Karen TEASDALE
Persona fisica
| Titolo | Mrs |
|---|---|
| Nome | Karen |
| Cognome | TEASDALE |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 9 |
| Dimesso | 24 |
| Totale | 33 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| BOURNEMOUTH HOLDINGS LIMITED | 28 set 2020 | Sciolta | Company Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services England | England | British | |
| MINTY FRESH LIMITED | 07 dic 2016 | Sciolta | Company Director | Amministratore | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | |
| GENTS ROOFING LIMITED | 28 ago 2009 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |||
| 45 NDT ROPE ACCESS TECH LIMITED | 23 gen 2008 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |||
| S J D CONTRACTS LIMITED | 16 gen 2008 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |||
| B & M PLASTERING & DECORATING LIMITED | 07 dic 2007 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |||
| NORTHERN JOINT VENTURE PROPERTIES LIMITED | 13 apr 2007 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |||
| P. ALDERSON LIMITED | 18 lug 2002 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |||
| BEAUMONT ACCOUNTANCY SERVICES LIMITED | 02 giu 2002 | Sciolta | Accountant | Amministratore | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | England | British | |
| MINTY FRESH LIMITED | 28 set 2004 | 29 mar 2016 | Sciolta | Accountant | Amministratore | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | England | British |
| HADFO LIMITED | 29 lug 2009 | 30 mag 2012 | Sciolta | Accountant | Amministratore | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | England | British |
| REDCAR LETTING AND SALES COMPANY LTD | 05 apr 2006 | 17 mag 2012 | Attiva | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| UNDER THE SUN (THORNTREE) LIMITED | 11 gen 2007 | 10 feb 2012 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| BATES INSPECTION LIMITED | 13 lug 2007 | 13 lug 2011 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| STEVE DICKINSON SERVICES LIMITED | 04 apr 2007 | 04 apr 2011 | Attiva | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| DW N/E LIMITED | 26 mar 2007 | 25 mar 2011 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| IS INSPECTION SERVICES LIMITED | 31 mar 2008 | 14 mar 2011 | Sciolta | Accountant | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |
| INCH 55 LIMITED | 29 gen 2008 | 29 gen 2011 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| CENTURY AUTO REFINISHERS LIMITED | 29 gen 2008 | 29 gen 2011 | Attiva | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| FAT JACK LIMITED | 09 dic 2008 | 28 gen 2011 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| SFKM CONSULTING LIMITED | 11 gen 2008 | 11 gen 2011 | Attiva | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| SCM INSTRUMENTS LIMITED | 09 dic 2008 | 09 dic 2010 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| PLANS 2 DESIGN LIMITED | 30 set 2008 | 30 set 2010 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| R D TECHNICAL SERVICES LIMITED | 18 set 2007 | 18 set 2010 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| DIVA HAIR DESIGN (NE) LIMITED | 09 ago 2007 | 09 ago 2010 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| SJA BUSINESS CONSULTANCY LIMITED | 07 ago 2007 | 06 ago 2010 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| DUSK TILL DAWN (NE) LIMITED | 03 feb 2006 | 20 nov 2009 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| THE BREAD BASKET (NE) LIMITED | 05 feb 2009 | 29 lug 2009 | Sciolta | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | ||
| I & D PUB CO. LIMITED | 15 gen 2007 | 07 mag 2008 | Sciolta | Accountant | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |
| I & D PUB CO. LIMITED | 15 gen 2007 | 07 mag 2008 | Sciolta | Accountant | Amministratore | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | England | British |
| SUNPAK LIMITED | 01 ott 2007 | 05 mag 2008 | Sciolta | N/A | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British | |
| SUNPAK LIMITED | 01 ott 2007 | 05 mag 2008 | Sciolta | N/A | Amministratore | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | England | British |
| PRO-LINE SECURITIES (UK) LIMITED | 01 apr 2003 | 12 set 2003 | Sciolta | Accountant | Segretario | 21 High Street Marske By The Sea TS11 6JQ Redcar Cleveland | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0