Anita Debra DELANEY
Persona fisica
Titolo | Ms |
---|---|
Nome | Anita |
Secondo nome | Debra |
Cognome | DELANEY |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 1 |
Dimesso | 26 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
LISMORE (CHATSWORTH) SCHOOLS LIMITED | 22 giu 2017 | Sciolta | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire | England | British | |
BEAU PEEPS NURSERIES LTD | 05 lug 2019 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | 138 Houndsditch EC3A 7AR London The St Botolph Building England | England | British |
THE MARYLEBONE VILLAGE NURSERY LIMITED | 11 gen 2019 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire England | England | British |
GRIFFIN HOUSE SCHOOL LIMITED | 21 dic 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire United Kingdom | England | British |
CHATSWORTH MIDCO LIMITED | 21 dic 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire England | England | British |
BASSETSBURY MANOR SCHOOL LIMITED | 21 dic 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Wells Street W1T 3PT London 55 England | England | British |
CHATSWORTH OPCO 1 LIMITED | 21 dic 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire England | England | British |
CHATSWORTH TOPCO LIMITED | 21 dic 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office England | England | British |
BENEDICT HOUSE SCHOOL LIMITED | 21 dic 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire United Kingdom | England | British |
CHATSWORTH BIDCO LIMITED | 21 dic 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire England | England | British |
HALL SCHOOL WIMBLEDON LIMITED | 29 ago 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Spa Road BL1 4AG Bolton Atria England | England | British |
SWINBROOK HOUSE NURSERY SCHOOLS LIMITED | 07 mar 2018 | 31 dic 2024 | Attiva | Chief Executive | Amministratore | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire United Kingdom | England | British |
PIL EUROPE HOLDINGS LIMITED | 08 apr 2016 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
PIL MEXICO HOLDINGS 2 LIMITED | 01 apr 2016 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
PIL MEXICO HOLDINGS 1 LIMITED | 01 apr 2016 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
ISP INDIA LIMITED | 05 gen 2016 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
ISP BRAZIL LIMITED | 11 dic 2015 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
ISP PERU LIMITED | 11 dic 2015 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
ISP COLOMBIA LIMITED | 11 dic 2015 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED | 09 ott 2015 | 31 gen 2017 | Attiva | Director | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
ISP CHILE LIMITED | 26 mag 2015 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
CAMBRIDGE INTERNATIONAL SCHOOL LTD. | 06 feb 2015 | 31 gen 2017 | Attiva | Operation Director | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
PIL UK HOLDINGS 2 LIMITED | 10 nov 2014 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
PIL UK HOLDINGS 1 LIMITED | 17 gen 2014 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
PIL MIDDLE EAST HOLDINGS LIMITED | 17 gen 2014 | 31 gen 2017 | Attiva | None | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | United Kingdom | British |
INTERNATIONAL SCHOOLS PARTNERSHIP SERVICES LIMITED | 16 set 2013 | 31 gen 2017 | Attiva | Director | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | British |
TEMPLE CAMBRIDGE LTD | 06 feb 2015 | 31 gen 2017 | Sciolta | Operation Director | Amministratore | Wigmore Street W1U 1QU London 101 United Kingdom | England | 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