John Stewart Richardson SWANSON
Persona fisica
Titolo | Mr |
---|---|
Nome | John |
Secondo nome | Stewart Richardson |
Cognome | SWANSON |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 4 |
Inattivo | 0 |
Dimesso | 21 |
Totale | 25 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
COUNTYLIFE (BRUNTON) LIMITED | 19 apr 2021 | Attiva | Director | Amministratore | Blagdon Estate Seaton Burn NE13 6BF Newcastle Upon Tyne 2 Wyatt Court England | England | British | |
COUNTYLIFE CORBRIDGE LIMITED | 03 set 2009 | Attiva | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British | |
COUNTYLIFE BAMBURGH LIMITED | 03 lug 2009 | Attiva | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British | |
COUNTY LIFE HOMES LIMITED | Attiva | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British | ||
GREYSTOKE MORPETH MANAGEMENT COMPANY LIMITED | 03 feb 2017 | 26 set 2018 | Attiva | Company Director | Amministratore | Berwick Hill Road NE13 6BU Newcastle Upon Tyne 6 Horton Park Northumberland England | England | British |
PRINCE BISHOPS HOMES LIMITED | 10 ott 2014 | 18 dic 2017 | Attiva | Company Director | Amministratore | Gosforth Park Avenue Gosforth Business Park NE12 8EG Newcastle Upon Tyne Number Five Great Britain | England | British |
PRINCE BISHOPS HOMES LIMITED | 10 ott 2014 | 10 ott 2014 | Attiva | Company Director | Amministratore | Amos Drive Greencroft Industrial Park DH9 7YE Stanley Greengates House County Durham | England | British |
SEAFIELD (SEAHOUSES) MANAGEMENT COMPANY LIMITED | 15 apr 2013 | 09 apr 2014 | Attiva | Company Director | Amministratore | Glanton Pyke NE66 4BB Alnwick The Hall Northumberland | England | British |
ORCHARD COURT (CORBRIDGE) MANAGEMENT LIMITED | 26 gen 2010 | 25 feb 2013 | Attiva | Company Director | Amministratore | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British |
MALTHOUSE MANAGEMENT ALNWICK LIMITED | 16 apr 2007 | 21 dic 2011 | Sciolta | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
CASTLE GARTH (BAMBURGH) MANAGEMENT COMPANY LIMITED | 12 dic 2009 | 28 nov 2011 | Attiva | Company Director | Amministratore | c/o Kingston Property Services Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British |
THE GABLES MANAGEMENT COMPANY (SHOTLEY BRIDGE) LIMITED | 05 ott 2006 | 29 lug 2011 | Attiva | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
VIKING MANAGEMENT (SEAHOUSES) LIMITED | 24 mar 2006 | 01 ott 2009 | Attiva | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
WELL STRAND (MANAGEMENT) LIMITED | 28 feb 2002 | 02 lug 2008 | Attiva | Co Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
CHRISTCHURCH MANAGEMENT (NEWCASTLE) LIMITED | 03 ago 2005 | 01 set 2007 | Attiva | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
TOWN SQUARE (MANAGEMENT) LIMITED | 17 giu 2003 | 31 mag 2007 | Attiva | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
HOTSPUR MANAGEMENT LTD | 25 feb 2004 | 01 mar 2007 | Attiva | Company Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED | 14 lug 2000 | 01 mag 2003 | Attiva | Housing Developer | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
TAY HOMES (NORTH WEST) LIMITED | 20 ago 1998 | 11 mar 1999 | Attiva | Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
HB (SC) LIMITED | 20 ago 1998 | 11 mar 1999 | Attiva | Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
TAY HOMES (MIDLANDS) LIMITED | 20 ago 1998 | 11 mar 1999 | Attiva | Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
HB (WX) LIMITED | 20 ago 1998 | 11 mar 1999 | Attiva | Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
TAY HOMES (NORTHERN) LIMITED | 20 ago 1998 | 11 mar 1999 | Attiva | Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
HB (CPTS) LIMITED | 24 lug 1992 | 11 mar 1999 | Attiva | Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British |
JAMES HARRISON (CONTRACTS) LIMITED | 29 lug 1991 | Attiva | Director | Amministratore | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | 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