Sayani SAINUDEEN
Persona fisica
Titolo | Dr |
---|---|
Nome | Sayani |
Cognome | SAINUDEEN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 17 |
Inattivo | 5 |
Dimesso | 16 |
Totale | 38 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ELECTIVA HOSPITALS LONDON LIMITED | 15 gen 2025 | Attiva | Director | Amministratore | Manchester Road OL11 4JQ Rochdale 132 England | England | British | |
ELECTIVA HOSPITALS BIRMINGHAM LIMITED | 07 nov 2024 | Attiva | Director | Amministratore | Manchester Road OL11 4JQ Rochdale 132 England | England | British | |
ELECTIVA HEALTHCARE LIMITED | 31 ott 2024 | Attiva | Director | Amministratore | Manchester Road OL11 4JQ Rochdale 132 England | England | British | |
SIGNATURE MEDICAL BIRMINGHAM LIMITED | 13 ago 2024 | Attiva | Director | Amministratore | Manchester Road OL11 4JQ Rochdale 132 Greater Manchester England | England | British | |
SIGNATURE MEDICAL CARDIFF LIMITED | 19 apr 2024 | Attiva | Chief Executive | Amministratore | Manchester Road OL11 4JQ Rochdale 132 Greater Manchester England | England | British | |
SIGNATURE MEDICAL GLASGOW LTD | 19 apr 2024 | Attiva | Chief Executive | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | England | British | |
SWIFT SURGICAL LIMITED | 26 mar 2024 | Attiva | Ceo | Amministratore | Manchester Road OL11 4JQ Rochdale 132 Greater Manchester England | England | British | |
SIGNATURE MEDICAL GLASGOW CITY LIMITED | 06 nov 2023 | Attiva | Director | Amministratore | Gordon Street DG1 1EG Dumfries 1 United Kingdom | England | British | |
SIGNATURE MEDICAL EDINBURGH LIMITED | 06 nov 2023 | Attiva | Director | Amministratore | Gordon Street DG1 1EG Dumfries 1 United Kingdom | England | British | |
SIGNATURE MEDICAL TOPCO LIMITED | 16 ott 2023 | Attiva | Chief Executive | Amministratore | OL11 4JQ Rochdale 132 Manchester Road Manchester | England | British | |
TRANSFORM HEALTHCARE LIMITED | 01 apr 2022 | In amministrazione | Director | Amministratore | Manchester Road OL11 4JQ Rochdale 132 Greater Manchester England | England | British | |
SS MEDICAL HOLDINGS LIMITED | 20 ott 2021 | Attiva | Director | Amministratore | Manchester Road OL11 4JG Rochdale 132 Greater Manchester England | England | British | |
ELECTIVA MARKETING LIMITED | 13 mar 2020 | Attiva | Director | Amministratore | Manchester Road OL11 4JG Rochdale 93a Greater Manchester England | England | British | |
CHOICE RESOURCES LIMITED | 02 feb 2020 | Attiva | Director | Amministratore | Manchester Road OL11 4JQ Rochdale 132 Greater Manchester England | England | British | |
18 MILLVIEW LTD | 23 set 2019 | Attiva | Doctor | Amministratore | Norden Road OL11 5NT Rochdale 9 England | England | British | |
SIGNATURE MEDICAL LIMITED | 03 set 2018 | Attiva | Chief Executive | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | England | British | |
SYMPHONY REAL ESTATE LIMITED | 01 set 2018 | Sciolta | Ceo | Amministratore | Gordon Street DG1 1EG Dumfries 1 Scotland | England | British | |
Y1 CAPITAL LTD | 01 apr 2017 | Attiva | Chief Executive Officer | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | England | British | |
LOCHTHORN MEDICAL CENTRE LTD | 14 apr 2015 | Sciolta | General Medical Practitioner | Amministratore | Caulstran Road DG2 9FL Dumfries 82 United Kingdom | United Kingdom | British | |
SYMPHONY HEALTH LTD | 16 set 2014 | Sciolta | Director | Amministratore | Highlands Road OL11 5PD Rochdale 14 Greater Manchester England | United Kingdom | British | |
MICRO TRENDZ LIMITED | 01 dic 2007 | Sciolta | Director | Segretario | 82 Caulstran Road DG2 9FL Dumfries Dumfriesshire | British | ||
MICRO TRENDZ LIMITED | 06 feb 2007 | Sciolta | Director | Amministratore | 82 Caulstran Road DG2 9FL Dumfries Dumfriesshire | United Kingdom | British | |
ESTEEM CARE HOLDINGS LIMITED | 20 ott 2021 | 31 lug 2024 | Attiva | Ceo | Amministratore | Manchester Road OL11 4JG Rochdale 132 Greater Manchester England | England | British |
ESTEEM CARE LEEDS LIMITED | 19 ott 2020 | 31 lug 2024 | Attiva | Ceo | Amministratore | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British |
ESTEEM CARE MANCHESTER LIMITED | 01 giu 2020 | 31 lug 2024 | Attiva | Chief Executive Officer | Amministratore | Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Unit 9-10 West Midlands England | England | British |
ESTEEM CARE DUMFRIES AND GALLOWAY LIMITED | 01 gen 2019 | 31 lug 2024 | Attiva | Director | Amministratore | 11 Skye Road KA9 2TA Prestwick Heritage House Ladykirk Business Park Scotland | England | British |
ESTEEM CARE CUMBRIA LIMITED | 14 ago 2018 | 31 lug 2024 | Attiva | Ceo | Amministratore | Norden Road OL11 5NT Rochdale 9 Greater Manchester England | England | British |
SIGNATURE MEDICAL LONDON LIMITED | 20 ott 2021 | 01 nov 2023 | Attiva | Director | Amministratore | Manchester Road OL11 4JG Rochdale 132 Greater Manchester England | England | British |
SIGNATURE MEDICAL BIRMINGHAM LIMITED | 20 ott 2021 | 01 nov 2023 | Attiva | Director | Amministratore | Manchester Road OL11 4JG Rochdale 132 Greater Manchester England | England | British |
SIGNATURE MEDICAL MANCHESTER LIMITED | 20 ott 2021 | 01 nov 2023 | Attiva | Director | Amministratore | Manchester Road OL11 4JG Rochdale 132 Greater Manchester England | England | British |
SWIFT SURGICAL LIMITED | 09 set 2021 | 01 nov 2023 | Attiva | Director | Amministratore | Manchester Road OL11 4JG Rochdale 132 Greater Manchester England | England | British |
SIGNATURE MEDICAL CARDIFF LIMITED | 01 set 2021 | 01 nov 2023 | Attiva | Medical Director | Amministratore | Manchester Road OL11 4JG Rochdale 132 Greater Manchester England | England | British |
SIGNATURE MEDICAL GLASGOW LTD | 05 nov 2020 | 01 nov 2023 | Attiva | Medical Director | Amministratore | Gordon Street DG1 1EG Dumfries 1 United Kingdom | England | British |
FREEMAN CAPITAL LIMITED | 04 giu 2020 | 08 giu 2020 | Attiva | Ceo | Amministratore | Manchester Road OL11 4JG Rochdale 93a Greater Manchester England | England | British |
CORSEWALL HOME CARE SERVICES LIMITED | 01 gen 2018 | 01 gen 2020 | Attiva | Company Director | Amministratore | Caulstran Road DG2 9FL Dumfries 82 Dumfries And Galloway Scotland | United Kingdom | 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