Laurence Edward William VAUGHAN
Persona fisica
Titolo | Mr |
---|---|
Nome | Laurence |
Secondo nome | Edward William |
Cognome | VAUGHAN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 16 |
Inattivo | 9 |
Dimesso | 74 |
Totale | 99 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BAPCHILD PROPCO 1 LIMITED | 11 lug 2024 | Attiva | Director | Amministratore | Gillingham Business Park Bailey Drive ME8 0PZ Gillingham Big Motoring World United Kingdom | United Kingdom | British | |
GRANGE HEIGHT LIMITED | 07 mar 2024 | Attiva | Director | Amministratore | Gillingham Business Park Bailey Drive ME8 0LS Gillingham Big Motoring World England | United Kingdom | British | |
SW GROUP PREPARATION CENTRE LIMITED | 07 mar 2024 | Attiva | Director | Amministratore | Gillingham Business Park Bailey Drive ME8 0LS Gillingham Big Motoring World England | United Kingdom | British | |
BIG CAR FINANCE LIMITED | 03 ago 2023 | Attiva | Director | Amministratore | Gillingham Business Park Bailey Drive ME8 0LS Gillingham Big Motoring World England | United Kingdom | British | |
BAPCHILD MOTORING WORLD (KENT) LIMITED | 13 apr 2022 | Attiva | Director | Amministratore | Gilingham Business Park Bailey Drive ME8 0LS Gillingham Big Motoring World England | United Kingdom | British | |
PRAISO LIMITED | 04 apr 2019 | Attiva | Company Director | Amministratore | Pride Park DE24 8JY Derby 18 St Christopher's Way Derbyshire England | United Kingdom | British | |
PROJECT VINCENT BIDCO LIMITED | 26 nov 2018 | Liquidazione | Chairman | Amministratore | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | |
PENHALURICK PV LTD | 13 apr 2016 | Sciolta | Director | Amministratore | Empingham LE15 8PR Oakham 43 Main Street England | England | English | |
CATAPULT VENTURE MANAGERS LIMITED | 27 set 2013 | Attiva | Chairman | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
CATAPULT HOLDINGS LIMITED | 06 set 2013 | Attiva | Director | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
EAST MIDLANDS GP LIMITED | 06 set 2013 | Attiva | Director | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
CATAPULT GROWTH MANAGERS GP LIMITED | 06 set 2013 | Attiva | Director | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND LIMITED | 06 set 2013 | Attiva | Director | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
A E I F (CARRIED INTEREST GP) LIMITED | 06 set 2013 | Sciolta | Director | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
CATAPULT GROWTH FUND LIMITED | 06 set 2013 | Attiva | Director | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
A E I F (GENERAL PARTNER) LIMITED | 06 set 2013 | Sciolta | Director | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
CATAPULT ULTIMATE HOLDINGS LIMITED | 27 ago 2013 | Attiva | Director | Amministratore | Desford Road Enderby LE19 4XT Leicester Binder House, 7 Narborough Wood Park Leicestershire England | England | British | |
LAURENCE VAUGHAN LIMITED | 17 gen 2013 | Attiva | Director | Amministratore | Junction Road Churchill OX7 6NW Chipping Norton Hackers House Oxfordshire United Kingdom | United Kingdom | British | |
SYNERGY FUND LLP | 23 dic 2010 | Liquidazione | Socio designato di LLP | Old Coach Road DE4 5FY Tansley C/O Seneca Ip Limited Derbyshire | United Kingdom | |||
SOLARTECH HOLDINGS LIMITED | 20 ago 2008 | Sciolta | Company Director | Amministratore | Main Street LE15 8PR Empingham 43 Rutland | England | English | |
SOLARTECH LIMITED | 20 ago 2008 | Sciolta | Company Director | Amministratore | Main Street Empingham LE15 8PR Rutland 43 | England | English | |
OPUS VENTURES (GPS) LIMITED | 14 lug 2003 | Sciolta | Company Director | Amministratore | South House, The Stables Burley On The Hill LE15 7SU Oakham Rutland | United Kingdom | British | |
PEARLSHADOW LIMITED | 13 dic 2000 | Sciolta | Managing Director | Amministratore | 43 Main Street Empingham LE15 8PR Oakham Ancaster House Leicestershire United Kingdom | England | English | |
GUY SALMON HONDA LIMITED | 31 ago 1999 | Sciolta | Managing Director | Amministratore | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | |
SANDRIDGE SYTNER LIMITED | 25 lug 1997 | Sciolta | Managing Director | Amministratore | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | |
ADW ARC GROUP HOLDINGS LIMITED | 15 lug 2021 | 09 giu 2024 | Liquidazione | Director | Amministratore | Fort Wallington Industrial Estate Military Road PO16 8TT Fareham Unit E1 England | United Kingdom | British |
OOONO UK LIMITED | 05 feb 2021 | 12 apr 2024 | Attiva | Director | Amministratore | Manor Farm Business Park Appletree Road OX17 1LH Chipping Warden The Stables Northamptonshire England | United Kingdom | British |
ABVR GROUP LIMITED | 01 giu 2017 | 28 nov 2022 | Attiva | Chairman | Amministratore | Harvard Way Normanton Industrial Estate WF6 1FL Normanton 1-2 England | United Kingdom | British |
ABVR HOLDINGS LIMITED | 01 giu 2017 | 28 nov 2022 | Attiva | Chairman | Amministratore | Harvard Way Normanton Industrial Estate WF6 1FL Normanton 1-2 England | United Kingdom | British |
ABVR FINANCE LIMITED | 01 giu 2017 | 28 nov 2022 | Attiva | Chairman | Amministratore | Harvard Way Normanton Industrial Estate WF6 1FL Normanton 1-2 England | United Kingdom | British |
GOODMAN TPS LIMITED | 30 mar 2011 | 30 giu 2022 | Attiva | Managing Director | Amministratore | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English |
MARANELLO SALES LIMITED | 30 mar 2011 | 30 giu 2022 | Attiva | Managing Director | Amministratore | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English |
MAR PARTS LIMITED | 30 mar 2011 | 30 giu 2022 | Attiva | Managing Director | Amministratore | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English |
SYTNER MOTABILITY LIMITED | 30 mar 2011 | 30 giu 2022 | Attiva | Managing Director | Amministratore | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English |
MARANELLO CONCESSIONAIRES LIMITED | 30 mar 2011 | 30 giu 2022 | Attiva | Managing Director | Amministratore | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English |
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