John Alexander HOPE - Pagina 2
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | John |
| Secondo nome | Alexander |
| Cognome | HOPE |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 0 |
| Dimesso | 165 |
| Totale | 165 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| KHS DBFM HOLDCO LIMITED | 16 gen 2015 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
| LBP DBFM HOLDCO LIMITED | 16 gen 2015 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
| NEWBATTLE DBFM HOLDCO LIMITED | 16 gen 2015 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
| NEWBATTLE DBFMCO LIMITED | 16 gen 2015 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
| KHS DBFMCO LIMITED | 16 gen 2015 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
| HUB SW GREENFAULDS SUB HUB CO LIMITED | 23 ott 2014 | 31 lug 2017 | Attiva | Director | Amministratore | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
| REH PHASE 1 SUBHUB LIMITED | 22 ott 2014 | 31 lug 2017 | Attiva | Director | Amministratore | Melville Street EH3 7HL Edinburgh 51 United Kingdom | United Kingdom | British |
| REH PHASE 1 SUBHUB HOLDINGS LIMITED | 22 ott 2014 | 31 lug 2017 | Attiva | Director | Amministratore | Melville Street EH3 7HL Edinburgh 51 United Kingdom | United Kingdom | British |
| HUB SW GREENFAULDS HOLDCO LIMITED | 01 ott 2014 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Midlothian United Kingdom | United Kingdom | British |
| HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED | 25 apr 2014 | 31 lug 2017 | Attiva | Director | Amministratore | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark1 Scotland | United Kingdom | British |
| HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED | 04 mar 2014 | 31 lug 2017 | Attiva | Director | Amministratore | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British |
| HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED | 04 mar 2014 | 31 lug 2017 | Attiva | Director | Amministratore | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British |
| HUB SW NHSL SUB HUB CO LIMITED | 04 set 2013 | 31 lug 2017 | Attiva | Director | Amministratore | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
| HUB SW NHSL HOLDCO LIMITED | 03 set 2013 | 31 lug 2017 | Attiva | Director | Amministratore | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
| JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED | 26 lug 2013 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
| HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED | 22 lug 2013 | 31 lug 2017 | Attiva | Director | Amministratore | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 | United Kingdom | British |
| JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED | 12 lug 2013 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
| HUB NORTH SCOTLAND (FWT) LIMITED | 15 apr 2013 | 31 lug 2017 | Attiva | None | Amministratore | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland | United Kingdom | British |
| HUB SOUTH WEST SCOTLAND LIMITED | 15 nov 2012 | 31 lug 2017 | Attiva | Director | Amministratore | 11-15 Thistle Street EH2 1DF Edinburgh C/O Scottish Futures Trust Mid Lothian Uk | United Kingdom | British |
| HUB NORTH SCOTLAND LIMITED | 18 ott 2012 | 31 lug 2017 | Attiva | Director | Amministratore | Thistle Place AB10 1UZ Aberdeen 11 United Kingdom | United Kingdom | British |
| HUB SOUTH EAST SCOTLAND LIMITED | 03 ott 2012 | 31 lug 2017 | Attiva | Director | Amministratore | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
| HUB WEST SCOTLAND LIMITED | 24 set 2012 | 31 lug 2017 | Attiva | Director | Amministratore | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British |
| HUB EAST CENTRAL (BERTHA PARK) LIMITED | 17 mag 2017 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
| HUB EAST CENTRAL (ANGUS SCHOOLS) LIMITED | 17 mag 2017 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
| HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED | 25 apr 2017 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
| HUB EAST CENTRAL (BERTHA PARK) MIDCO LIMITED | 25 apr 2017 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
| HUB EAST CENTRAL (SCV) LIMITED | 27 mag 2016 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British |
| HUB EAST CENTRAL (PSS) LIMITED | 27 mag 2016 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British |
| HUB EAST CENTRAL (PSS) MIDCO LIMITED | 17 mag 2016 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
| HUB EAST CENTRAL (SCV) MIDCO LIMITED | 17 mag 2016 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
| HUB EAST CENTRAL (BALDRAGON) LIMITED | 20 gen 2015 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Busness Park FK9 4TZ Stirling Robertson House | United Kingdom | British |
| HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED | 19 gen 2015 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House | United Kingdom | British |
| HUB EAST CENTRAL (FORFAR) LIMITED | 13 gen 2015 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House | United Kingdom | British |
| HUB EAST CENTRAL (FORFAR) MIDCO LIMITED | 12 gen 2015 | 25 lug 2017 | Attiva | Director | Amministratore | Castle Business Park FK9 4TZ Stirling Robertson House | United Kingdom | British |
| HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED | 10 nov 2014 | 25 lug 2017 | Attiva | Director | Amministratore | The Castle Business Park FK9 4TZ Stirling Robertson House Scotland United Kingdom | 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