Paul George MCNIVEN
Persona fisica
Titolo | Mr |
---|---|
Nome | Paul |
Secondo nome | George |
Cognome | MCNIVEN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 18 |
Inattivo | 5 |
Dimesso | 5 |
Totale | 28 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
RAM 225 LIMITED | 08 mag 2024 | Attiva | Director | Amministratore | Brandon Street ML1 1XA Motherwell Oakfield House, 376 - 378 Scotland | Scotland | British | |
ROSEBANK (DUNDEE) LIMITED | 26 gen 2023 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Lanarkshire Scotland | Scotland | British | |
TOWNEND CARE LIMITED | 31 mag 2022 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | |
ENHANCE PROPERTIES SYMINGTON LIMITED | 05 mag 2022 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | |
ENHANCE HEALTHCARE ARRAN VIEW LTD | 19 nov 2019 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | |
ENHANCE HEALTHCARE ACORN PARK LTD | 13 set 2018 | Sciolta | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre United Kingdom | United Kingdom | British | |
ENHANCE HEALTHCARE PROPERTY LTD | 23 lug 2018 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre United Kingdom | United Kingdom | British | |
S.A.M PROPERTY DEVELOPMENT LTD | 13 nov 2017 | Attiva | Director | Amministratore | Northburn Avenue ML6 6QD Airdrie 16 United Kingdom | United Kingdom | British | |
EDS (TURNKEY) LTD | 03 ott 2017 | Sciolta | Director | Amministratore | ML3 7DP Hamilton Enhance Office Barncluith Business Centre United Kingdom | United Kingdom | British | |
ENHANCE HEALTHCARE CLYDE VALLEY LTD | 21 set 2016 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | |
ENHANCE HEALTHCARE DEANSTON LTD | 29 giu 2016 | Attiva | Director | Amministratore | ML6 6QD Airdrie 16 Northburn Avenue United Kingdom | United Kingdom | British | |
S.A.M CITY HOLDINGS LIMITED | 17 giu 2016 | Attiva | Company Director | Amministratore | C/O Wdm Brandon Street ML1 1XA Motherwell 378 Scotland | United Kingdom | British | |
HAMILTON LEISURE HOLDINGS LTD | 21 gen 2016 | Attiva | Director | Amministratore | West Canal Street ML5 1PR Coatbridge 22b Scotland | United Kingdom | British | |
ENHANCE HEALTHCARE HOLDINGS LTD | 08 dic 2015 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | |
MCN HAMILTON HOLDINGS LTD | 04 dic 2015 | Attiva | Director | Amministratore | Northburn Avenue ML6 6QD Airdrie 16 Scotland | United Kingdom | British | |
HOTCAKE DIGITAL MEDIA LIMITED | 19 apr 2015 | Sciolta | Self Employed | Amministratore | Northburn Avenue ML6 6QD Airdrie 16 Northburn Avenue Lanarkshire Scotland | United Kingdom | British | |
ENHANCE HEALTHCARE CENTENARY HOUSE LTD | 16 apr 2015 | Attiva | Director | Amministratore | ML6 6QD Airdrie 16 Northburn Avenue United Kingdom | United Kingdom | British | |
ENHANCE HEALTHCARE ORCHARD HOUSE LTD | 07 ott 2014 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | |
ENHANCE HEALTHCARE ADAM HOUSE LTD | 01 ott 2014 | Attiva | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | |
ALLADINS MARKET LIMITED | 17 apr 2014 | Attiva | Developer | Amministratore | ML6 6QD Airdrie 16 Northburn Avenue Scotland | United Kingdom | British | |
ENHANCE DEVELOPMENTS SCOTLAND LTD | 28 set 2012 | Attiva | Property Investor | Amministratore | West Canal Street ML5 1PR Coatbridge 22b Lanarkshire Scotland | United Kingdom | British | |
IP PROPERTY INVESTMENT (SCOTLAND) LIMITED | 21 set 2012 | Sciolta | Estate Agent | Amministratore | 19 Waterloo Street G2 6AY Glasgow Suite 4/1 Scotland | United Kingdom | British | |
JUPITER CONNECTIONS LTD. | 09 gen 2006 | Sciolta | Accounts Manager | Amministratore | 16 Northburn Avenue ML6 6QD Airdrie Lanarkshire | United Kingdom | British | |
ENHANCE HEALTHCARE SALTCOATS LTD | 19 nov 2019 | 16 nov 2021 | Liquidazione | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | United Kingdom | British |
ENHANCE PROPERTIES (FIFE) LTD | 08 ott 2019 | 16 nov 2021 | Liquidazione | Director | Amministratore | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | United Kingdom | British |
MCN INTERNATIONAL LTD | 02 dic 2015 | 30 ago 2016 | Sciolta | Director | Amministratore | Northburn Avenue ML6 6QD Airdrie 16 United Kingdom | United Kingdom | British |
ENHANCE HEALTHCARE LTD | 26 ago 2011 | 18 apr 2014 | Attiva | Developer | Amministratore | Northburn Avenue ML6 6QD Airdrie 16 North Lanarkshire Scotland | United Kingdom | British |
PROPERTY FINISHING SERVICES LTD | 17 lug 2013 | 13 dic 2013 | Sciolta | Developer | Amministratore | 211 Dumbarton Road G11 6AA Glasgow Iais Level One Uk | 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