Kevan Ian MUTTON
Persona fisica
Titolo | Mr |
---|---|
Nome | Kevan |
Secondo nome | Ian |
Cognome | MUTTON |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 5 |
Dimesso | 22 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BABS UK LIMITED | 05 mar 2008 | Sciolta | Managing Director | Amministratore | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | United Kingdom | British | |
OFFICE MAIL & PRINT LIMITED | 05 mar 2008 | Sciolta | Managing Director | Amministratore | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | United Kingdom | British | |
PFE WRAPPING SOLUTIONS LIMITED | 05 mar 2008 | Sciolta | Managing Director | Amministratore | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | United Kingdom | British | |
PAPER HANDLING LIMITED | 05 mar 2008 | Sciolta | Managing Director | Amministratore | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | United Kingdom | British | |
MAILROOM 2000 LIMITED | 05 mar 2008 | Sciolta | Managing Director | Amministratore | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | United Kingdom | British | |
THE BARCODE WAREHOUSE GROUP LIMITED | 25 feb 2021 | 01 feb 2024 | Attiva | Managing Director | Amministratore | NG24 2DX Newark Telford Drive Nottinghamshire United Kingdom | United Kingdom | British |
TBW NO.1 LIMITED | 01 feb 2016 | 01 feb 2024 | Attiva | Managing Director | Amministratore | Newark NG24 2DX Nottinghamshire Telford Drive | United Kingdom | British |
THE BARCODE WAREHOUSE LIMITED | 01 feb 2016 | 01 feb 2024 | Attiva | Managing Director | Amministratore | Newark NG24 2DX Nottinghamshire Telford Drive United Kingdom | United Kingdom | British |
RENADDRESS LIMITED | 16 gen 2009 | 02 feb 2011 | Sciolta | Director | Amministratore | South Street RM1 2AR Romford Neopost House United Kingdom | United Kingdom | British |
MAILING SYSTEMS LIMITED | 09 nov 2007 | 02 feb 2011 | Sciolta | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
QUADIENT DATA UK LIMITED | 09 nov 2007 | 02 feb 2011 | Attiva | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
STIELOW (UK) LIMITED | 09 nov 2007 | 02 feb 2011 | Sciolta | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
STIELOW LIMITED | 09 nov 2007 | 02 feb 2011 | Sciolta | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
ASCOM (UK) HOLDING LIMITED | 09 nov 2007 | 02 feb 2011 | Sciolta | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
ASCOM LEASING LIMITED | 09 nov 2007 | 02 feb 2011 | Sciolta | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
QUADIENT FINANCE UK LIMITED | 09 nov 2007 | 02 feb 2011 | Attiva | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
QUADIENT UK LIMITED | 09 nov 2007 | 02 feb 2011 | Attiva | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
QUADIENT HOLDINGS UK LIMITED | 11 set 2007 | 02 feb 2011 | Attiva | Executive Director | Amministratore | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British |
QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED | 05 mar 2008 | 19 nov 2009 | Attiva | Managing Director | Amministratore | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | United Kingdom | British |
QUADIENT TECHNOLOGIES UK LIMITED | 05 mar 2008 | 01 giu 2009 | Attiva | Managing Director | Amministratore | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | United Kingdom | British |
QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED | 05 mar 2008 | 30 apr 2008 | Attiva | Managing Director | Segretario | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | British | |
BABS UK LIMITED | 05 mar 2008 | 30 apr 2008 | Sciolta | Managing Director | Segretario | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | British | |
OFFICE MAIL & PRINT LIMITED | 05 mar 2008 | 30 apr 2008 | Sciolta | Managing Director | Segretario | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | British | |
PAPER HANDLING LIMITED | 05 mar 2008 | 30 apr 2008 | Sciolta | Managing Director | Segretario | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | British | |
PFE WRAPPING SOLUTIONS LIMITED | 05 mar 2008 | 30 apr 2008 | Sciolta | Managing Director | Segretario | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | British | |
QUADIENT TECHNOLOGIES UK LIMITED | 05 mar 2008 | 30 apr 2008 | Attiva | Managing Director | Segretario | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | British | |
MAILROOM 2000 LIMITED | 05 mar 2008 | 30 apr 2008 | Sciolta | Managing Director | Segretario | The Albury London Road, Newport CB11 3PN Saffron Walden Essex | 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