Andrew Milne Aytoun MACDONALD
Persona fisica
Titolo | Mr |
---|---|
Nome | Andrew |
Secondo nome | Milne Aytoun |
Cognome | MACDONALD |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 10 |
Dimesso | 17 |
Totale | 28 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
XTEL TECHNOLOGY SOURCING LTD | 11 ott 2022 | Attiva | Director | Amministratore | 21 Perrymount Road RH16 3TP Haywards Heath 3rd Floor West Sussex England | England | British | |
REDEPLOY TECHNOLOGIES GROUP LIMITED | 21 mar 2022 | Sciolta | Director | Amministratore | Longmead Business Park KT19 9QN Epsom Unit 10 First Quarter Blenheim Road Surrey England | England | British | |
REDEPLOY TECHNOLOGIES LIMITED | 21 mar 2022 | Sciolta | Director | Amministratore | Longmead Business Park KT19 9QN Epsom Unit 10 First Quarter Blenheim Road Surrey England | England | British | |
XTEL ENGINEERING LIMITED | 01 ott 2017 | Sciolta | Company Director | Amministratore | First Quarter Blenheim Road KT19 9QN Epsom Unit 10 Surrey United Kingdom | England | British | |
AITKEN MACDONALD LIMITED | 13 giu 2017 | Sciolta | Company Director | Amministratore | 167 Woodcote Valley Road CR8 3BN Purley Braemoray Surrey England | England | British | |
XTEL TECHNOLOGIES LIMITED | 09 giu 2017 | Sciolta | Company Director | Amministratore | 167 Woodcote Valley Road CR8 3BN Purley Braemoray Surrey England | England | British | |
TECH SOURCE GLOBAL LIMITED | 21 ago 2015 | Sciolta | Company Director | Amministratore | 58 Queens Road RG1 4RP Reading Prospect House Berkshire United Kingdom | England | British | |
TECH SOURCE EUROPE LIMITED | 29 nov 2012 | Sciolta | Company Director | Amministratore | Woodcote Valley Road CR8 3BN Purley 167 United Kingdom | England | British | |
GEOPAQ PROPERTIES LLP | 16 giu 2008 | Sciolta | Socio designato di LLP | 167 Woodcote Valley Road CR8 3BN Purley Braemoray Surrey | England | |||
AITKEN MACDONALD LIMITED | 05 mag 2006 | Sciolta | Company Director | Amministratore | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | British | |
AITKEN MACDONALD LIMITED | 05 mag 2006 | Sciolta | Company Director | Segretario | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | British | ||
XTEL LTD | 07 apr 2020 | 18 nov 2022 | Attiva | Managing Director | Amministratore | Longmead Business Park KT19 9QN Epsom Unit 10 First Quarter Blenheim Road Surrey England | England | British |
XTEL TECHNOLOGIES GROUP LTD | 11 lug 2017 | 07 ott 2022 | Attiva | Company Director | Amministratore | Blenheim Road KT19 9QN Epsom Unit 10, First Quarter Surrey England | England | British |
XTEL TECHNOLOGY SOLUTIONS LTD | 10 mar 2010 | 07 ott 2022 | Attiva | Company Director | Amministratore | Blenheim Road Longmead Business Park KT19 9QN Epsom Unit 10 First Quarter Surrey | England | British |
REDEPLOY TECHNOLOGIES GROUP LIMITED | 05 apr 2019 | 28 ago 2019 | Sciolta | Director | Amministratore | Longmead Business Park KT19 9QN Epsom Unit 10 First Quarter Blenheim Road Surrey England | England | British |
GEOPAQ TECHNOLOGIES LIMITED | 27 mar 2002 | 24 ago 2012 | Attiva | Director | Amministratore | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | British |
GEOPAQ TECHNOLOGIES LIMITED | 27 mar 2002 | 24 ago 2012 | Attiva | Director | Segretario | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | British | |
DEE VOICE & DATA LIMITED | 08 giu 2010 | 21 lug 2011 | Sciolta | Director | Amministratore | 492a Perth Road Dundee DD2 1LR | England | British |
GLOBAL SPARES SOLUTIONS LTD | 28 apr 2009 | 17 giu 2011 | Attiva | Director | Segretario | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | British | |
GLOBAL SPARES SOLUTIONS LTD | 19 set 2006 | 17 giu 2011 | Attiva | Company Director | Amministratore | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | British |
DEE VOICE & DATA LIMITED | 16 ago 2007 | 08 giu 2010 | Sciolta | Director | Segretario | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | British | |
DEE VOICE & DATA LIMITED | 16 ago 2007 | 08 giu 2010 | Sciolta | Director | Amministratore | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | British |
HOMESAVE UTILITIES LIMITED | 19 feb 2002 | 31 mag 2006 | Sciolta | Segretario | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | British | ||
HOMESAVE UTILITIES LIMITED | 20 dic 2001 | 31 mag 2006 | Sciolta | Company Director | Amministratore | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | British |
DEE VOICE & DATA LIMITED | 04 gen 2002 | 10 nov 2005 | Sciolta | Director | Segretario | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | British | |
DEE VOICE & DATA LIMITED | 04 gen 2002 | 10 nov 2005 | Sciolta | Director | Amministratore | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | British |
MACASPIN DEVELOPMENTS LIMITED | 08 feb 2005 | 10 apr 2005 | Sciolta | Company Director | Amministratore | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | British |
DIGITAL IP LIMITED | 01 giu 1997 | 01 feb 1998 | Attiva | Businessman | Amministratore | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | 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