Christoph Wolfgang SCHULZE-MELANDER
Persona fisica
Titolo | Mr |
---|---|
Nome | Christoph |
Secondo nome | Wolfgang |
Cognome | SCHULZE-MELANDER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 13 |
Inattivo | 0 |
Dimesso | 14 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ASSISI PET CARE (NORTHERN IRELAND) LIMITED | 13 mar 2025 | Attiva | Chief Executive Officer | Amministratore | Arthur Street BT1 4GA Belfast 21 United Kingdom | England | British | |
ASSISI PET CARE GROUP LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | |
ASSISI PET CARE MIDCO LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | |
ASSISI PET CARE LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | South Annexe Nottingham Road LE13 0PB Melton Mowbray Pera Business Park Leicestershire England | England | British | |
BPN HOLDINGS LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annex Leicestershire England | England | British | |
BURNS PET NUTRITION LTD | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annex Leicestershire England | England | British | |
HOLLINGS LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | |
PET MUNCHIES LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | |
TOWN AND COUNTRY PETFOODS LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire England | England | British | |
APC TOPCO LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire United Kingdom | England | British | |
APC MIDCO LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire United Kingdom | England | British | |
APC BIDCO LIMITED | 09 ago 2024 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park South Annexe Leicestershire United Kingdom | England | British | |
JING TEA LIMITED | 01 ago 2024 | Attiva | Director | Amministratore | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | England | British | |
LAKSHMI & SON'S LIMITED | 29 lug 2022 | 24 ott 2023 | Attiva | Company Director | Amministratore | Townsend Drive Attleborough Fields Industrial Estate CV11 6TJ Nuneaton 132 England | England | British |
CATAPULT ENTERPRISES LTD | 13 apr 2021 | 24 ott 2023 | Attiva | Ceo | Amministratore | Townsend Drive Attleborough Fields Industrial Estate CV11 6TJ Nuneaton 132 England | England | British |
WARP SNACKS MIDCO LIMITED | 26 feb 2021 | 24 ott 2023 | Attiva | Director | Amministratore | Townsend Drive Attleborough Fields Industrial Estate Nuneaton 132 England | England | British |
WARP SNACKS LIMITED | 26 feb 2021 | 24 ott 2023 | Attiva | Director | Amministratore | Townsend Drive Attleborough Fields Industrial Estate CV11 6TJ Nuneaton 132 England | England | British |
PROPER SNACKS LTD | 26 feb 2021 | 24 ott 2023 | Attiva | Director | Amministratore | Townsend Drive Attleborough Fields Industrial Estate CV11 6TJ Nuneaton 132 England | England | British |
EAT REAL LTD | 26 feb 2021 | 24 ott 2023 | Attiva | Company Director | Amministratore | Townsend Drive Attleborough Fields Industrial Estate CV11 6TJ Nuneaton 132 England | England | British |
EAT REAL CO 2 LTD | 26 feb 2021 | 24 ott 2023 | Attiva | Company Director | Amministratore | Townsend Drive Attleborough Fields Industrial Estate CV11 6TJ Nuneaton 132 England | England | British |
WARP SNACKS TOPCO LIMITED | 26 feb 2021 | 24 ott 2023 | Attiva | Director | Amministratore | Townsend Drive Attleborough Fields Industrial Estate CV11 6TJ Nuneaton 132 England | England | British |
WARP SNACKS DEBTCO LIMITED | 26 feb 2021 | 24 ott 2023 | Attiva | Director | Amministratore | Townsend Drive Attleborough Fields Industrial Estate CV11 6TJ Nuneaton 132 England | England | British |
ECOVER (UK) LIMITED | 03 nov 2016 | 12 feb 2021 | Attiva | Managing Director | Amministratore | Eton Street TW9 1AG Richmond 1 Surrey | England | British |
METHOD PRODUCTS LIMITED | 03 nov 2016 | 12 feb 2021 | Sciolta | Managing Director | Amministratore | 1, Eton Street TW9 1AG Richmond The Ministry Of Clean | England | British |
PEOPLE AGAINST DIRTY UK LIMITED | 03 nov 2016 | 12 feb 2021 | Sciolta | Managing Director | Amministratore | 1 Eton Street TW9 1AG Richmond The Ministry Of Clean | England | British |
DORSET CEREALS LIMITED | 20 ott 2014 | 02 dic 2015 | Attiva | Director | Amministratore | Harvist Road NW6 6HL London 98 United Kingdom | England | British |
THE JORDANS & RYVITA COMPANY LIMITED | 01 feb 2010 | 02 dic 2015 | Attiva | Director | Amministratore | Harvist Road NW6 6HL London 98 United Kingdom | 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