David Peter GODDARD
Persona fisica
Titolo | Mr |
---|---|
Nome | David |
Secondo nome | Peter |
Cognome | GODDARD |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 0 |
Dimesso | 28 |
Totale | 28 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CASTLE MILL APARTMENTS LIMITED | 28 apr 2010 | 07 mag 2021 | Attiva | Retired | Amministratore | James Nicolson Link Clifton Moor YO30 4WG York Lawrence House North Yorkshire England | United Kingdom | British |
BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED | 01 apr 1997 | 25 apr 2003 | Attiva | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
FIRES NUMBER 1 LIMITED | 20 nov 1995 | 09 dic 2002 | Attiva | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
RSA WATERHEATING LIMITED | 17 apr 1998 | 15 lug 2002 | Attiva | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
HEATRAE SADIA HEATING LIMITED | 20 nov 1995 | 15 lug 2002 | Attiva | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
AQUALISA PRODUCTS LIMITED | 20 nov 1995 | 15 lug 2002 | Attiva | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
DREH LIMITED | 17 apr 1998 | 15 lug 2002 | Sciolta | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
NEWMOND MANAGEMENT SERVICES LIMITED | 04 mar 1998 | 15 lug 2002 | Sciolta | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
NEWMOND BUILDING PRODUCTS LIMITED | 27 feb 1998 | 15 lug 2002 | Sciolta | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
DACHS UK LIMITED | 03 ott 1997 | 15 lug 2002 | Sciolta | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
NEWMOND (NUMBER 7) LIMITED | 09 dic 1996 | 15 lug 2002 | Sciolta | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
RSA SANTON LIMITED | 02 dic 1996 | 15 lug 2002 | Sciolta | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
HEATRAE ELECTRICAL LIMITED | 05 nov 1996 | 15 lug 2002 | Sciolta | Company Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
THE BAXI NEPTUNE COMPANY LIMITED | 20 nov 1995 | 15 lug 2002 | Sciolta | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
NEWMOND ADMINISTRATION LIMITED | 04 mar 1998 | 15 lug 2002 | Liquidazione | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
NEWMOND EMPLOYEES TRUSTEES LIMITED | 18 dic 1996 | 15 lug 2002 | Liquidazione | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED | 06 set 1993 | 22 ott 2001 | Liquidazione | Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
LEVIAT LIMITED | 20 nov 1995 | 07 ago 2001 | Attiva | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
VI - SPRING LIMITED | 20 nov 1995 | 06 ott 2000 | Attiva | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
C.C.L. SYSTEMS LIMITED | 19 dic 1997 | 12 ott 1999 | Sciolta | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
FOREST GARDEN (PROPERTY) LIMITED | 26 mar 1999 | Attiva | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British | |
SWISH PRODUCTS | 20 nov 1995 | 27 mar 1998 | Sciolta | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
SMB REALISATIONS (NO 1) LIMITED | 08 nov 1995 | 11 set 1997 | Sciolta | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
00648111 LIMITED | 20 nov 1995 | 15 ago 1997 | Attiva | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
MARSHALLS NEWCO NO. 4 LIMITED | 20 nov 1995 | 28 apr 1997 | Sciolta | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
SPARTEK ENGINEERING LIMITED | 21 ago 1995 | 06 set 1996 | Sciolta | Managing Director | Amministratore | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British |
HORSEFERRY INVESTMENTS LIMITED | 20 nov 1995 | Sciolta | Managing Director | Amministratore | 9 Beechwood Park HP3 0DY Hemel Hempstead Hertfordshire | British | ||
ICI NORTH AMERICA LIMITED | 13 set 1993 | Sciolta | Managing Director | Amministratore | 9 Beechwood Park HP3 0DY Hemel Hempstead Hertfordshire | 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