Peter John Sverre JOHANSEN
Persona fisica
Titolo | Mr |
---|---|
Nome | Peter |
Secondo nome | John Sverre |
Cognome | JOHANSEN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 2 |
Dimesso | 41 |
Totale | 44 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
MANGANESE BRONZE HOLDINGS PLC | 01 dic 2011 | Sciolta | Finance Director | Amministratore | Holyhead Road CV5 8JJ Coventry Lti Limited West Midlands | England | British | |
BIRMINGHAM INTERNATIONAL STUDENT HOMES | 27 mag 2004 | Attiva | Chartered Accountant | Amministratore | 52 Oakfield Road Selly Oak B29 7EQ Birmingham West Midlands | England | British | |
KOLDING CONSULTING LIMITED | 09 mar 2004 | Sciolta | Chartered Accountant | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British | |
LEVC MTECH LIMITED | 12 feb 2013 | 31 dic 2016 | Attiva | Company Director | Amministratore | Holyhead Road CV5 8JJ Coventry Geely Financeco Uk Limited United Kingdom | England | British |
LONDON EV COMPANY LIMITED | 12 feb 2013 | 31 dic 2016 | Attiva | Company Director | Amministratore | Holyhead Road CV5 8JJ Coventry The London Taxi Corporation Limited United Kingdom | England | British |
THE LONDON TAXI CORPORATION LIMITED | 12 feb 2013 | 31 dic 2016 | Attiva | Company Director | Amministratore | Holyhead Road CV5 8JJ Coventry Geely Propco Uk Limited United Kingdom | England | British |
GEELY AUTOMOBILE LIMITED | 12 feb 2013 | 31 dic 2016 | Sciolta | Company Director | Amministratore | Holyhead Road CV5 8JJ Coventry Geely Automobile Limited United Kingdom | England | British |
COVT AUTOMOBILE LIMITED | 21 dic 2011 | 20 mar 2013 | Sciolta | Finance Director | Amministratore | Holyhead Road CV5 8JJ Coventry C/O Manganese Bronze Holdings Plc United Kingdom | England | British |
BRINTONS CARPETS LIMITED | 07 set 2011 | 25 nov 2011 | Attiva | Director | Amministratore | Exchange St DY10 1AG Kidderminster PO BOX 16 Worcestershire | England | British |
GREENVILLE INTERNATIONAL LIMITED | 18 lug 2006 | 25 nov 2011 | Attiva | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
WOODWARD GROSVENOR HOLDINGS LIMITED | 21 ott 2005 | 25 nov 2011 | Attiva | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
BRINTONS OVERSEAS HOLDINGS LIMITED | 01 ott 2005 | 25 nov 2011 | Attiva | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
LYTHAM FINANCECO LIMITED | 07 set 2011 | 25 nov 2011 | Sciolta | Director | Amministratore | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | England | British |
LYTHAM HOLDCO LIMITED | 07 set 2011 | 25 nov 2011 | Sciolta | Director | Amministratore | Exchange Street DY10 1AG Kidderminster PO BOX 16 Worcestershire England | England | British |
LYTHAM ACQUISITIONCO LIMITED | 07 set 2011 | 25 nov 2011 | Sciolta | Director | Amministratore | Exchange Street DY10 1AG Kidderminster PO BOX 16 Worcestershire England | England | British |
BRINTONS PAYMENTS LIMITED | 25 ago 2011 | 25 nov 2011 | Sciolta | Director | Amministratore | Exchange Street PO BOX 16 DY10 1AG Kidderminster - Worcestershire United Kingdom | England | British |
BWC SHELLCO LIMITED | 01 dic 2008 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
WILLIAM BRINTON LIMITED | 17 nov 2008 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
ACTIONWEAVE LIMITED | 17 nov 2008 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
BRINTONS INVESTMENTS LIMITED | 04 set 2007 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
WOODWARD GROSVENOR & CO. LIMITED | 21 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
WOODWARD GROSVENOR ARCHIVE COLLECTIONS LIMITED | 21 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
WOODWARD GROSVENOR CONTINENTAL LIMITED | 21 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
WOODWARD GROSVENOR CARPETS LIMITED | 21 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
WOODWARD GROSVENOR EXPORT LIMITED | 21 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
BRINTONS ESTATES LIMITED | 01 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
BRINTON TELFORD LIMITED | 01 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
MICROSEAM LIMITED | 01 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
OLDINGTON LEISURE LIMITED | 01 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
BRINTONS CARPETS (U.S.A.) LIMITED | 01 ott 2005 | 25 nov 2011 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
00034239 LIMITED | 01 set 2005 | 02 set 2011 | Liquidazione | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
GWC REALISATION 2017 LIMITED | 03 ott 2005 | 31 ott 2005 | Sciolta | Director | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
MACDERMID CANNING LIMITED | 30 giu 1998 | 06 set 2000 | Attiva | Chartered Accountant | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
MACDERMID PERFORMANCE SOLUTIONS UK LIMITED | 18 feb 1998 | 06 set 2000 | Attiva | Chartered Accountant | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British |
MACDERMID EUROPE LIMITED | 23 mag 1997 | 06 set 2000 | Attiva | Chartered Accountant | Amministratore | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | 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