Jesse Guy WATTS
Persona fisica
Titolo | Mr |
---|---|
Nome | Jesse |
Secondo nome | Guy |
Cognome | WATTS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 0 |
Dimesso | 38 |
Totale | 38 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ANGLIAN HOME IMPROVEMENTS GROUP LIMITED | 29 gen 2019 | 30 set 2019 | Attiva | Director | Amministratore | Liberator Road NR6 6EU Norwich Liberator Road England | England | British |
WIFINITY NETWORKS LIMITED | 11 apr 2018 | 31 lug 2019 | Attiva | Chairman | Amministratore | Kingsmill Business Park Chapel Mill Road KT1 3GZ Kingston Upon Thames Unit 14 Surrey | England | British |
DARTMOUTH PARTNERS LTD | 15 giu 2018 | 01 mag 2019 | Attiva | Director | Amministratore | Broadway PO BOX 501 SG6 9BL Letchworth Garden City The Nexus Building Hertfordshire | England | British |
GRANITE MIDCO LIMITED | 15 giu 2018 | 01 mag 2019 | Attiva | Director | Amministratore | The Nexus Building Broadway SG6 9BL Letchworth Garden City PO BOX 501 Hertfordshire United Kingdom | England | British |
KERNEL LIMITED | 15 giu 2018 | 01 mag 2019 | Attiva | Director | Amministratore | The Nexus Building Broadway SG6 9BL Letchworth Garden City PO BOX 501 Hertfordshire United Kingdom | England | British |
GRANITE BIDCO LIMITED | 15 giu 2018 | 01 mag 2019 | Attiva | Director | Amministratore | The Nexus Building Broadway SG6 9BL Letchworth Garden City PO BOX 501 Hertfordshire United Kingdom | England | British |
NOONAN TOPCO LIMITED | 15 dic 2011 | 21 ago 2017 | Attiva | Company Director | Amministratore | Wilbury Villas BN3 6QB Hove 5 East Sussex | England | British |
GI RECRUITMENT LIMITED | 05 giu 2006 | 27 apr 2017 | Attiva | Director | Amministratore | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British |
INTOO (UK) LIMITED | 20 lug 2016 | 24 apr 2017 | Attiva | Ceo | Amministratore | Dunston Road S41 8NL Chesterfield Draefern House Derbyshire United Kingdom | England | British |
GI GROUP HOLDINGS RECRUITMENT LIMITED | 31 dic 2011 | 24 apr 2017 | Attiva | None | Amministratore | Selborne Road Greatham GU33 6HG Liss The Timber Barn Kemps Place Hants England | England | British |
GI GROUP RECRUITMENT LTD | 05 giu 2006 | 24 apr 2017 | Attiva | Director | Amministratore | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British |
EXCEL RESOURCING (RECRUITMENT CONSULTANTS) LIMITED | 05 giu 2006 | 24 apr 2017 | Attiva | Director | Amministratore | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British |
DRAEFERN LIMITED | 05 giu 2006 | 24 apr 2017 | Attiva | Director | Amministratore | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British |
PROTEMP RECRUITMENT LIMITED | 05 giu 2006 | 24 apr 2017 | Attiva | Director | Amministratore | Draefern House Dunston Court S41 8NL Chesterfield Derbyshire | England | British |
RIGHT4STAFF LTD | 05 giu 2006 | 24 apr 2017 | Attiva | Director | Amministratore | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield | England | British |
TOTAL WORK SERVICES LIMITED | 05 giu 2006 | 24 apr 2017 | Attiva | Director | Amministratore | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British |
THE EUROPEAN ACADEMY OF SALES AND SALES MANAGEMENT LIMITED | 11 ago 2016 | 21 apr 2017 | Attiva | Director | Amministratore | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British |
TACK INTERNATIONAL LIMITED | 11 ago 2016 | 21 apr 2017 | Attiva | Director | Amministratore | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British |
TACK GLOBAL LTD | 11 ago 2016 | 21 apr 2017 | Attiva | Director | Amministratore | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British |
TACK TRAINING WORLDWIDE LIMITED | 11 ago 2016 | 21 apr 2017 | Attiva | Director | Amministratore | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British |
TACK SALES AND MARKETING TRAINING LIMITED | 11 ago 2016 | 21 apr 2017 | Attiva | Director | Amministratore | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British |
TACK MANAGEMENT CONSULTANTS LIMITED | 11 ago 2016 | 21 apr 2017 | Attiva | Director | Amministratore | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British |
INTERNATIONAL LEARNING LIMITED | 11 ago 2016 | 21 apr 2017 | Attiva | Director | Amministratore | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British |
TACK INDUSTRIES LIMITED | 11 giu 2016 | 21 apr 2017 | Attiva | Director | Amministratore | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British |
TACK TRAINING SCOTLAND LIMITED | 11 ago 2016 | 27 mar 2017 | Attiva | Director | Amministratore | George Street EH2 4JN Edinburgh 4th Floor, 115 | England | British |
EPOCH 1 LIMITED | 05 giu 2006 | 01 apr 2011 | Sciolta | Director | Amministratore | Wilton House Hale Road GU9 9QZ Farnham Surrey | United Kingdom | British |
EPOCH 2 LIMITED | 05 giu 2006 | 01 apr 2011 | Sciolta | Director | Amministratore | Wilton House Hale Road GU9 9QZ Farnham Surrey | United Kingdom | British |
MEDIAHYPE LIMITED | 12 ago 2003 | 18 set 2007 | Sciolta | Director | Segretario | Wilton House Hale Road GU9 9QZ Farnham Surrey | British | |
MEDIAHYPE LIMITED | 12 ago 2003 | 18 set 2007 | Sciolta | Director | Amministratore | Wilton House Hale Road GU9 9QZ Farnham Surrey | United Kingdom | British |
THE PIPER AGENCY LIMITED | 30 giu 1994 | 09 nov 2006 | Sciolta | Segretario | Wilton House Hale Road GU9 9QZ Farnham Surrey | British | ||
THE PIPER AGENCY LIMITED | 29 nov 1993 | 09 nov 2006 | Sciolta | Director | Amministratore | Wilton House Hale Road GU9 9QZ Farnham Surrey | United Kingdom | British |
PACK IT IN LIMITED | 21 mag 2003 | 23 mag 2006 | Attiva | Director | Amministratore | Wilton House Hale Road GU9 9QZ Farnham Surrey | United Kingdom | British |
PACK IT IN LIMITED | 21 mag 2003 | 23 mag 2006 | Attiva | Director | Segretario | Wilton House Hale Road GU9 9QZ Farnham Surrey | British | |
JICREG LIMITED | 15 mag 1995 | 01 feb 2003 | Attiva | Director | Amministratore | 75 Hazlebury Road Fulham SW6 2NA London | British | |
VISION SEARCH & SELECTION LIMITED | 01 mar 1999 | 12 nov 2002 | Sciolta | Segretario | Wilton House Hale Road GU9 9QZ Farnham Surrey | 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