Claire Tytherleigh RUSSELL - Pagina 2
Persona fisica
Titolo | Mrs |
---|---|
Nome | Claire |
Secondo nome | Tytherleigh |
Cognome | RUSSELL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 20 |
Inattivo | 28 |
Dimesso | 38 |
Totale | 86 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
MORRISON RSA LIMITED | 29 lug 2008 | Sciolta | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British | |
TANAMI EDWIN | 23 lug 2008 | Sciolta | Lawyer | Amministratore | Anglian House, Ambury Road Huntingdon PE29 3NZ Cambridgeshire | England | British | |
WATERNET LIMITED | 08 mag 2008 | Sciolta | Lawyer | Amministratore | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | |
AWG GROUP LIMITED | 04 mag 2008 | Attiva | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
AWG SHELF 11 LIMITED | 03 mag 2008 | Attiva | Lawyer | Amministratore | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | |
POWER SERVICES HIGH VOLTAGE DISTRIBUTION ENGINEERS LIMITED | 03 mag 2008 | Sciolta | Lawyer | Amministratore | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | |
MORRISON ASSET MANAGEMENT LIMITED | 20 dic 2007 | Sciolta | Lawyer | Amministratore | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | |
ANGLIAN WATER LTIP LIMITED | 10 lug 2007 | Sciolta | Lawyer | Amministratore | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | |
ANGLIAN WATER SERVICES FINANCING PLC | 24 ago 2005 | Attiva | Segretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | |||
ANGLIAN WATER SERVICES LIMITED | 24 ago 2005 | Attiva | Segretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | |||
ANGLIAN WATER SERVICES HOLDINGS LIMITED | 24 ago 2005 | Attiva | Segretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | |||
AWG PARENT CO LIMITED | 27 lug 2005 | Attiva | Segretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | |||
AWG LTIP LIMITED | 31 mar 2005 | Sciolta | Lawyer | Amministratore | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | |
AWG GROUP LIMITED | 09 giu 2006 | 17 mar 2021 | Attiva | Segretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | ||
AWG (UK) HOLDINGS LIMITED | 01 ott 2019 | 29 feb 2020 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
WAVE LTD | 28 lug 2016 | 31 ago 2017 | Attiva | Lawyer | Amministratore | Park PE29 6XU Huntingdon Lancaster House, Lancaster Way, Ermine Business | England | British |
ANGLIAN WATER DIRECT LIMITED | 29 lug 2008 | 30 nov 2016 | Attiva | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British |
AWG CENTRAL SERVICES LIMITED | 02 feb 2009 | 30 nov 2015 | Attiva | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
MORRISON INTERNATIONAL LIMITED | 29 lug 2008 | 30 nov 2015 | Attiva | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British |
MORRISON (OLDCO) LIMITED | 03 mag 2008 | 30 nov 2015 | Attiva | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British |
WAVE HOLDINGS LIMITED | 22 feb 2006 | 30 nov 2015 | Attiva | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British |
MORRISON HOLDINGS LIMITED | 22 ago 2014 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
MORRISON VENTURES LIMITED | 08 dic 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British |
AW LICENSING LIMITED | 31 ott 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
AW CREATIVE TECHNOLOGIES LIMITED | 31 ott 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
AWG RAIL SERVICES LIMITED | 03 mag 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
H2GO LIMITED | 03 mag 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
MORRISON INTERNATIONAL DEVELOPMENTS LIMITED | 03 mag 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British |
SHAND CONSTRUCTION LIMITED | 03 mag 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
MORCO 2 LIMITED | 03 mag 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British |
ANGLIAN WATER BUSINESS LIMITED | 03 mag 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British |
MORRISON RAIL LIMITED | 03 mag 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Melville Street EH3 7HL Edinburgh 47 | England | British |
MORRISON SHAND CONSTRUCTION LIMITED | 03 mag 2008 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED | 31 mar 2005 | 30 nov 2015 | Sciolta | Lawyer | Amministratore | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
AWG (UK) HOLDINGS LIMITED | 06 mag 2008 | 30 set 2011 | Sciolta | Lawyer | Amministratore | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | 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