John Roland GRIME
Persona fisica
Titolo | Mr |
---|---|
Nome | John |
Secondo nome | Roland |
Cognome | GRIME |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 12 |
Dimesso | 68 |
Totale | 80 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BODYCOTE FURNACES LIMITED | 02 feb 1998 | Sciolta | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | |||
NEW DIMENSION HEAT TREATMENT LIMITED | 08 set 1997 | Sciolta | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | |||
METALLURGICAL TESTING SERVICES (HEAT TREATMENTS) LIMITED | 31 mar 1997 | Sciolta | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | |||
JAMES BARLOW & SONS,LIMITED | 27 mar 1997 | Sciolta | Solicitor | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | ||
LONDON HEAT TREATMENTS LIMITED | 27 mar 1997 | Sciolta | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | |||
PENNINE RENTALS LIMITED | 27 mar 1997 | Sciolta | Solicitor | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | ||
NEMO HEAT TREATMENTS (SOUTHERN) LIMITED | 27 mar 1997 | Sciolta | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | |||
TARLETON BOX COMPANY LIMITED | 27 mar 1997 | Sciolta | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | |||
LEONARD SHERATON (HOLDINGS) LIMITED | 27 mar 1997 | Sciolta | Solicitor | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | ||
JOYCE FABRICS OF LONDON LIMITED | 27 mar 1997 | Sciolta | Solicitor | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | ||
KINGSWAY PACKAGING LIMITED | 27 mar 1997 | Sciolta | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | |||
BODYCOTE SHU COATINGS LIMITED | 07 mar 1997 | Sciolta | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | |||
BODYCOTE FINANCE LIMITED | 10 lug 2007 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE THERMAL PROCESSING MEXICO LIMITED | 24 mar 2006 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
EXPERT HEAT TREATMENTS LIMITED | 19 mar 2005 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE NOMINEES NO. 1 LIMITED | 01 dic 1999 | 17 mar 2011 | Attiva | Sol & Sec | Amministratore | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | England | British |
BODYCOTE K-TECH LIMITED | 22 mar 1999 | 17 mar 2011 | Attiva | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | ||
BODYCOTE PENSION TRUSTEES LIMITED | 02 feb 1998 | 17 mar 2011 | Attiva | Company Secretary | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | |
BODYCOTE PROCESSING (SKELMERSDALE) LIMITED | 02 feb 1998 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE SURFACE TECHNOLOGY LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE THERMAL PROCESSING LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Solicitor | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | |
BODYCOTE HEAT TREATMENTS LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE H.I.P. LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE PLC | 27 mar 1997 | 17 mar 2011 | Attiva | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | ||
BODYCOTE NOMINEES NO. 1 LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE INTERNATIONAL LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE DEVELOPMENTS LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Segretario | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | ||
TAYLOR & HARTLEY FABRICS LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Solicitor | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | |
BODYCOTE NOMINEES NO. 2 LIMITED | 27 mar 1997 | 17 mar 2011 | Attiva | Solicitor | Amministratore | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | England | British |
NPE-INNOTEK LIMITED | 14 apr 2008 | 17 mar 2011 | Sciolta | Company Secretary | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | |
SAP ENGINEERING LIMITED | 04 mar 2008 | 17 mar 2011 | Sciolta | Director | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | British | |
PLASMA & THERMAL COATINGS LTD. | 29 feb 2008 | 17 mar 2011 | Sciolta | Company Secretary | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | |
CERAMET PLASMA COATINGS LIMITED | 28 apr 2006 | 17 mar 2011 | Sciolta | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | ||
BODYCOTE IT LIMITED | 05 gen 2006 | 17 mar 2011 | Sciolta | Segretario | St. Andrew Square EH2 2AF Edinburgh 9-10 | British | ||
THERMAL PROCESSING GROUP LIMITED | 02 feb 1998 | 17 mar 2011 | Sciolta | Segretario | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | 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