James John JORDAN - Pagina 4
Persona fisica
Titolo | Mr |
---|---|
Nome | James |
Secondo nome | John |
Cognome | JORDAN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 3 |
Inattivo | 48 |
Dimesso | 395 |
Totale | 446 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
THAMESWEY HOMES LIMITED | 04 feb 2002 | 31 dic 2019 | Attiva | Company Secretary | Amministratore | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WIMPEY CONSTRUCTION OVERSEAS LIMITED | 04 feb 2002 | 31 dic 2019 | Attiva | Company Secretary | Amministratore | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WIMPEY CORPORATE SERVICES LIMITED | 31 gen 2002 | 31 dic 2019 | Attiva | Company Secretary | Amministratore | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
GW CITY VENTURES LIMITED | 07 mar 2007 | 31 dic 2019 | Sciolta | Solicitor/Company Secretary | Segretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | |
GN TOWER LIMITED | 07 mar 2007 | 31 dic 2019 | Sciolta | Solicitor/Company Secretary | Segretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | |
WIMPEY LAING LIMITED | 04 feb 2002 | 31 dic 2019 | Liquidazione | Company Secretary | Amministratore | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WIMPEY LAING OVERSEAS LIMITED | 04 feb 2002 | 31 dic 2019 | Liquidazione | Company Secretary | Amministratore | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
TAYLOR WIMPEY PLC | 03 lug 2007 | 04 nov 2019 | Attiva | Segretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | ||
THE TENNIS FOUNDATION (LEGACY) | 25 mag 2017 | 01 mag 2019 | Attiva | Director/Company Secretary | Amministratore | 100 Priory Lane Roehampton SW15 5JQ London | England | British |
WILSON CONNOLLY LOGISTICS LIMITED | 16 ott 2008 | 05 lug 2018 | Sciolta | Company Secretary | Amministratore | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WILCON CONSTRUCTION LIMITED | 16 ott 2008 | 05 lug 2018 | Sciolta | Company Secretary | Amministratore | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
THE SECRET GARDEN MANAGEMENT COMPANY LIMITED | 19 mar 2007 | 07 mag 2015 | Attiva | Solicitor | Amministratore | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British |
TW CAVENDISH HOLDINGS LIMITED | 03 apr 2007 | 19 lug 2010 | Sciolta | Solicitor/Company Secretary | Segretario | New Bond Street W1S 1SB London 80 United Kingdom | British | |
WIMPEY CARS MANAGEMENT LIMITED | 04 feb 2002 | 07 dic 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY FINANCE PLC | 04 feb 2002 | 07 dic 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY GROUP SERVICES LIMITED | 04 feb 2002 | 01 dic 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY CORPORATE SERVICES LIMITED | 31 gen 2002 | 01 dic 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
GEORGE WIMPEY (CW) LIMITED | 26 giu 2006 | 01 dic 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY OVERSEAS HOLDINGS LIMITED | 04 feb 2002 | 01 dic 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
MCA PARTNERSHIP LIMITED | 04 feb 2002 | 01 dic 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY GEOTECH LIMITED | 20 dic 2004 | 26 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY GULF HOLDINGS LIMITED | 20 dic 2004 | 26 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY DORMANT INVESTMENTS LIMITED | 20 dic 2004 | 26 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY CONSTRUCTION OVERSEAS LIMITED | 20 dic 2004 | 26 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WORANES INVESTMENTS LIMITED | 20 dic 2004 | 26 gen 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY ENGINEERING LIMITED | 20 dic 2004 | 26 gen 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED | 20 dic 2004 | 26 gen 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY ME&C OVERSEAS LIMITED | 20 dic 2004 | 26 gen 2009 | Sciolta | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY LAING OVERSEAS LIMITED | 20 dic 2004 | 26 gen 2009 | Liquidazione | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY LAING LIMITED | 20 dic 2004 | 26 gen 2009 | Liquidazione | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
THAMESWEY HOMES LIMITED | 01 feb 2005 | 23 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
THOMAS LOWE AND SONS,LIMITED | 20 dic 2004 | 23 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
JIM 5 LIMITED | 20 dic 2004 | 23 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
JIM 4 LIMITED | 20 dic 2004 | 23 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
HAMME CONSTRUCTION LIMITED | 20 dic 2004 | 23 gen 2009 | Attiva | Solicitor/Company Secretary | Segretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | 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