Donald Charles Mackenzie ANDREWS
Persona fisica
Titolo | Mr |
---|---|
Nome | Donald |
Secondo nome | Charles Mackenzie |
Cognome | ANDREWS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 0 |
Dimesso | 37 |
Totale | 39 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
LONDON AND NORTHERN LIMITED | 03 dic 2012 | Attiva | Director | Amministratore | 93 High Street SG18 0LD Biggleswade Brigham House Bedfordshire United Kingdom | United Kingdom | British | |
LAPORTE CHELVESTON LIMITED | 19 giu 2001 | Liquidazione | Dir Of Property Risk & Admin | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British | |
AALM LIMITED | 13 ott 2008 | 10 ago 2009 | Sciolta | Director | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
LAPORTE ORGANISATION LIMITED | 27 giu 2001 | 28 ott 2008 | Sciolta | Dir Of Property Risk & Admin | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
2M MANUFACTURING LIMITED | 05 dic 2003 | 23 ott 2008 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK DEGUSSA UK SERVICES LIMITED | 19 set 2003 | 21 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
INSPEC FINANCE LIMITED | 19 giu 2001 | 21 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK AMALGAMATION LIMITED | 27 giu 2001 | 17 ott 2008 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK LIL LIMITED | 27 giu 2001 | 17 ott 2008 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK PENSION SCHEME TRUSTEE LIMITED | 26 giu 2001 | 17 ott 2008 | Attiva | Dir Of Property Risk & Admin | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
PETER SPENCE & SONS,LIMITED | 19 giu 2001 | 17 ott 2008 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
FINE ORGANICS LIMITED | 19 giu 2001 | 17 ott 2008 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK LCL LIMITED | 19 giu 2001 | 17 ott 2008 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EGL LIMITED | 30 mar 2001 | 17 ott 2008 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
INSPEC FINE CHEMICALS LIMITED | 16 lug 2007 | 17 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
DEGUSSA LIMITED | 10 nov 2003 | 17 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
LAPORTE PROPERTIES LIMITED | 03 mag 2002 | 17 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
SKW CHEMICALS UK LIMITED | 16 gen 2002 | 17 ott 2008 | Sciolta | Dir Of Property Risk & Admin | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
DEGUSSA SKW CO | 12 dic 2001 | 17 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
SARCLEAR LIMITED | 19 giu 2001 | 17 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
LAPORTE MATERIALS (BARROW) LIMITED | 19 giu 2001 | 17 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
R. & J. GARROWAY LIMITED | 19 giu 2001 | 17 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK SPECIALITY ORGANICS LIMITED | 19 giu 2001 | 17 ott 2008 | Sciolta | Md & Dir Of Property Risk & Ad | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
LAPORTE INVESCO | 19 giu 2001 | 17 ott 2008 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
INSPEC INVESCO | 30 mar 2001 | 17 ott 2008 | Sciolta | Md & Dir Property Risk & Admin | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
DEGUSSA KNOTTINGLEY LIMITED | 16 lug 2007 | 17 ott 2008 | Liquidazione | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK UK HOLDINGS LIMITED | 29 giu 2001 | 16 ott 2008 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
LAPORTE GROUP PENSION TRUSTEES LIMITED | 04 lug 2001 | 06 ott 2008 | Sciolta | Dir Of Property Risk & Admin | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED | 25 feb 2005 | 22 mag 2008 | Sciolta | Managing Director | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
INSPEC FINE CHEMICALS LIMITED | 30 ago 2001 | 22 set 2006 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK DEGUSSA STANLOW LIMITED | 19 giu 2001 | 22 set 2006 | Sciolta | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
DEGUSSA KNOTTINGLEY LIMITED | 19 giu 2001 | 22 set 2006 | Liquidazione | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
MASTER BUILDERS SOLUTIONS UK LIMITED | 16 giu 2004 | 30 giu 2006 | Attiva | Uk Regional President | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British |
EVONIK DEGUSSA UK SERVICES LIMITED | 23 mag 2001 | 09 mag 2005 | Sciolta | Segretario | The White House 45 Kimbolton Road MK40 2PG Bedford | British | ||
SYNTHETIC CHEMICALS PENSION SCHEME TRUSTEES LIMITED | 26 giu 2001 | 01 mar 2004 | Sciolta | Dir Of Property, Risk & Admin | Amministratore | The White House 45 Kimbolton Road MK40 2PG Bedford | 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