James Stanley HENNESSEY
Persona fisica
Titolo | Mr |
---|---|
Nome | James |
Secondo nome | Stanley |
Cognome | HENNESSEY |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 8 |
Inattivo | 23 |
Dimesso | 10 |
Totale | 41 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
EARTH EXCHANGE UK LIMITED | 20 apr 2023 | Attiva | Director | Amministratore | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | England | British | |
HENMORT HOUSING LIMITED | 12 ott 2022 | Attiva | Director | Amministratore | SK14 1ND Hyde 48 Union Street Cheshire England | England | British | |
ENSCO 2020 LIMITED | 23 ott 2020 | Attiva | Director | Amministratore | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | England | British | |
ASCOT HOMES (D’URTON) LIMITED | 03 ott 2017 | Attiva | Director | Amministratore | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | England | British | |
ASCOT (STRETFORD) LIMITED | 28 lug 2017 | Sciolta | Director | Amministratore | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | England | British | |
HENMORT DEVELOPMENTS LIMITED | 09 mag 2016 | Attiva | Director | Amministratore | 45-51 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | England | British | |
S.M.S.F.1 LTD | 17 feb 2016 | Sciolta | Director | Amministratore | 45-51 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | England | British | |
SCOTHOLD LTD | 24 set 2013 | Attiva | Engineer | Amministratore | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | England | British | |
UK VENTURING LIMITED | 15 mag 2012 | Sciolta | Director | Amministratore | 45-51 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | England | British | |
HELIOS NUMBER 1 LIMITED | 22 set 2011 | Sciolta | Director | Amministratore | Rawcliffe Road St Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
THAMES GATEWAY ENERGY LIMITED | 01 mar 2011 | Sciolta | Director | Amministratore | Waters Meeting Road BL1 8TT Bolton Oceanic Lancashire England | England | British | |
CITADEL RESOURCE PARK LIMITED | 12 apr 2010 | Sciolta | Director | Amministratore | Rawcliffe Road St Michaels PR3 0UH Preston White Hall House Lancs | England | British | |
BURTS WHARF RESOURCE PARK LIMITED | 12 apr 2010 | Sciolta | Director | Amministratore | Rawcliffe Road St Michaels PR3 0UH Preston White Hall House Lancs | England | British | |
SCOTGEN (SOUTH LANARKSHIRE) LIMITED | 03 mar 2010 | Sciolta | Director | Amministratore | Rawcliffe Road St. Micheals PR3 0UH Preston White Hall House United Kingdom | England | British | |
THAMES GATEWAY POWER LIMITED | 31 mar 2009 | Sciolta | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
RAYNESWAY RESOURCE PARK LIMITED | 01 ott 2008 | Sciolta | Dir | Amministratore | Regent Street Estate 2 Regent Street WA16 6GR Knutsford 1a Cheshire United Kingdom | England | British | |
AVONMOUTH RESOURCE PARK LIMITED | 01 ott 2008 | Sciolta | Dir | Amministratore | Regent Street Estate 2 Regent Street WA16 6GR Knutsford 1a Cheshire United Kingdom | England | British | |
LANDBANK CONGLETON LIMITED | 01 ago 2008 | Sciolta | Director | Segretario | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | British | ||
LANDBANK CONGLETON LIMITED | 01 ago 2008 | Sciolta | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
CYCLAMAX HOLDINGS LIMITED | 03 mar 2007 | Sciolta | Director | Amministratore | Regent Street Estate 2 Regent Street WA16 6GR Knutsford 1a Cheshire United Kingdom | England | British | |
HURSTWOOD LANDBANK LIMITED | 21 giu 2006 | Sciolta | Engineer | Amministratore | 72 Bridge Street M3 2RJ Manchester Bridge Street Chambers England | England | British | |
SCOTGEN LIMITED | 12 mag 2006 | Sciolta | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
SCOTGEN (DUMFRIES) LIMITED | 12 mag 2006 | Sciolta | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
PROPERTY CAPITAL PLC | 07 apr 2006 | Attiva | Director | Amministratore | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | England | British | |
PLANET ADVANTAGE LTD | 11 gen 2006 | Sciolta | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
ROCKMIST LIMITED | 07 apr 2005 | Sciolta | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
ROCKMIST LIMITED | 07 apr 2005 | Sciolta | Director | Segretario | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | British | ||
ADONHILL LIMITED | 25 nov 2004 | Sciolta | Managing Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
NATIONWIDE BUILDING & CIVILS LTD | 12 set 2001 | Attiva | Director | Amministratore | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | England | British | |
ASCOT ENVIRONMENTAL LIMITED | 11 mar 1999 | Sciolta | Director | Amministratore | Rawcliffe Road St Michaels PR3 0UH Preston White Hall House Lancs United Kingdom | England | British | |
UK CAPITAL VENTURES HOLDINGS LIMITED | 11 mar 1999 | Sciolta | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British | |
LANDBANK CAPITAL (WINCHAM) LIMITED | 15 mag 2008 | 12 gen 2023 | Attiva | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British |
LANDBANK CAPITAL (HAPTON) LIMITED | 15 mag 2008 | 12 gen 2023 | Attiva | Director | Amministratore | Rawcliffe Road St. Michaels PR3 0UH Preston Whitehall House Lancashire United Kingdom | England | British |
LANDBANK CAPITAL LIMITED | 20 lug 2007 | 12 gen 2023 | Sciolta | Director | Amministratore | Peter Street M2 5GP Manchester 40 England | England | British |
HURSTWOOD LANDBANK (SANDBACH 1) LIMITED | 04 dic 2006 | 12 gen 2023 | Attiva | Engineer | Amministratore | Peter Street M2 5GP Manchester 40 England | 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