David Adam QUASTEL
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | David |
| Secondo nome | Adam |
| Cognome | QUASTEL |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 24 |
| Inattivo | 23 |
| Dimesso | 14 |
| Totale | 61 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| VESTED CREATIVE LIMITED | 01 ago 2025 | Attiva | Director | Amministratore | Baker Street W1U 8EW London 55 England | England | British | |
| W1 (8-10) RESTAURANTS LIMITED | 06 apr 2024 | Attiva | Solicitor | Amministratore | Second Floor South W1U 8EW London C/O Quastels Llp, 55 Baker Street United Kingdom | England | British | |
| MINT OUTDOOR LIMITED | 19 mar 2024 | Attiva | Amministratore | Second Floor South W1U 8EW London C/O Quastels Llp, 55 Baker Street United Kingdom | England | British | ||
| SPECIAL PROJECT VENTURES LIMITED | 08 ago 2023 | Attiva | Amministratore | Watson House 54 Baker Street W1U 7BU London Fourth Floor England | England | British | ||
| VIVENTUM CAPITAL PCL OPPORTUNITY I CIP GP LLP | 10 lug 2023 | Attiva | Socio designato di LLP | Baker Street W1U 7BU London 54 United Kingdom | England | |||
| VIVENTUM CAPITAL PCL OPPORTUNITY I GP LLP | 07 giu 2023 | Attiva | Socio designato di LLP | Second Floor South W1U 8EW London C/O Quastels Llp, 55 Baker Street United Kingdom | England | |||
| VIVENTUM CAPITAL LTD | 20 feb 2023 | Attiva | Amministratore | Harley Street Third Floor W1G 6AX London 121 England | England | British | ||
| NED CAPITAL LIMITED | 02 dic 2021 | Sciolta | Solicitor | Amministratore | Hampstead Way NW11 7LG London 87 England | England | British | |
| HORIZON HYGIENE (DIRECT) LTD | 04 nov 2019 | Sciolta | Director | Amministratore | Banters Lane Great Leighs CM3 1QX Chelmsford 9 Essex United Kingdom | England | British | |
| BEARGRAFT LIMITED | 13 lug 2018 | Sciolta | Solicitor | Amministratore | 54 Baker Street W1U 7BU London Fourth Floor, Watson House England | England | British | |
| INTERFINANCE LONDON LIMITED | 08 nov 2016 | Liquidazione | Solicitor | Amministratore | Unit 2 94a Wycliffe Road NN1 5JF Northampton Suite 35 England | England | British | |
| GREEN PARK BRIDGE LIMITED | 28 set 2016 | Sciolta | Solicitor | Amministratore | Wimpole Street W1G 9RR London 74 England | England | British | |
| INTERFINANCE HOLDINGS LIMITED | 28 set 2016 | Attiva | Solicitor | Amministratore | Unit 2 94a Wycliffe Road NN1 5JF Northampton Suite 35 England | England | British | |
| QVW LLP | 27 nov 2015 | Sciolta | Socio designato di LLP | Lenton NG7 2DU Nottingham 160 Faraday Road England | United Kingdom | |||
| GDGUK LIMITED | 10 mar 2015 | Attiva | Amministratore | 239 Regents Park Road Finchley N3 3LF London Gable House United Kingdom | United Kingdom | British | ||
| SANILAB LIMITED | 11 feb 2015 | Sciolta | Businessman | Amministratore | Wimpole Street W1G 9RR London 74 United Kingdom | United Kingdom | British | |
| SANIGAV LIMITED | 30 gen 2015 | Sciolta | Businessman | Amministratore | Wimpole Street W1G 9RR London 74 United Kingdom | United Kingdom | British | |
| INTERFINANCE LIMITED | 26 feb 2014 | Sciolta | Property | Amministratore | 1 Albemarle Street W1S 4HA London Albemarle House 6th Floor United Kingdom | United Kingdom | British | |
| ZINCHA MANAGEMENT LLP | 24 mag 2011 | Sciolta | Socio di LLP | Wimpole Street W1G 9RR London 74 England | United Kingdom | |||
| SQM PROPERTIES LLP | 25 nov 2010 | Sciolta | Socio di LLP | Wimpole Street W1G 9RR London 74 United Kingdom | United Kingdom | |||
| SQM CAPITAL LLP | 11 nov 2010 | Sciolta | Socio designato di LLP | Wimpole Street W1G 9RR London 74 England United Kingdom | United Kingdom | |||
| CAVENDISH COMPANY SECRETARIAL SERVICES LIMITED | 29 apr 2008 | Sciolta | Solicitor | Amministratore | 25 Crooked Usage Finchley N3 3HD London | England | British | |
| DAM ESTATES LIMITED | 26 nov 2007 | Sciolta | Segretario | Wimpole Street W1G 9RR London 74 | British | |||
| DAM ESTATES LIMITED | 21 set 2007 | Sciolta | Solicitor | Amministratore | Wimpole Street W1G 9RR London 74 | England | British | |
| JETCO INVESTMENTS 2005 LIMITED | 02 mag 2007 | Sciolta | Solicitor | Amministratore | Wimpole Street W1G 9RR London 74 United Kingdom | England | British | |
| JETCO INVESTMENTS (BOROUGH ROAD) LIMITED | 27 apr 2007 | Attiva | Solicitor | Amministratore | Wimpole Street W1G 9RR London 74 United Kingdom | England | British | |
| JETCO INVESTMENTS (BOROUGH ROAD) LIMITED | 27 apr 2007 | Attiva | Segretario | Wimpole Street W1G 9RR London 74 United Kingdom | British | |||
| DS RAPP LLP | 08 mar 2007 | Sciolta | Socio designato di LLP | 25 Crooked Usage Finchley N3 3HD London | England | |||
| ROCKCENTRE LIMITED | 31 ott 2006 | Sciolta | Solicitor | Amministratore | 25 Crooked Usage Finchley N3 3HD London | England | British | |
| SQ PROPERTIES (CHADWELL HEATH) LIMITED | 25 ott 2006 | Attiva | Amministratore | 25 Crooked Usage Finchley N3 3HD London | England | British | ||
| SQ PROPERTIES (86 GOSWELL ROAD) LIMITED | 02 nov 2005 | Attiva | Solicitor | Segretario | W1G 9RR London 74 Wimpole Street England | British | ||
| SQ PROPERTIES (86 GOSWELL ROAD) LIMITED | 02 nov 2005 | Attiva | Amministratore | W1G 9RR London 74 Wimpole Street England | United Kingdom | British | ||
| SQ PROPERTIES (30 MUIRKIRK ROAD) LIMITED | 20 mag 2005 | Attiva | Amministratore | The Close WD7 8HA Radlett 7 Hertfordshire England | United Kingdom | British | ||
| ROSEBRANCH LIMITED | 20 mag 2005 | Sciolta | Solicitor | Amministratore | Wimpole Street W1G 9RR London 74 United Kingdom | United Kingdom | British | |
| MINXCROFT LIMITED | 20 mag 2005 | Sciolta | Solicitor | Amministratore | 25 Crooked Usage Finchley N3 3HD London | 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