Michael John CHICKEN - Pagina 3
Persona fisica
Titolo | Mr |
---|---|
Nome | Michael |
Secondo nome | John |
Cognome | CHICKEN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 29 |
Inattivo | 66 |
Dimesso | 26 |
Totale | 121 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
RAMSGATE PROPERTY PARTNERSHIP 44 (GP) LIMITED | 31 mar 2005 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
THE JULICH SHOPPING CENTRE (GP) LIMITED | 12 mar 2005 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
AVERY PROPERTY PARTNERSHIP 42 (GP) LIMITED | 17 feb 2005 | Sciolta | Financier | Amministratore | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | |
ROCHESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED | 19 nov 2004 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED | 19 nov 2004 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
GILLINGHAM PROPERTY PARTNERSHIP 40 (GP) LIMITED | 19 nov 2004 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
CIRENCESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED | 19 nov 2004 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
BRISTOL PROPERTY PARTNERSHIP 40 (GP) LIMITED | 19 nov 2004 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
PETERBOROUGH PROPERTY PARTNERSHIP 40 (GP) LIMITED | 19 nov 2004 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
BESSBOROUGH PROPERTY PARTNERSHIP 38 (GP) LIMITED | 22 mar 2004 | Sciolta | Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British | |
CAMBRIDGE PROPERTY PARTNERSHIP 36 (GP) LIMITED | 22 gen 2004 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED | 17 nov 2003 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
OSWESTRY PROPERTY PARTNERSHIP 30 (GP) LIMITED | 05 nov 2003 | Sciolta | Financier | Amministratore | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | |
PROPERTY PARTNERSHIP SECRETARIES LIMITED | 10 feb 2003 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED | 18 ott 2002 | Attiva | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
DONCASTER PROPERTY PARTNERSHIP 27 (GP) LIMITED | 16 ott 2002 | Sciolta | Financier | Amministratore | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | |
PORTFOLIO PARTNERSHIP 21 (GP) LIMITED | 09 lug 2002 | Sciolta | Financier | Amministratore | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | |
PROPERTY SECRETARIES LIMITED | 24 mag 2002 | Attiva | Financier | Amministratore | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
CHERTSEY PROPERTY PARTNERSHIP 20 (GP) LIMITED | 24 mag 2002 | Sciolta | Financier | Amministratore | 4th Floor, Stanhope House Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | |
RANDOM HARVEST MANAGERS LIMITED | 05 lug 2000 | Sciolta | Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British | |
MERCHANT PLACE LIMITED | 07 dic 1999 | Sciolta | Company Director | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British | |
HARVEST PICTURES LIMITED | 23 giu 1999 | Sciolta | Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British | |
ST MARK HOMES CAPITAL LIMITED | 20 ago 1998 | Sciolta | Company Director | Amministratore | Heron House 109 Wembley Hill Road HA9 8DA Wembley Middlesex | United Kingdom | British | |
MERCHANT PLACE CORPORATE FINANCE LIMITED | 21 lug 1998 | Attiva | Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British | |
SHORT LEASEHOLD PLC | 08 mar 1992 | Liquidazione | Company Director | Amministratore | Flat 1/34 Harcourt Terrace SW10 9JR London | British | ||
MPMERCHANT (GR) LTD | 19 lug 2017 | 20 nov 2017 | Sciolta | Company Director | Amministratore | Newburgh Street W1F 7RF London 4 United Kingdom | United Kingdom | British |
MPMERCHANT (NR) LTD | 19 lug 2017 | 20 nov 2017 | Liquidazione | Company Director | Amministratore | Newburgh Street W1F 7RF London 4 United Kingdom | United Kingdom | British |
ST MARK CONTRACTS LIMITED | 10 feb 2005 | 30 nov 2016 | Attiva | Director | Amministratore | Heron House 109 Wembley Hill Road, Wembley HA9 8DA Middlesex | United Kingdom | British |
HARVEST PICTURES II LIMITED | 09 ago 1999 | 06 mag 2014 | Sciolta | Corporate Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British |
ST MARK HOMES PLC | 01 ott 1999 | 16 ago 2013 | Attiva | Financier | Amministratore | Heron House 109 Wembley Hill Road HA9 8DA Wembley Middlesex | United Kingdom | British |
BISNEY (NORTHAMPTON) LIMITED | 10 dic 2007 | 28 mar 2011 | Sciolta | Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British |
THOMPSON TARAZ MANAGERS LIMITED | 30 mag 2003 | 29 ott 2010 | Attiva | Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British |
CLAYMOSS PRODUCTIONS | 29 mar 2000 | 12 feb 2009 | Sciolta | Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British |
MERCHANT INNS LIMITED | 03 nov 1999 | 26 nov 2007 | Sciolta | Financier | Amministratore | Cliffe Cottage Redcliffe Mews SW10 9JU London | United Kingdom | British |
THE INN COMPANY GROUP LIMITED | 02 dic 1999 | 10 feb 2004 | Sciolta | Financier | Amministratore | Flat 1/34 Harcourt Terrace SW10 9JR London | 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