Keith Russell CROCKETT - Pagina 2
Persona fisica
Titolo | Mr |
---|---|
Nome | Keith |
Secondo nome | Russell |
Cognome | CROCKETT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 44 |
Inattivo | 2 |
Dimesso | 73 |
Totale | 119 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BOD HYFRYD CARE LTD | 18 nov 2022 | Attiva | Director | Amministratore | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 2, Evolution Staffordshire United Kingdom | United Kingdom | British | |
RHIWLAS CARE LTD | 18 nov 2022 | Attiva | Director | Amministratore | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 2, Evolution Staffordshire United Kingdom | United Kingdom | British | |
LOVETT CARE MANAGEMENT LTD | 18 nov 2022 | Attiva | Director | Amministratore | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 2, Evolution Staffordshire United Kingdom | United Kingdom | British | |
LINLEY POINT LIMITED | 14 mar 2022 | Attiva | Director | Amministratore | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 2, Evolution Staffordshire United Kingdom | United Kingdom | British | |
LOVETT CARE LIMITED | 14 mar 2022 | Attiva | Director | Amministratore | Hooters Hall Road ST5 9QF Newcastle-Under-Lyme Unit 2 Evolution Staffordshire United Kingdom | United Kingdom | British | |
TWYFORD HOUSE CARE LIMITED | 14 mar 2022 | Attiva | Director | Amministratore | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 2, Evolution Staffordshire United Kingdom | United Kingdom | British | |
THE RHALLT CARE LTD | 14 mar 2022 | Attiva | Director | Amministratore | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 2, Evolution Staffordshire United Kingdom | United Kingdom | British | |
PARKLAND REGENCY CARE LIMITED | 14 mar 2022 | Attiva | Director | Amministratore | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 2, Evolution Staffordshire United Kingdom | United Kingdom | British | |
HILTON HOUSE CARE LIMITED | 14 mar 2022 | Attiva | Director | Amministratore | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle Unit 2, Evolution Staffordshire United Kingdom | United Kingdom | British | |
LOVETT CARE HOLDINGS LIMITED | 14 mar 2022 | Attiva | Director | Amministratore | Hooters Hall Road ST5 9QF Newcastle-Under-Lyme Unit 2 Evolution Staffordshire England | United Kingdom | British | |
CHARLOTTE HOUSE CARE LIMITED | 14 mar 2022 | Attiva | Director | Amministratore | Hooters Hall Road ST5 9QF Newcastle-Under-Lyme Unit 2 Evolution Staffordshire England | United Kingdom | British | |
SEAGRAVE CARE DEVELOPMENTS (NORTHANTS) LIMITED | 01 ott 2020 | 30 set 2022 | Attiva | Corporate Development Director | Amministratore | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | United Kingdom | British |
ICENI CONSTRUCTION (NORWICH) LIMITED | 02 ott 2020 | 12 set 2022 | Attiva | Business Executive | Amministratore | Great Portland Street 1st Floor W1W 7LT London 85 England | United Kingdom | British |
AVERY HEALTHCARE GROUP LIMITED | 24 lug 2015 | 18 ott 2016 | Attiva | Vice President - Uk Investments, Health Care Reit | Amministratore | Cygnet Drive Swan Valley NN4 9BS Northampton 3 | United Kingdom | British |
WT UK OPCO 4 LIMITED | 14 ago 2014 | 19 ago 2016 | Attiva | Director | Amministratore | 11 Old Jewry London 2nd Floor England | United Kingdom | British |
SHELBOURNE SENIOR LIVING LIMITED | 14 ago 2014 | 19 ago 2016 | Sciolta | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor England | United Kingdom | British |
GRACEWELL OPERATIONS HOLDING LIMITED | 14 ago 2014 | 19 ago 2016 | Sciolta | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor | United Kingdom | British |
GRACEWELL HEALTHCARE 4 LIMITED | 14 ago 2014 | 19 ago 2016 | Sciolta | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor England | United Kingdom | British |
GRACEWELL HEALTHCARE 1 LIMITED | 14 ago 2014 | 19 ago 2016 | Sciolta | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor | United Kingdom | British |
GRACEWELL HEALTHCARE 2 LIMITED | 14 ago 2014 | 19 ago 2016 | Sciolta | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor England | United Kingdom | British |
GRACEWELL (NEWMARKET) LIMITED | 14 ago 2014 | 19 ago 2016 | Sciolta | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor England | United Kingdom | British |
SUNRISE HOME HELP SERVICES LIMITED | 01 apr 2016 | 30 giu 2016 | Sciolta | Company Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor England | United Kingdom | British |
CAMELIA CARE LTD. | 02 apr 2015 | 30 giu 2016 | Sciolta | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor | United Kingdom | British |
ROSEVILLE PROPERTIES LIMITED | 02 apr 2015 | 30 giu 2016 | Sciolta | Director | Amministratore | Old Jewry EC2R 8DU London 2nd Floor 11 United Kingdom | United Kingdom | British |
AURORA PROPCO 1 LIMITED | 04 mar 2015 | 30 giu 2016 | Sciolta | Company Director | Amministratore | London Wall EC2Y 5AL London 125 England | United Kingdom | British |
AURORA PROPCO 2 LIMITED | 04 mar 2015 | 30 giu 2016 | Sciolta | Company Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor | United Kingdom | British |
RESTFUL HOMES (BIRMINGHAM) LIMITED | 02 mar 2015 | 30 giu 2016 | Sciolta | Vice President - Investements, Uk | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor | United Kingdom | British |
RESTFUL HOMES TILE CROSS LTD. | 02 mar 2015 | 30 giu 2016 | Sciolta | Director | Amministratore | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British |
RESTFUL HOMES (WARWICKSHIRE) LTD. | 02 mar 2015 | 30 giu 2016 | Sciolta | Director | Amministratore | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British |
RESTFUL HOMES (MILTON KEYNES) LTD. | 02 mar 2015 | 30 giu 2016 | Sciolta | Director | Amministratore | Old Jewry EC2R 8DL London 2nd Floor 11 London | United Kingdom | British |
RESTFUL HOMES DEVELOPMENTS LTD. | 02 mar 2015 | 30 giu 2016 | Sciolta | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor | United Kingdom | British |
OAKLAND CARE CENTRE LIMITED | 16 dic 2014 | 30 giu 2016 | Sciolta | Director | Amministratore | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British |
LAWRENCE CARE (MAIDS MORETON) LIMITED | 16 dic 2014 | 30 giu 2016 | Sciolta | Director | Amministratore | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British |
MAIDS MORETON OPERATIONS LIMITED | 05 dic 2014 | 30 giu 2016 | Attiva | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor England | United Kingdom | British |
BAYFIELD COURT OPERATIONS LIMITED | 05 dic 2014 | 30 giu 2016 | Attiva | Director | Amministratore | 11 Old Jewry EC2R 8DU London 2nd Floor England | 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