Paul Andrew EAKIN
Persona fisica
Titolo | Mr |
---|---|
Nome | Paul |
Secondo nome | Andrew |
Cognome | EAKIN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 1 |
Dimesso | 19 |
Totale | 21 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ULAID LIMITED | 14 feb 2022 | Attiva | Director | Amministratore | Comber BT23 6AW Newtownards 41a Lisbarnet Road United Kingdom | Northern Ireland | British | |
HOUJII LIMITED | 14 gen 2011 | Sciolta | Director | Amministratore | Cardiff Business Park Llanishen CF14 5WF Cardiff Quadrant Centre United Kingdom | Northern Ireland | British | |
ARMSTRONG MEDICAL LTD | 17 dic 2020 | 31 mar 2022 | Attiva | Director | Amministratore | 15 Ballystockart Road Comber Kathleen Drive Co Down Northern Ireland | Northern Ireland | British |
PELICAN FEMININE HEALTHCARE LIMITED | 02 apr 2020 | 31 mar 2022 | Attiva | Director | Amministratore | 15 Ballystockart Road Comber BT23 5QY Newtownards Kathleen Drive | Northern Ireland | British |
RESPOND PLUS HEALTHCARE LIMITED | 24 ago 2015 | 31 mar 2022 | Attiva | Director | Amministratore | Comber BT23 5QY Newtownards 15 Ballystockart Road United Kingdom | Northern Ireland | British |
SINGLE USE SURGICAL LIMITED | 04 giu 2015 | 31 mar 2022 | Attiva | Director | Amministratore | Cardiff Business Park CF14 5WF Cardiff Greypoint Wales | Northern Ireland | British |
RESPOND HEALTHCARE SCOTLAND LIMITED | 01 apr 2015 | 31 mar 2022 | Attiva | Director | Amministratore | c/o Carson Mcdowell Llp Murray Street BT1 6DN Belfast Murray House Northern Ireland | Northern Ireland | British |
RESPOND HEALTHCARE LIMITED | 16 feb 2015 | 31 mar 2022 | Attiva | Director | Amministratore | Ballystockart Road Comber BT23 5QY Newtownards Kathleen Drive 15 County Down Northern Ireland | Northern Ireland | British |
RESPOND PLUS LIMITED | 03 ott 2014 | 31 mar 2022 | Attiva | Company Director | Amministratore | Cardiff Business Park CF14 5WF Cardiff Greypoint Wales | Northern Ireland | British |
OSTOMART LIMITED | 03 ott 2014 | 31 mar 2022 | Attiva | Company Director | Amministratore | Cardiff Business Park CF14 5WF Cardiff Greypoint Wales | Northern Ireland | British |
WALLER LIMITED | 03 ott 2014 | 31 mar 2022 | Attiva | Company Director | Amministratore | Cardiff Business Park CF14 5WF Cardiff Greypoint Wales | Northern Ireland | British |
HI LINE LIMITED | 03 ott 2014 | 31 mar 2022 | Attiva | Company Director | Amministratore | Cardiff Business Park CF14 5WF Cardiff Greypoint Wales | Northern Ireland | British |
EAKIN R&D LIMITED | 15 set 2014 | 31 mar 2022 | Attiva | Director | Amministratore | 15 Ballystockart Road BT23 5QY Comber Kathleen Drive Co. Down United Kingdom | Northern Ireland | British |
THE EAKIN FOUNDATION | 06 feb 2014 | 31 mar 2022 | Attiva | Director | Amministratore | Ballystockart Road BT23 5QY Comber 15 Down Northern Ireland | Northern Ireland | British |
EAKIN SURGICAL LIMITED | 14 gen 2011 | 31 mar 2022 | Attiva | Director | Amministratore | Cardiff Business Park Llanishen CF14 5WF Cardiff Quadrant Centre United Kingdom | Northern Ireland | British |
PELICAN HEALTHCARE LIMITED | 02 mar 2007 | 31 mar 2022 | Attiva | Director | Amministratore | Cardiff Business Park CF14 5WF Cardiff Greypoint Wales | Northern Ireland | British |
EAKIN HEALTHCARE GROUP LTD | 19 feb 2007 | 31 mar 2022 | Attiva | Director | Amministratore | Kathleen Drive 15 Ballystockart Road BT23 5QY Comber Co Down | Northern Ireland | British |
T.G. EAKIN LIMITED | 31 mar 2022 | Attiva | Director | Amministratore | 15 Ballystockart Road BT23 5FW Comber Kathleen Drive County Down Northern Ireland | Northern Ireland | British | |
PELISPEC LIMITED | 08 gen 2018 | 30 set 2019 | Attiva | Director | Amministratore | Maerdy Industrial Estate Rhymney NP22 5PY Tradegar Craiglas House Gwent Wales | Northern Ireland | British |
RESPOND HEALTHCARE SCOTLAND LIMITED | 30 ott 2014 | 25 nov 2014 | Attiva | Director | Amministratore | Comber BT23 5QY Newtownards 15 Ballystockart Road United Kingdom | Northern Ireland | British |
PHOENIX ADHD PROJECT LIMITED | 11 mag 2011 | 01 giu 2012 | Sciolta | Managing Director | Amministratore | Ballycastle Road BT52 2DY Coleraine 1 Co Londonderry Northern Ireland | Northern Ireland | 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