Bradley James THEOBALD
Persona fisica
Titolo | Mr |
---|---|
Nome | Bradley |
Secondo nome | James |
Cognome | THEOBALD |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 11 |
Inattivo | 9 |
Dimesso | 10 |
Totale | 30 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
TOUCHLIGHT HOLDINGS LIMITED | 08 ott 2020 | Attiva | Solicitor | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands & Riverdale Buildings England | England | British | |
TOUCHLIGHT LIMITED | 08 ott 2020 | Attiva | Solicitor | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands & Riverdale Buildings England | England | British | |
TOUCHLIGHT IP LIMITED | 08 ott 2020 | Attiva | Solicitor | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands And Riverdale Buildings England | England | British | |
TOUCHLIGHT GENETICS LIMITED | 08 ott 2020 | Attiva | Solicitor | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands & Riverdale Buildings England | England | British | |
TGL 210 LIMITED | 03 giu 2020 | Attiva | Director | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands & Riverdale Buildings United Kingdom United Kingdom | England | British | |
TGL-200 LIMITED | 15 apr 2020 | Attiva | Lawyer | Amministratore | Lower Sunbury Road TW12 2ER Hampton Moreland & Riverdale Buildings United Kingdom | England | British | |
LIGHTBIO LIMITED | 25 feb 2019 | Attiva | Solicitor | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands And Riverdale Buildings United Kingdom | England | British | |
THEOBALD ASSOCIATES LLP | 21 mar 2017 | Sciolta | Socio designato di LLP | 18 Hoffmanns Way CM1 1GU Chelmsford, Essex Swift House Ground Floor United Kingdom | England | |||
TOUCHLIGHT LV LIMITED | 17 mar 2017 | Attiva | Solicitor | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands & Riverdale Buildings England | England | British | |
TOUCHLIGHT MRNA LIMITED | 17 mar 2017 | Attiva | Solicitor | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands & Riverdale Buildings England | England | British | |
TOUCHLIGHT DNA SERVICES LIMITED | 07 dic 2015 | Attiva | Solicitor | Amministratore | Lower Sunbury Road TW12 2ER Hampton Morelands & Riverdale Buildings England | England | British | |
SPENCER THEOBALD WYATT LIMITED | 09 lug 2015 | Sciolta | Solicitor | Amministratore | c/o C/O Redford & Co Baker Street W1U 7GB London 64 United Kingdom | England | British | |
TA SECRETARIES LIMITED | 21 ago 2013 | Sciolta | Company Director | Amministratore | Tabrums Lane, Burnham Road Battlesbridge SS11 7QX Wickford Tabrums Farm Essex United Kingdom | England | British | |
OBT SPORTS LLP | 12 mar 2013 | Sciolta | Socio designato di LLP | Kings Cross Station Kings Cross N1C 4AX London Eastside England | England | |||
GAMECOCK ACQUISITIONS LIMITED | 09 mag 2011 | Sciolta | Solicitor | Amministratore | Tabrums Lane Battlesbridge SS11 7QX Wickford Tabrums Farm Essex United Kingdom | United Kingdom | British | |
TABRUMS PROFESSIONAL SERVICES LIMITED | 05 mag 2011 | Attiva | Solicitor | Amministratore | House Tabrums Lane Battlesbridge SS11 7QX Wickford Tabrums Farm Essex | England | British | |
TABRUMS HOLDINGS LIMITED | 29 dic 2000 | Sciolta | Solicitor | Segretario | Tabrums Farm Burnham Road SS11 7QX Battlesbridge Essex | British | ||
TABRUMS HOLDINGS LIMITED | 29 dic 2000 | Sciolta | Solicitor | Amministratore | Tabrums Farm Burnham Road SS11 7QX Battlesbridge Essex | England | British | |
D & F B ENTERPRISES LIMITED | 11 dic 2000 | Sciolta | Solicitor | Amministratore | Tabrums Farm Burnham Road SS11 7QX Battlesbridge Essex | England | British | |
D & F B ENTERPRISES LIMITED | 11 dic 2000 | Sciolta | Solicitor | Segretario | Tabrums Farm Burnham Road SS11 7QX Battlesbridge Essex | British | ||
CEVA HAMPTON LIMITED | 27 lug 2020 | 14 gen 2025 | Attiva | Solicitor | Amministratore | Mercury Park Wycombe Lane Wooburn Green HP10 0HH High Wycombe Explorer House Buckinghamshire England | England | British |
TAAV BIOMANUFACTURING SOLUTIONS LTD | 17 mar 2017 | 01 feb 2022 | Attiva | Solicitor | Amministratore | Queen Anne Street W1G 9EL London 40, England | England | British |
BLAKES PROPERTY MANAGEMENT LIMITED | 27 lug 2015 | 16 lug 2020 | Sciolta | Solicitor | Amministratore | Bassingham Crescent Tiptree CO5 0PY Colchester 21 Essex England | England | British |
WHITE RIBBON ALLIANCE UK | 08 set 2010 | 04 nov 2018 | Convertita/Chiusa | Solicitor | Amministratore | Bedford Street WC2E 9HA London Box 165, 43 Bedford Street Covent, England | United Kingdom | British |
DENCEPTOR THERAPEUTICS LIMITED | 29 giu 2015 | 29 lug 2015 | Sciolta | Solicitor | Amministratore | 16 St Martin's Le Grand EC1A 4EN London C/O Theobald Associates United Kingdom | England | British |
CONTACT A FAMILY | 01 dic 2004 | 15 nov 2012 | Attiva | Solicitor | Amministratore | Flat 12 Russell Lodge 24 Spurgeon Street SE1 4YJ London | United Kingdom | British |
THE LADY HOARE TRUST | 11 feb 1999 | 15 nov 2012 | Attiva | Solicitor | Amministratore | Flat 12 Russell Lodge 24 Spurgeon Street SE1 4YJ London | United Kingdom | British |
FEN CONTRACTS LIMITED | 24 mag 2011 | 21 giu 2011 | Attiva | Solicitor | Amministratore | Tabrums Lane Battlesbridge SS11 7QX Wickford Tabrums Farm Essex United Kingdom | United Kingdom | British |
KATES KITCHEN LIMITED | 11 feb 2004 | 01 mar 2010 | Sciolta | Solicitor | Amministratore | Flat 12 Russell Lodge 24 Spurgeon Street SE1 4YJ London | United Kingdom | British |
KATES KITCHEN LIMITED | 15 gen 2002 | 01 mar 2010 | Sciolta | Segretario | Flat 12 Russell Lodge 24 Spurgeon Street SE1 4YJ 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