Nicholas Anthony BEART
Persona fisica
Titolo | Mr |
---|---|
Nome | Nicholas |
Secondo nome | Anthony |
Cognome | BEART |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 3 |
Inattivo | 3 |
Dimesso | 26 |
Totale | 32 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ST RONAN'S SCHOOL (HAWKHURST) | 18 mar 2023 | Attiva | Retired | Amministratore | Water Lane TN18 5DJ Hawkhurst St Ronan's School Kent | England | British | |
NEMADI GENERAL PARTNERS LIMITED | 01 feb 2014 | Attiva | Chartered Accountant | Amministratore | Hill View Road Hildenborough TN11 9DD Tonbridge 39 Kent | England | British | |
LOCANDA LIMITED | 04 ago 2006 | Sciolta | Director | Amministratore | 81 Bennerley Road SW11 6DT London | British | ||
MS REALISATIONS 2008 LIMITED | 11 ott 2002 | Sciolta | Director | Amministratore | Bennerley Road SW11 6DT London 83 | British | ||
SPRING & GREENE LIMITED | 27 nov 2001 | Sciolta | Director | Amministratore | 81 Bennerley Road SW11 6DT London | British | ||
NEMADI ADVISORS LIMITED | 13 mar 2000 | Attiva | Director | Amministratore | Hoghole Lane Lamberhurst TN3 8BN Tunbridge Wells Maitlands Kent England | England | British | |
3SIXTY RESTAURANTS LIMITED | 17 mar 2011 | 18 giu 2023 | Attiva | None | Amministratore | St Georges Road BL1 2DD Bolton 1st Floor St Georges House England | United Kingdom | British |
VIVOBAREFOOT LIMITED | 26 gen 2017 | 24 feb 2022 | Attiva | Chairman | Amministratore | Britton Street EC1M 5UE London 28 | England | British |
CAWSTON PRESS LIMITED | 30 giu 2011 | 09 apr 2021 | Attiva | Director | Amministratore | Bath Road NN16 8NQ Kettering Timsons Business Centre Northants England | England | British |
DIVINE CHOCOLATE LIMITED | 06 nov 2019 | 29 mag 2020 | Attiva | Company Director | Amministratore | 4 Gainsford Street London SE1 2NE | England | British |
I2O WATER LTD | 04 ott 2007 | 05 mar 2019 | Attiva | Director | Amministratore | Benham Road, Southampton Science Park SO16 7QJ Southampton 4 England | United Kingdom | British |
PHIPPS RELATIONS LIMITED | 17 ott 2013 | 03 nov 2014 | Attiva | Director | Amministratore | Exeter Street WC2E 7DU London 17 England | England | British |
CHRISTOPHER'S AMERICAN GRILL LIMITED | 11 set 2006 | 27 mag 2009 | Attiva | Accountant | Amministratore | Elsynge Road SW18 2HN London 50 United Kingdom | United Kingdom | British |
SPARKJUMBO LIMITED | 11 set 2006 | 27 mag 2009 | Attiva | Accountant | Amministratore | Elsynge Road SW18 2HN London 50 United Kingdom | United Kingdom | British |
POMINO LIMITED | 11 set 2006 | 27 mag 2009 | Sciolta | Accountant | Amministratore | Elsynge Road SW18 2HN London 50 United Kingdom | United Kingdom | British |
BARD BROS. LIMITED | 05 mar 1999 | 31 ago 2005 | Sciolta | Director | Segretario | 81 Bennerley Road SW11 6DT London | British | |
BARD BROS. LIMITED | 05 mar 1999 | 31 ago 2005 | Sciolta | Director | Amministratore | 81 Bennerley Road SW11 6DT London | British | |
GREEN & BLACK'S CONFECTIONERY LIMITED | 05 mar 1999 | 31 ago 2005 | Sciolta | Director | Segretario | 81 Bennerley Road SW11 6DT London | British | |
GREEN & BLACK'S CONFECTIONERY LIMITED | 05 mar 1999 | 31 ago 2005 | Sciolta | Director | Amministratore | 81 Bennerley Road SW11 6DT London | British | |
GREEN & BLACK'S CHOCOLATE LIMITED | 20 gen 1999 | 31 ago 2005 | Sciolta | Director | Amministratore | 81 Bennerley Road SW11 6DT London | British | |
GREEN & BLACK'S CHOCOLATE LIMITED | 20 gen 1999 | 31 ago 2005 | Sciolta | Director | Segretario | 81 Bennerley Road SW11 6DT London | British | |
WHOLE EARTH FOODS LIMITED | 15 mar 1999 | 28 feb 2003 | Sciolta | Director | Amministratore | 81 Bennerley Road SW11 6DT London | British | |
WHOLE EARTH FOODS LIMITED | 15 mar 1999 | 28 feb 2003 | Sciolta | Director | Segretario | 81 Bennerley Road SW11 6DT London | British | |
MS REALISATIONS 2008 LIMITED | 11 ott 2002 | 15 gen 2003 | Sciolta | Director | Segretario | 81 Bennerley Road SW11 6DT London | British | |
THE FREEDOM BREWING COMPANY LIMITED | 24 mag 2001 | 24 dic 2001 | Liquidazione | Director | Amministratore | 81 Bennerley Road SW11 6DT London | British | |
PHIPPS PUBLIC RELATIONS LIMITED | 15 dic 1999 | 21 dic 2000 | Sciolta | Director | Amministratore | 18 Albany Mansions Albert Bridge Road SW11 4PG London | British | |
NEMADI ADVISORS LIMITED | 13 mar 2000 | 20 set 2000 | Attiva | Director | Segretario | 18 Albany Mansions Albert Bridge Road SW11 4PG London | British | |
J.P. BODEN & CO. LIMITED | 09 feb 1995 | 04 nov 1999 | Attiva | Chartered Accountant | Amministratore | 18 Albany Mansions Albert Bridge Road SW11 4PG London | British | |
S.DANIELS LIMITED | 16 feb 1998 | 21 set 1998 | Attiva | Chartered Accountant | Segretario | Yearlstone House Bickliegh EX16 8RL Tiverton Devon | British | |
S.DANIELS LIMITED | 07 gen 1998 | 21 set 1998 | Attiva | Chartered Accountant | Amministratore | Yearlstone House Bickliegh EX16 8RL Tiverton Devon | British | |
NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) | 19 gen 1993 | 16 set 1998 | Sciolta | Chartered Accountant | Amministratore | Yearlstone House Bickliegh EX16 8RL Tiverton Devon | British | |
NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) | 19 gen 1993 | 06 feb 1998 | Sciolta | Chartered Accountant | Segretario | Yearlstone House Bickliegh EX16 8RL Tiverton Devon | 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