Mark Henry MCARDLE
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Mark |
| Secondo nome | Henry |
| Cognome | MCARDLE |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 7 |
| Inattivo | 7 |
| Dimesso | 15 |
| Totale | 29 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| HMC CATHEDRAL LIMITED | 30 nov 2023 | Attiva | Amministratore | Coniscliffe Road DL3 7RT Darlington 140 County Durham United Kingdom | Monaco | British | ||
| PROJECT GOSFORTH LIMITED | 13 ott 2022 | Attiva | Amministratore | St. James' Boulevard Newcastle Helix NE4 5BZ Newcastle Upon Tyne Hay & Kilner, The Lumen United Kingdom | United Kingdom | British | ||
| MONUMENT NICHOLAS LLP | 30 mar 2021 | Attiva | Socio di LLP | Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear England | United Kingdom | |||
| SELECT LIVING LIMITED | 05 mar 2018 | Sciolta | Amministratore | The Watermark NE11 9SZ Gateshead Unit 12 Keel Row United Kingdom | United Kingdom | British | ||
| HMC LAND HOLDINGS 3 LTD | 22 feb 2018 | Sciolta | Amministratore | Keel Row 12, The Watermark NE11 9SZ Gateshead Hmc House United Kingdom | United Kingdom | British | ||
| HMC LAND HOLDINGS 2 LTD | 22 feb 2018 | Sciolta | Amministratore | Keel Row 12, The Watermark NE11 9SZ Gateshead Hmc House United Kingdom | United Kingdom | British | ||
| HMC LAND HOLDINGS LIMITED | 01 feb 2018 | Sciolta | Amministratore | Keel Row 12, The Watermark NE11 9SZ Gateshead Hmc House United Kingdom | United Kingdom | British | ||
| HELEN MCARDLE CARE LIMITED | 07 dic 2016 | Sciolta | Amministratore | The Watermark NE11 9SZ Gateshead Keel Row 12 Tyne & Wear United Kingdom | United Kingdom | British | ||
| HMC VENTURES LIMITED | 29 set 2015 | Attiva | Amministratore | Coniscliffe Road DL3 7RT Darlington 140 England | Monaco | British | ||
| HMC KENTON LIMITED | 29 gen 2014 | Sciolta | Amministratore | Coniscliffe Road DL3 7RT Darlington 140 County Durham | United Kingdom | British | ||
| HMC LAND LIMITED | 21 dic 2005 | Attiva | Amministratore | Coniscliffe Road DL3 7RT Darlington 140 County Durham United Kingdom | Monaco | British | ||
| HMC GOSFORTH LIMITED | 29 lug 2005 | Attiva | Amministratore | DL3 7RT Darlington 140 Coniscliffe Road County Durham United Kingdom | Monaco | British | ||
| HMC MANAGEMENT LIMITED | 29 lug 2005 | Sciolta | Amministratore | Keel Row 12 The Watermark NE11 9SZ Gateshead Tyne And Wear | United Kingdom | British | ||
| HMC GROUP LTD | 01 feb 2005 | Attiva | Amministratore | Coniscliffe Road DL3 7RT Darlington 140 County Durham United Kingdom | Monaco | British | ||
| MENTAL HEALTH NORTH EAST | 01 nov 2010 | 01 set 2020 | Sciolta | Amministratore | Keel Row 12 The Watermark NE11 9SZ Gateshead Hmc House Tyne And Wear England | United Kingdom | British | |
| WHITTON PROPERTY LTD | 29 mar 2019 | 20 mar 2020 | Attiva | Amministratore | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | |
| SELECT LIVING (ESLINGTON MEWS) LIMITED | 27 mag 2011 | 01 nov 2018 | Attiva | Amministratore | Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne Kingswalk Law Grainger Suite Dobson House England | United Kingdom | British | |
| PHP ASHINGTON LIMITED | 11 mar 2005 | 18 set 2018 | Sciolta | Amministratore | 26 Mosley Street NE1 1DF Newcastle Upon Tyne 1st Floor United Kingdom | United Kingdom | British | |
| HC-ONE NO.4 LIMITED | 04 mar 2010 | 10 gen 2017 | Attiva | Amministratore | Keel Row 12 The Watermark NE11 9SZ Gateshead H M C House Tyne & Wear United Kingdom | United Kingdom | British | |
| HC-ONE NO.2 LIMITED | 30 giu 2008 | 10 gen 2017 | Attiva | Amministratore | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | |
| KIDS FIRST DAY NURSERIES LIMITED | 18 mag 2006 | 16 dic 2015 | Attiva | Amministratore | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | |
| HC-ONE NO.2 LIMITED | 06 ott 2004 | 18 gen 2008 | Attiva | Segretario | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | British | ||
| TOTFC LIMITED | 31 mag 2006 | 24 apr 2007 | Sciolta | Amministratore | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | |
| PHP ASHINGTON LIMITED | 06 ott 2004 | 11 mar 2005 | Sciolta | Segretario | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | British | ||
| HMC GROUP LTD | 05 mar 2004 | 01 feb 2005 | Attiva | Segretario | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | British | ||
| AKARI HOMES LIMITED | 21 ott 2004 | 29 nov 2004 | Sciolta | Amministratore | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | |
| AKARI HOMES & ESTATES LIMITED | 21 ott 2004 | 29 nov 2004 | Sciolta | Amministratore | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | |
| AKARI HOMES & ESTATES LIMITED | 17 ago 2004 | 21 ott 2004 | Sciolta | Segretario | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | British | ||
| AKARI HOMES LIMITED | 12 ott 2000 | 21 ott 2004 | Sciolta | Segretario | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | 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