Daniel Adam LEVART
Persona fisica
Titolo | Mr |
---|---|
Nome | Daniel |
Secondo nome | Adam |
Cognome | LEVART |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 0 |
Dimesso | 26 |
Totale | 28 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
TORCH SPORTS LTD | 24 set 2024 | Attiva | Accountant | Amministratore | Paul Street EC2A 4NE London 86-90 England United Kingdom | England | British | |
SELECT ACCOUNTANCY SERVICES LIMITED | 11 set 2017 | Attiva | Accountant | Amministratore | Chapel Mews 1-3 Marianne Park TN35 5PS Old London Road 1 Hastings England | England | British | |
AIRMAGEDDON PRODUCTIONS LTD | 24 ago 2015 | 03 mag 2016 | Attiva | Financial Director | Amministratore | Shortlands W6 8PP London 3 United Kingdom | United Kingdom | British |
DHX HANK ZIPZER PRODUCTIONS 3 LTD | 01 giu 2015 | 03 mag 2016 | Attiva | Financial Director | Amministratore | Shortlands W6 8PP London 3 United Kingdom | United Kingdom | British |
DHX TELETUBBIES PRODUCTIONS LIMITED | 04 dic 2014 | 03 mag 2016 | Attiva | Company Director | Amministratore | Shortlands W6 8PP London 3 United Kingdom | United Kingdom | British |
DHX WORLDWIDE LIMITED | 13 set 2013 | 03 mag 2016 | Attiva | Company Director | Amministratore | Shortlands W6 8PP London 3 England | United Kingdom | British |
DHX WORLDWIDE HOLDINGS LIMITED | 13 set 2013 | 03 mag 2016 | Attiva | Company Director | Amministratore | Shortlands W6 8PP London 3 England | United Kingdom | British |
DHX UK HOLDINGS LIMITED | 29 ago 2013 | 03 mag 2016 | Attiva | Director | Amministratore | Shortlands W6 8PP London 3 United Kingdom | United Kingdom | British |
COOKIE JAR ENTERTAINMENT UK LTD | 15 ago 2013 | 03 mag 2016 | Attiva | Company Director | Amministratore | 3 Shortlands London W6 8PP | United Kingdom | British |
COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD | 15 ago 2013 | 03 mag 2016 | Attiva | Company Director | Amministratore | 3 Shortlands London W6 8PP | United Kingdom | British |
DHX HANK ZIPZER PRODUCTIONS LTD | 02 ago 2013 | 03 mag 2016 | Attiva | Company Director | Amministratore | Shortlands 6th Floor W6 8PP London 3 England | United Kingdom | British |
DHX MEDIA (UK) LIMITED | 24 mag 2013 | 03 mag 2016 | Attiva | Company Director | Amministratore | Shortlands W6 8PP London 3 London United Kingdom | United Kingdom | British |
DHX MEDIA DISTRIBUTION LIMITED | 24 mag 2013 | 03 mag 2016 | Attiva | Company Director | Amministratore | Shortlands W6 8PP London 3 London United Kingdom | United Kingdom | British |
COPYRIGHT PROMOTIONS LIMITED | 01 ago 2002 | 03 mag 2016 | Attiva | Co Director | Amministratore | 141 Grove Lane Camberwell SE5 8BG London | United Kingdom | British |
COPYRIGHT PROMOTIONS EUROPE B.V. | 30 mag 2002 | 03 mag 2016 | Attiva | Company Director | Amministratore | 141 Grove Lane Camberwell SE5 8BG London | United Kingdom | British |
COOKIE JAR DISTRIBUTION LIMITED | 24 apr 2002 | 03 mag 2016 | Attiva | Company Director | Amministratore | 141 Grove Lane Camberwell SE5 8BG London | United Kingdom | British |
COPYRIGHT PROMOTIONS GROUP LIMITED | 26 giu 2001 | 03 mag 2016 | Attiva | Finance Director | Amministratore | 141 Grove Lane Camberwell SE5 8BG London | United Kingdom | British |
THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED | 01 ago 2000 | 03 mag 2016 | Attiva | Company Director | Amministratore | 141 Grove Lane Camberwell SE5 8BG London | United Kingdom | British |
DHX-RD RIGHTS LIMITED | 13 set 2013 | 03 mag 2016 | Sciolta | Company Director | Amministratore | Shortlands W6 8PP London 3 England | United Kingdom | British |
DHX-RD HOLDINGS LIMITED | 13 set 2013 | 03 mag 2016 | Sciolta | Company Director | Amministratore | Shortlands W6 8PP London 3 England | United Kingdom | British |
DHX-RD DEVELOPMENTS LIMITED | 13 set 2013 | 03 mag 2016 | Sciolta | Company Director | Amministratore | Shortlands W6 8PP London 3 England | United Kingdom | British |
STAMHILL LIMITED | 01 gen 2008 | 03 mag 2016 | Sciolta | Company Director | Amministratore | 141 Grove Lane Camberwell SE5 8BG London | United Kingdom | British |
COPYRIGHT PROMOTIONS LIMITED | 24 apr 2002 | 01 apr 2016 | Attiva | Company Director | Segretario | 141 Grove Lane Camberwell SE5 8BG London | British | |
COPYRIGHT PROMOTIONS GROUP LIMITED | 24 apr 2002 | 01 apr 2016 | Attiva | Company Director | Segretario | 141 Grove Lane Camberwell SE5 8BG London | British | |
THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED | 24 apr 2002 | 01 apr 2016 | Attiva | Company Director | Segretario | 141 Grove Lane Camberwell SE5 8BG London | British | |
COOKIE JAR DISTRIBUTION LIMITED | 24 apr 2002 | 01 apr 2016 | Attiva | Company Director | Segretario | 141 Grove Lane Camberwell SE5 8BG London | British | |
STAMHILL LIMITED | 24 apr 2002 | 01 apr 2016 | Sciolta | Company Director | Segretario | 141 Grove Lane Camberwell SE5 8BG London | British | |
TELETUBBIES PRODUCTION 2 LIMITED | 27 ago 2015 | 16 mar 2016 | Sciolta | Financial Director | Amministratore | Shortlands W6 8PP London 3 United Kingdom | 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