ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD.
Dirigente societario
| Nome | ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD. |
|---|---|
| È un dirigente societario | Sì |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 15 |
| Dimesso | 72 |
| Totale | 87 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
|---|---|---|---|---|---|
| 23 INTERIORS LTD | 03 apr 2013 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom | |
| GAINSBURGH CONSULTANCY LTD | 20 feb 2012 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom | |
| ILKA-ANE LTD. | 24 set 2010 | Sciolta | Segretario | 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Beaverhall House Lothian United Kingdom | |
| EAS JOINERY LTD | 07 apr 2010 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1, United Kingdom | |
| SPOON CAFE BISTRO LTD | 08 mar 2010 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom | |
| BT FM LTD. | 12 dic 2005 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland | |
| I & S PROPERTIES (EDINBURGH) LTD. | 03 ott 2005 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 | |
| AMSCOT PROPERTY INVESTMENTS LTD. | 24 ago 2005 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland | |
| MAYBURY GARAGE SERVICES LTD. | 18 ago 2005 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland | |
| MILNE MECHANICAL SERVICES LTD. | 30 giu 2005 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 | |
| LANNA THAI (SCOTLAND) LTD. | 24 mar 2005 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland | |
| C P CARDS LTD. | 15 feb 2005 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 | |
| PEPELINA LIMITED | 28 mag 2004 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland | |
| ASHDALE BUILDING DESIGN LTD. | 06 mag 2004 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland | |
| DAYBREAK HOUSE LIMITED | 08 apr 2004 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland | |
| FORTUNA IT LTD | 13 gen 2014 | 01 mag 2020 | Attiva | Segretario | Beaverhall Road EH7 4JE Edinburgh Beaverhall House Scotland |
| CHARLES BUTCHER RESEARCH & CONSULTANCY LTD. | 26 nov 2013 | 01 mag 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| SPOON (EDINBURGH) LTD | 21 mar 2012 | 01 mag 2020 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom |
| EKT SELECTION LTD. | 22 giu 2011 | 01 mag 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| TEH-NODE LTD | 19 lug 2010 | 01 mag 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Lothian United Kingdom |
| THE COCONUT TREE (SCOTLAND) LTD | 03 giu 2010 | 01 mag 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom |
| BNC AUTOPARTS LIMITED | 08 apr 2010 | 01 mag 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| POWDERHALL BRONZE LTD. | 22 ago 2006 | 01 mag 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| MORTGAGE DOCTORS (SCOTLAND) LTD. | 15 dic 2005 | 01 mag 2020 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| GANARIN LTD. | 29 set 2005 | 01 mag 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| MIDLOTHIAN TILING COMPANY (1992) LIMITED | 09 ago 2005 | 01 mag 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| KIRKFORTH INVESTMENTS LIMITED | 16 mar 2005 | 01 mag 2020 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| DELIFRESCO LTD | 22 giu 2011 | 15 apr 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom |
| ACCOUNTANCY ASSURED LIMITED | 07 mar 2005 | 03 apr 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 |
| MULTI-LINK LEISURE DEVELOPMENTS LIMITED | 31 ago 2010 | 30 mar 2020 | Attiva | Segretario | 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Beaverhall House Scotland |
| JACKIE LAWRIE RECRUITMENT LTD | 17 mar 2020 | 17 mar 2020 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 |
| JACKIE LAWRIE RECRUITMENT LTD | 07 set 2010 | 17 mar 2020 | Attiva | Segretario | 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Beaverhall House Lothian United Kingdom |
| CAPPOQUIN PROPERTY CONSULTANCY LTD | 12 dic 2005 | 14 feb 2017 | Attiva | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| SINNALBA LIMITED | 11 gen 2012 | 06 lug 2016 | Sciolta | Segretario | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 United Kingdom |
| BROWN'S JOINERY SERVICES (EDINBURGH) LTD | 08 set 2010 | 12 mag 2016 | Sciolta | Segretario | 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Beaverhall House Lothian United Kingdom |
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