Simon RENDELL
Persona fisica
Titolo | Mr |
---|---|
Nome | Simon |
Cognome | RENDELL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 8 |
Inattivo | 11 |
Dimesso | 30 |
Totale | 49 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
UCREATE VENTURES THREE LLP | 20 apr 2025 | Attiva | Socio di LLP | 2 Leman Street E1 8FA London C/O Ucreate Limited England | England | |||
UCREATE VENTURES TWO LLP | 16 feb 2025 | Attiva | Socio di LLP | 2 Leman Street E1 8FA London C/O Ucreate Limited England | England | |||
UCREATE VENTURES FOUR LLP | 23 dic 2024 | Attiva | Socio di LLP | 2 Leman Street E1 8FA London C/O Ucreate Limited England | England | |||
INNOVATUS DRINKS LIMITED | 12 ago 2022 | Attiva | Company Director | Amministratore | Vicarage Road TW11 8EZ Teddington 4 England | England | British | |
UCREATE VENTURES LLP | 25 feb 2021 | Attiva | Socio di LLP | Leatherhead Road Oxshott KT22 0JQ Leatherhead The Lodge England | England | |||
AISTREAM LTD | 07 apr 2020 | Attiva | Director | Amministratore | York Street W1H 1DP London 78 England | England | British | |
NOAYDIA LTD | 13 mar 2019 | Sciolta | Lawyer | Amministratore | Heron Road EX2 7LL Exeter 12 Orchard Court England | England | British | |
INNOVATUS DRINKS LIMITED | 06 mar 2019 | Sciolta | Company Director | Amministratore | Heron Road EX2 7LL Exeter 12 Orchard Road | England | British | |
HORSEGUARDS LONDON DRY GIN LIMITED | 27 lug 2017 | Attiva | Company Director | Amministratore | Nursery Street S3 8GG Sheffield Aizlewoods Mill England | England | British | |
PRETTY GREEN HOLDINGS LIMITED | 07 set 2016 | Sciolta | Solicitor | Amministratore | 1st Floor 25-31 London Street RG1 4PS Reading Central Point United Kingdom | England | British | |
OVAL (2298) LIMITED | 19 gen 2015 | Sciolta | Solicitor | Amministratore | One London Wall EC2Y 5EB London 6th Floor United Kingdom | England | British | |
TEAM-CO LTD | 05 set 2014 | Sciolta | Solicitor | Amministratore | 49 Church Street Theale RG7 5BX Reading Overdene House Berkshire United Kingdom | England | British | |
LONDON IP EXCHANGE LIMITED | 30 nov 2012 | Attiva | Lawyer | Amministratore | Lendy Place TW16 6BB Sunbury-On-Thames 14 England | England | British | |
RENDELL TAYLOR LIMITED | 16 lug 2012 | Sciolta | Solicitor | Amministratore | 6 Hall Road NW8 9PB London 104 William Court | England | British | |
RENDELL TAYLOR DAVIS LIMITED | 10 lug 2012 | Sciolta | Solicitor | Amministratore | 6 Hall Road NW8 9PB London 104 William Court | England | British | |
SAVILE ROW FILMS LTD | 11 mag 2010 | Sciolta | Lawyer | Amministratore | Dallington Street EC1V 0BQ London 9a United Kingdom | England | British | |
IN 1 PRODUCTIONS LIMITED | 14 apr 2010 | Sciolta | Solicitor | Amministratore | Hawkshill Close KT10 8JY Esher 6 Surrey United Kingdom | England | British | |
WICOMS LIMITED | 15 gen 2007 | Sciolta | Solicitor | Amministratore | Woodbridge 6 Hawkshill Close KT10 8JY Esher Surrey | England | British | |
WICOMS LIMITED | 15 gen 2007 | Sciolta | Segretario | Woodbridge 6 Hawkshill Close KT10 8JY Esher Surrey | British | |||
UCREATE LIMITED | 26 ott 2017 | 10 mar 2025 | Attiva | Non Executive Director | Amministratore | Leman St E1 8FA London 2 England | England | British |
LOCOSOCO GROUP PLC | 13 feb 2019 | 31 gen 2024 | Attiva | Solicitor | Amministratore | Madeira Avenue SS9 3EB Leigh-On-Sea 8 England | England | British |
OCEANBAREFOOT LIMITED | 05 mag 2017 | 24 gen 2019 | Attiva | Company Director | Amministratore | c/o Oceanbarefoot Brighton Road KT6 5AW Surbiton Unit 1, Irongate Mews Surrey | England | British |
PRETTY GREEN GROUP LIMITED | 26 lug 2017 | 20 dic 2018 | Sciolta | Solicitor | Amministratore | 1st Floor 25 - 31 London Street RG1 4PS Reading Central Point United Kingdom | England | British |
PRETTY GREEN LIMITED | 21 gen 2009 | 20 dic 2018 | Sciolta | Solicitor | Amministratore | One London Wall EC2Y 5EB London 6th Floor United Kingdom | England | British |
SUPERIORITY THROUGH EVOLUTION LIMITED | 05 mag 2017 | 31 mag 2018 | Attiva | Director | Amministratore | Great Portland Street W1W 7LT London 85 England | England | British |
REZURVIT LTD | 16 mar 2016 | 20 dic 2017 | Attiva | Director | Amministratore | Floor 12 East Passage EC1A 7LP London 3rd England | England | British |
LUCKY SEVEN LIMITED | 28 giu 2017 | 14 dic 2017 | Attiva | Company Director | Amministratore | Venny Bridge EX4 8JQ Exeter Suite D, Pinbrook Court England | England | British |
KRZANA HG LTD | 29 set 2014 | 03 nov 2017 | Sciolta | Director | Amministratore | KT10 8JY Esher 6 Hawkshill Close Surrey England | England | British |
IMAGINE HAMPSHIRE LIMITED | 03 feb 2014 | 25 ago 2017 | Attiva | Director | Amministratore | Hawkshill Close KT10 8JY Esher 6 Surrey England | England | British |
OSBORNE CLARKE LLP | 31 ott 2015 | 01 nov 2015 | Attiva | Socio di LLP | 6 Hawkshill Close KT10 8JY Esher Woodbridge Surrey England | England | ||
WICOMS WIRELESS LIMITED | 29 mar 2011 | 10 mag 2011 | Sciolta | Solicitor | Amministratore | One London Wall EC2Y 5EB London Sixth Floor England | England | British |
CARBON FREE COMMUNICATIONS LTD. | 24 set 1999 | 11 mag 2010 | Attiva | Lawyer | Amministratore | Woodbridge 6 Hawkshill Close KT10 8JY Esher Surrey | England | British |
HILLGATE SECRETARIAL LIMITED | 07 set 1998 | 09 dic 2009 | Attiva | Solicitor | Amministratore | Woodbridge 6 Hawkshill Close KT10 8JY Esher Surrey | England | British |
HILLGATE NOMINEES LIMITED | 07 set 1998 | 09 dic 2009 | Attiva | Solicitor | Amministratore | Woodbridge 6 Hawkshill Close KT10 8JY Esher Surrey | England | British |
OVALSEC LIMITED | 02 apr 1996 | 09 dic 2009 | Attiva | Solicitor | Amministratore | Woodbridge 6 Hawkshill Close KT10 8JY Esher Surrey | England | 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