Louise Margaret JEFFERSON
Persona fisica
| Titolo | Mrs |
|---|---|
| Nome | Louise |
| Secondo nome | Margaret |
| Cognome | JEFFERSON |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 18 |
| Inattivo | 0 |
| Dimesso | 9 |
| Totale | 27 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| STUDY INN INVESTMENTS (BLECHYNDEN TERRACE) LTD | 05 nov 2025 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| ELSHJ INVESTMENTS | 23 ott 2024 | Attiva | Amministratore | Two Snowhill 7th Floor B4 6GA Birmingham C/O Bdo Llp United Kingdom | England | British | ||
| STUDY INN (TRIUMPH ROAD) LIMITED | 11 nov 2021 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN INVESTMENTS (TRIUMPH ROAD) LIMITED | 09 set 2021 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN INVESTMENTS (FREDERICK ROAD) LIMITED | 21 mar 2021 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN INVESTMENTS (JAMES STREET) LIMITED | 17 dic 2020 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN (WELFORD ROAD) LIMITED | 11 dic 2020 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN (GRACE ST) LIMITED | 11 dic 2020 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN (ST. DAVID'S HILL) LIMITED | 26 giu 2020 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN INVESTMENTS (ST. DAVID'S HILL) LIMITED | 29 apr 2020 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN INVESTMENTS (GRACE ST) LIMITED | 17 ott 2019 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN ESTATES LIMITED | 01 mag 2019 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN (LEMYNGTON ST) LIMITED | 13 dic 2018 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN (MARLBOROUGH ST) LIMITED | 04 mag 2018 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| J. HANSAM ESTATES LIMITED | 08 dic 2017 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham C/O Study Inn England | England | British | ||
| STUDY INN INVESTMENTS (LEMYNGTON ST) LIMITED | 11 mag 2016 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN INVESTMENTS (MARLBOROUGH ST) LIMITED | 25 feb 2016 | Attiva | Amministratore | Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| STUDY INN GROUP DEVELOPMENTS LIMITED | 19 gen 2016 | Attiva | Amministratore | 80 Talbot Street NG1 5EN Nottingham Lambert House England | England | British | ||
| ASH8 GROUP LIMITED | 19 gen 2016 | 22 dic 2017 | Attiva | Amministratore | Corporation Street CV1 1GU Coventry 175 England | England | British | |
| ASH8 GROUP HOLDINGS LIMITED | 19 gen 2016 | 22 dic 2017 | Attiva | Amministratore | Corporation Street CV1 1GU Coventry 175 England | England | British | |
| ASH8 PILLAR BOX PROPERTIES LIMITED | 05 dic 2006 | 22 dic 2017 | Attiva | Segretario | Aspley Farm Blind Lane, Tanworth In Arden B94 5HT Solihull West Midlands | British | ||
| ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED | 22 dic 2017 | Attiva | Segretario | Aspley Farm Blind Lane, Tanworth In Arden B94 5HT Solihull West Midlands | British | |||
| CORPORATE PROJECT FINANCE LIMITED | 05 apr 2001 | 21 mag 2001 | Attiva | Segretario | Aspley Farm Blind Lane, Tanworth In Arden B94 5HT Solihull West Midlands | British | ||
| MOTIVEDOUBLE LIMITED | 01 apr 1993 | 13 ott 1995 | Sciolta | Amministratore | Paxholme Cottage Pink Green Beoley B98 9EA Redditch Worcestershire | British | ||
| MOTIVEDOUBLE LIMITED | 13 ott 1995 | Sciolta | Segretario | Paxholme Cottage Pink Green Beoley B98 9EA Redditch Worcestershire | British | |||
| CHAMBERLAIN HOTELS LIMITED | 06 nov 1992 | Attiva | Segretario | Paxholme Cottage Pink Green Beoley B98 9EA Redditch Worcestershire | British | |||
| CHAMBERLAIN HOTELS LIMITED | 29 mar 1992 | Attiva | Amministratore | Paxholme Cottage Pink Green Beoley B98 9EA Redditch Worcestershire | 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