James Patrick MCGIVERN
Persona fisica
Titolo | Mr |
---|---|
Nome | James |
Secondo nome | Patrick |
Cognome | MCGIVERN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 0 |
Dimesso | 38 |
Totale | 39 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ALEVERE NUTRITION LIMITED | 12 set 2023 | Attiva | Accountant | Amministratore | Kingfisher Way NE28 9ND Wallsend Unit 1&2 The Silverlink Business Park England | England | British | |
LUCION SURVEY LTD | 09 dic 2022 | 01 mag 2023 | Attiva | Director | Amministratore | Cromwell House Westfield Road CV47 0JH Southam Warwickshire | England | British |
LUCION GROUND ENGINEERING LTD | 11 mag 2022 | 01 mag 2023 | Attiva | Director | Amministratore | Newark Road PE1 5UA Peterborough Ge Building | England | British |
LUCION SURVEY (LANDFORM) LTD | 07 mar 2022 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear United Kingdom | England | British |
LUCION ENVIRONMENTAL LIMITED | 13 gen 2022 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead 7 United Kingdom | England | British |
LUCION RADIATION PROTECTION SERVICES LTD | 15 dic 2021 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear England | England | British |
LUCION DELTA-SIMONS LTD | 31 mar 2021 | 01 mag 2023 | Attiva | Director | Amministratore | Henley Office Park Doddington Road LN6 3QR Lincoln 3 | England | British |
LUCION LIMITED | 07 ago 2019 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 England | England | British |
LUCION GROUP LIMITED | 01 giu 2019 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear United Kingdom | England | British |
PROJECT JEDI BIDCO LIMITED | 20 mag 2019 | 01 mag 2023 | Attiva | Director | Amministratore | 98 King Street M2 4WU Manchester Ship Canal House United Kingdom | England | British |
SALBROOK VANCE LIMITED | 20 mag 2019 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear England | England | British |
PROJECT JEDI TOPCO LIMITED | 20 mag 2019 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear England | England | British |
LUCION CIVILS LIMITED | 20 mag 2019 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 United Kingdom | England | British |
LUCION SERVICES LIMITED | 20 mag 2019 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear | England | British |
NEXGEN RISK MANAGEMENT SOFTWARE LIMITED | 20 mag 2019 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 England | England | British |
LUCION CONSULTING LIMITED | 20 mag 2019 | 01 mag 2023 | Attiva | Director | Amministratore | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear United Kingdom | England | British |
CHASE TEMPLETON LIMITED | 28 mag 2014 | 31 mar 2018 | Attiva | Chartered Accountant | Amministratore | Arkwright Court Blackburn Interchange BB3 0FG Darwen 5 Lancashire | England | British |
SEARCH HEALTHCARE LIMITED | 19 ago 2017 | 31 mar 2018 | Sciolta | Finance Director | Amministratore | Arkwright Court Backburn Interchange BB3 0FG Darwen 5 England | England | British |
A C S CLEANING LIMITED | 01 mag 2012 | 31 gen 2013 | Sciolta | Director | Amministratore | Progress House, 396 Wilmslow Rd Withington M20 3BN Manchester | England | British |
MYNT FACILITIES SERVICES GROUP LIMITED | 01 mag 2012 | 31 gen 2013 | Sciolta | Director | Amministratore | Canal Street L20 8AH Bootle The Bridgewater Complex | England | British |
ROBINSONS HYGIENE SERVICES LTD | 01 mag 2012 | 31 gen 2013 | Sciolta | Director | Amministratore | Eton Hill Road M26 2ZS Manchester Unit 30 Eton Business Park | England | British |
MHL SUPPORT LIMITED | 28 set 2010 | 18 lug 2012 | Sciolta | Chartered Accountant | Amministratore | Duke Street L1 5JQ Liverpool 105 | England | British |
BCAS CONSULTING LIMITED | 21 giu 2010 | 18 lug 2012 | Sciolta | Chartered Accountant | Amministratore | Duke Street L1 5JQ Liverpool 105 | England | British |
ICG PERSONNEL LIMITED | 11 apr 2008 | 31 dic 2009 | Sciolta | Accountant | Amministratore | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | England | British |
PARAGON HYGIENE SERVICES LIMITED | 11 apr 2008 | 31 dic 2009 | Sciolta | Accountant | Amministratore | The Ridge CH60 6SP Wirral 3 Merseyside | England | British |
MORRIS CONTRACT CLEANING LIMITED | 11 apr 2008 | 31 dic 2009 | Sciolta | Accountant | Amministratore | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | England | British |
LPM PARAGON LIMITED | 11 apr 2008 | 31 dic 2009 | Sciolta | Accountant | Amministratore | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | England | British |
ICG HOLDINGS LIMITED | 11 apr 2008 | 31 dic 2009 | Sciolta | Accountant | Segretario | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | British | |
ICG CLEANING LIMITED | 11 apr 2008 | 31 dic 2009 | Sciolta | Accountant | Amministratore | 17 Acre Lane Heswall CH60 1UN Wirral Merseyside | British | |
ICG HOLDINGS LIMITED | 11 apr 2008 | 31 dic 2009 | Sciolta | Accountant | Amministratore | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | England | British |
LPM INTERCITY LIMITED | 11 apr 2008 | 31 dic 2009 | Sciolta | Accountant | Amministratore | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | England | British |
LPM PARAGON LIMITED | 29 giu 2007 | 31 dic 2009 | Sciolta | Accountant | Segretario | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | British | |
PARAGON HYGIENE SERVICES LIMITED | 29 giu 2007 | 31 dic 2009 | Sciolta | Accountant | Segretario | The Ridge CH60 6SP Wirral 3 Merseyside | British | |
MORRIS CONTRACT CLEANING LIMITED | 29 giu 2007 | 31 dic 2009 | Sciolta | Accountant | Segretario | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | British | |
ICG PERSONNEL LIMITED | 29 giu 2007 | 31 dic 2009 | Sciolta | Accountant | Segretario | The Ridge CH60 6SP Wirral 3 Merseyside 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