Matthew James EVANS
Persona fisica
Titolo | Mr |
---|---|
Nome | Matthew |
Secondo nome | James |
Cognome | EVANS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 17 |
Dimesso | 20 |
Totale | 39 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
LAVENDER GROUP LTD | 10 ago 2018 | Attiva | Director | Amministratore | 42 Main Road MK40 4BE Biddenham Lavender Lodge Bedfordshire England | United Kingdom | British | |
HARVEY JAMES CONTRACTING LIMITED | 09 feb 2018 | Sciolta | Director | Amministratore | Railton Road Woburn Road Industrial Estate MK42 7PN Kempston First Floor, Woburn Court Bedfordshire United Kingdom | United Kingdom | British | |
STASKE (LONDON) LIMITED | 03 apr 2017 | Attiva | Consultant | Amministratore | Sinclair Court Bletchley MK1 1RB Milton Keynes Tilling House | England | British | |
JACQUELINE LOFTUS LIMITED | 03 apr 2017 | Sciolta | Consultant | Amministratore | St. Cuthberts Street MK40 3JG Bedford 27 England | England | British | |
ESSENDON TRADING LIMITED | 01 mar 2017 | Sciolta | Director | Amministratore | 2 Railton Road Woburn Road Industrial Estate MK42 7PN Kempston First Floor Woburn Court United Kingdom | United Kingdom | British | |
ESSENDON ENERGY LIMITED | 20 mag 2016 | Sciolta | Director | Amministratore | Railton Road Woburn Road Industrial Estate MK42 7PN Kempston First Floor, Woburn Court Bedfordshire United Kingdom | United Kingdom | British | |
FORM GROUP (LOUGHBOROUGH) LIMITED | 29 ott 2015 | Sciolta | Director | Amministratore | Railton Road Woburn Road Industrial Estate MK42 7PN Kempston First Floor, Woburn Court Bedfordshire United Kingdom | United Kingdom | British | |
FORM PROJECTS LIMITED | 29 mag 2015 | Sciolta | Company Director | Amministratore | 116 Palmerston Road IG9 5LQ Buckhurst Hill Warwick House Essex | United Kingdom | British | |
REFORM CONTRACTS LIMITED | 30 gen 2015 | Sciolta | Director | Amministratore | 2 Railton Road Woburn Road Industrial Estate, Kempston MK42 7PN Bedford First Floor, Woburn Court England | United Kingdom | British | |
REFORM INTERIORS LIMITED | 29 gen 2015 | Sciolta | Director | Amministratore | 116 Palmerston Road IG9 5LQ Buckhurst Hill Warwick House Essex | United Kingdom | British | |
ESSENDON ADVISORY PARTNERS LIMITED | 19 giu 2014 | Sciolta | Director | Amministratore | 2 Railton Road Woburn Road Industrial Estate, Kempston MK42 7PN Bedford 1st Floor Woburn Court England | United Kingdom | British | |
CHANCERY PARTNERS LLP | 23 set 2013 | Sciolta | Socio designato di LLP | Boycott Avenue Oldbrook MK6 2TA Milton Keynes Chancery Pavilion Buckinghamshire Uk | United Kingdom | |||
CHANCERY BUSINESS ADVISORY LLP | 20 set 2013 | Sciolta | Socio designato di LLP | Boycott Avenue Oldbrook MK6 2TA Milton Keynes Chancery Pavilion Buckinghamshire Uk | United Kingdom | |||
TRAKICE LIMITED | 03 set 2013 | Sciolta | Director | Amministratore | Boycott Avenue Oldbrook MK6 2TA Milton Keynes Chancery Pavilion Buckinghamshire England | United Kingdom | British | |
VAN DEN OUDEN LTD | 22 mar 2013 | Sciolta | Director | Amministratore | Grange Road Blunham MK44 3NT Bedford 117 Bedfordshire England | United Kingdom | British | |
CHANCERY PRODUCTS LLP | 29 set 2012 | Sciolta | Socio designato di LLP | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla Northamptonshire | United Kingdom | |||
MK INVESTMENT PROPERTIES LIMITED | 09 dic 2009 | Sciolta | None | Amministratore | Grange Road MK44 3NT Blunham The Grange Bedfordshire | United Kingdom | British | |
MJE (RECOVERY) LIMITED | 09 dic 2009 | Sciolta | Non | Amministratore | Grange Road Blunham MK44 3NT Bedford The Grange Bedfordshire United Kingdom | United Kingdom | British | |
BRIDGE BUSINESS RECOVERY LLP | 25 apr 2007 | Sciolta | Socio designato di LLP | 2 High Street MK44 3LE Great Barford | United Kingdom | |||
JL (LIVERPOOL) REGENERATION LLP | 04 apr 2014 | 31 dic 2023 | Attiva | Socio di LLP | 30 Ashby Road NN12 6PG Towcester Valhalla House England | United Kingdom | ||
FEH 2021 LIMITED | 10 ago 2018 | 29 dic 2022 | Attiva | Director | Amministratore | Railton Road Woburn Road Industrial Estate MK42 7PN Kempston First Floor, Woburn Court Bedfordshire United Kingdom | United Kingdom | British |
RICHBURNS LIMITED | 14 giu 2017 | 31 mar 2019 | Attiva | Director | Amministratore | North House St. Edwards Way RM1 3PP Romford 3rd Floor Essex England | United Kingdom | British |
ESSENDON CAPITAL LIMITED | 14 ago 2014 | 31 mar 2019 | Attiva | Director | Amministratore | 1st Floor 7-10 Chandos Street W1G 9DQ London C/O Blick Rothenberg Limited United Kingdom | United Kingdom | British |
REFORM SYSTEMS LTD | 28 mag 2014 | 31 mar 2019 | Attiva | Director | Amministratore | 2 Railton Road Woburn Road Industrial Estate, Kempston MK42 7PN Bedford First Floor, Woburn Court England | United Kingdom | British |
FORM MANUFACTURING LIMITED | 26 mar 2015 | 31 mar 2019 | Sciolta | Director | Amministratore | Falcon Business Park Meadow Lane LE11 1HL Loughborough Unit 7 Leicestershire England | United Kingdom | British |
ESSENDON NOMINEE LIMITED | 03 feb 2017 | 30 mar 2019 | Attiva | Director | Amministratore | Railton Road Woburn Road Industrial Estate MK42 7PN Kempston First Floor, Woburn Court Bedfordshire United Kingdom | United Kingdom | British |
INDEPENDENCE MATTERS C.I.C. | 07 mag 2015 | 18 lug 2017 | Attiva | Company Director | Amministratore | Rashs Green NR19 1JG Dereham Dereham Community Hub Norfolk | United Kingdom | British |
K & M EVANS CONSULTING LLP | 09 mar 2012 | 30 ago 2016 | Sciolta | Socio designato di LLP | Longacre MK41 9AX Bedford 1 England | England | ||
REDWING COACHES LIMITED | 16 apr 2013 | 16 dic 2014 | Sciolta | Director | Amministratore | Grange Road MK44 3NT Blunham The Grange Bedfordshire England | United Kingdom | British |
PULLMANOR LIMITED | 16 apr 2013 | 16 dic 2014 | Liquidazione | Company Director | Amministratore | c/o Shelley Stock Hutter Llp Chandos Street W1G 9DQ London 1st Floor, 7-10 England | United Kingdom | British |
CHANCERY ACCOUNTS & TAX LLP | 01 set 2012 | 08 lug 2014 | Sciolta | Socio di LLP | Boycott Avenue Oldbrook MK6 2TA Milton Keynes Chancery Pavilion Buckinghamshire | United Kingdom | ||
BRENTFORD ONE LIMITED | 25 set 2013 | 23 apr 2014 | Sciolta | Accountant | Amministratore | Great West Road TW8 9DF Brentford Great West House Middlesex England | United Kingdom | British |
TAXSPECIALEFX (PFS) LLP | 17 mag 2013 | 06 apr 2014 | Sciolta | Socio designato di LLP | Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla 30 Northamptonshire | United Kingdom | ||
VALHALLA MARKETING SERVICES LLP | 26 set 2013 | 01 apr 2014 | Sciolta | Socio designato di LLP | Boycott Avenue Oldbrook MK6 2TA Milton Keynes Chancery Pavilion Buckinghamshire Uk | United Kingdom | ||
VALHALLA CAPITAL LLP | 18 set 2013 | 01 apr 2014 | Sciolta | Socio designato di LLP | Boycott Avenue Oldbrook MK6 2TA Milton Keynes Chancery Pavilion Buckinghamshire Uk | 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