Michael Makepeace Eugene JEFFRIES
Persona fisica
Titolo | Mr |
---|---|
Nome | Michael |
Secondo nome | Makepeace Eugene |
Cognome | JEFFRIES |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 6 |
Inattivo | 5 |
Dimesso | 41 |
Totale | 52 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PURPOSE SOCIAL PROPERTY LIMITED | 16 giu 2021 | Attiva | Director | Amministratore | Commercial Road BH14 0HU Poole 37 England | United Kingdom | British | |
BRADFORD FINE ART LIMITED | 14 ago 2020 | Attiva | Retired | Amministratore | Gardens Road BH14 8JF Poole 1 England | United Kingdom | British | |
ELLERSLIE GLADE LIMITED | 01 feb 2019 | Sciolta | Company Director | Amministratore | Gardens Road BH14 8JF Poole 1 United Kingdom | United Kingdom | British | |
PURPOSE SOCIAL HOMES LIMITED | 20 nov 2018 | Attiva | Director | Amministratore | Commercial Road BH14 0HU Poole 37 Dorset England | United Kingdom | British | |
PURPOSE HOLDINGS LIMITED | 20 nov 2018 | Attiva | Director | Amministratore | Commercial Road BH14 0HU Poole 37 Dorset England | United Kingdom | British | |
THE TENDER SPACE LIMITED | 28 ago 2015 | Sciolta | Company Director | Amministratore | Gardens Road BH14 8JF Poole Sea Spray England | United Kingdom | British | |
CANFORD SCHOOL,LIMITED | 19 mar 2014 | Attiva | Company Director | Amministratore | Canford School BH21 3AD Wimborne The Bursary Dorset | United Kingdom | British | |
ROUNDSET WESTINGLEY LIMITED | 24 dic 2011 | Sciolta | Company Director | Amministratore | Woodway Lane LE17 5FB Claybrooke Parva F A Simms & Partners Limited Alma Park Leicestershire | United Kingdom | British | |
SANDBANKS YACHTING LIMITED | 24 dic 2011 | Sciolta | Company Director | Amministratore | 326 Sandbanks Road BH14 8HY Poole 1 The Whitehouse Dorset United Kingdom | United Kingdom | British | |
THE AUGUSTA FILM LIMITED LIABILITY PARTNERSHIP | 31 lug 2003 | Attiva | Socio di LLP | 1 Gardens Road BH14 8JF Poole Sea Spray England | United Kingdom | |||
I-FAX LIMITED | 24 giu 1998 | Sciolta | Company Director | Amministratore | Glade Lodge The Glade KT20 6LL Kingswood Surrey | British | ||
THE INVICTA FILM PARTNERSHIP NO.23, LLP | 29 mar 2006 | 01 feb 2023 | Sciolta | Socio di LLP | Hethfelton House Hethfelton BH20 6HS Wareham | United Kingdom | ||
DAVIES TECHNOLOGY SOLUTIONS LIMITED | 01 nov 2013 | 31 mar 2022 | Attiva | Company Director | Amministratore | Breckland Linford Wood MK14 6ES Milton Keynes Beech House England | United Kingdom | British |
THE INVICTA FILM PARTNERSHIP NO.10, LLP | 07 ott 2003 | 22 mar 2021 | Sciolta | Socio di LLP | Hethfelton House Hethfelton BH20 6HS Wareham | United Kingdom | ||
POOLE ARTS TRUST LIMITED | 19 lug 2016 | 13 ott 2020 | Attiva | Company Director | Amministratore | Dorset Lake Avenue BH14 8JD Poole 26 Dorset England | United Kingdom | British |
POOLE ARTS TRUST (TRADING) LIMITED | 19 lug 2016 | 13 ott 2020 | Attiva | Company Director | Amministratore | Dorset Lake Avenue BH14 8JD Poole 26 Dorset England | United Kingdom | British |
BLACKFORD MEDIA LLP | 14 dic 2004 | 05 apr 2020 | Sciolta | Socio di LLP | Hethfelton House Hethfelton BH20 6HS Wareham | United Kingdom | ||
THE INVICTA FILM PARTNERSHIP NO.9, LLP | 03 ott 2002 | 31 mar 2020 | Sciolta | Socio di LLP | Hethfelton House Hethfelton BH20 6HS Wareham | United Kingdom | ||
WHITE HOUSE FLATS MANAGEMENT COMPANY LIMITED | 10 nov 2008 | 05 nov 2018 | Attiva | Co Chairman | Amministratore | Hethfelton BH20 6HS Wareham Hethfelton House Dorset | United Kingdom | British |
CLAREMONT FILM DISTRIBUTION, LLP | 30 set 2009 | 18 gen 2018 | Sciolta | Socio di LLP | Hethfelton BH20 6HS Wareham Hethfelton House Dorset | United Kingdom | ||
CHAMBERTIN (HOLDINGS) LIMITED | 28 mag 2013 | 06 dic 2017 | Attiva | None | Amministratore | Burston Road Putney SW15 6AR London 2 Uk | United Kingdom | British |
CORNWALL TOPCO LIMITED | 28 apr 2010 | 06 dic 2017 | Sciolta | Director | Amministratore | Burston Road Putney SW15 6AR London 2 | United Kingdom | British |
ROUNDSET WESTINGLEY MANAGEMENT COMPANY LIMITED | 07 feb 2013 | 14 mar 2017 | Attiva | Company Director | Amministratore | Staple Gardens SO23 8SR Winchester 19 Hampshire England | United Kingdom | British |
SOUTH BANK MANAGEMENT COMPANY LIMITED | 28 ago 2014 | 08 ago 2016 | Attiva | Retired | Amministratore | Hethfelton BH20 6HS Wareham Hethfelton House Dorset England | United Kingdom | British |
WHITEHOUSE APARTMENTS FREEHOLD LIMITED | 01 nov 2006 | 08 ago 2016 | Attiva | Co Director | Amministratore | High Street IP16 4EL Leiston 51 Suffolk | United Kingdom | British |
KORE WIRELESS UK LIMITED | 25 feb 2004 | 14 apr 2016 | Attiva | Director | Amministratore | Hethfelton House Hethfelton BH20 6HS Wareham Dorset | United Kingdom | British |
WYLESS CONNECT LIMITED | 29 lug 2013 | 14 apr 2016 | Sciolta | Director | Amministratore | 42 Windsor Street UB8 1AB Uxbridge Windsor House England And Wales United Kingdom | United Kingdom | British |
WYLESS GROUP FINANCE LIMITED | 13 ago 2008 | 10 apr 2016 | Sciolta | Director | Amministratore | Hethfelton House Hethfelton BH20 6HS Wareham Dorset | United Kingdom | British |
MRBL LIMITED | 01 mag 2013 | 08 giu 2015 | Attiva | Director | Amministratore | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British |
PRIORY GROUP NO. 3 LIMITED | 14 mar 2011 | 30 mag 2014 | Attiva | Director | Amministratore | 80 Hammersmith Road W14 8UD London Fifth Floor England | United Kingdom | British |
PRIORY GROUP NO. 1 LIMITED | 14 mar 2011 | 30 mag 2014 | Attiva | Director | Amministratore | 80 Hammersmith Road W14 8UD London Fifth Floor England | United Kingdom | British |
NSL SERVICES GROUP LIMITED | 08 lug 2008 | 15 ott 2010 | Sciolta | Director | Amministratore | Hethfelton House Hethfelton BH20 6HS Wareham Dorset | United Kingdom | British |
BABCOCK SOUTHERN HOLDINGS LIMITED | 16 mag 2005 | 09 lug 2010 | Attiva | Chairman | Amministratore | Hethfelton House Hethfelton BH20 6HS Wareham Dorset | United Kingdom | British |
CLAREMONT FILM DISTRIBUTION, LLP | 16 mar 2009 | 24 mar 2009 | Sciolta | Socio di LLP | Hethfelton House Hethfelton BH20 6HS Wareham | United Kingdom | ||
AVISON YOUNG (UK) LIMITED | 01 apr 2008 | 01 ott 2008 | Attiva | Chairman | Amministratore | Hethfelton House Hethfelton BH20 6HS Wareham Dorset | 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