David Michael FORSEY - Pagina 10
Persona fisica
Titolo | Mr |
---|---|
Nome | David |
Secondo nome | Michael |
Cognome | FORSEY |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 34 |
Dimesso | 325 |
Totale | 359 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
VOODOO DOLLS BRAND LIMITED | 10 gen 2005 | 14 ott 2016 | Attiva | Company Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British |
INTERNATIONAL BRAND MANAGEMENT LIMITED | 01 nov 2004 | 14 ott 2016 | Attiva | Company Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British |
BEAUTY BRAND MANAGEMENT LIMITED | 13 ott 2004 | 14 ott 2016 | Sciolta | Company Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British |
ROMIRRAK LIMITED | 26 ago 2004 | 14 ott 2016 | Attiva | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED | 30 giu 2004 | 14 ott 2016 | Sciolta | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
DUNLOP INTERNATIONAL EUROPE LIMITED | 30 giu 2004 | 14 ott 2016 | Attiva | Company Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British |
DUNLOP INTERNATIONAL GROUP LIMITED | 30 giu 2004 | 14 ott 2016 | Attiva | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
DUNLOP INTERNATIONAL HOLDINGS LIMITED | 30 giu 2004 | 14 ott 2016 | Attiva | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
EUROPEAN BRANDED CLEARANCE COMPANY LIMITED | 04 mar 2004 | 14 ott 2016 | Sciolta | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
SPORTS ESSENTIALS LIMITED | 10 dic 2003 | 14 ott 2016 | Sciolta | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
BRANDS INC LIMITED | 10 dic 2003 | 14 ott 2016 | Sciolta | Company Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British |
SPORTS COMMISSION LIMITED | 08 lug 2003 | 14 ott 2016 | Sciolta | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
ELADSNOL STROPS LIMITED | 11 giu 2002 | 14 ott 2016 | Attiva | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
JAMES LILLYWHITES LIMITED | 26 mar 2002 | 14 ott 2016 | Attiva | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
LILLYWHITES LIMITED | 26 mar 2002 | 14 ott 2016 | Attiva | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | |
BRANDS HOLDINGS LIMITED | 24 mag 2001 | 14 ott 2016 | Attiva | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
SPORTSDIRECT.COM RETAIL LIMITED | 03 giu 1999 | 14 ott 2016 | Attiva | Company Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
FRASERS GROUP PLC | 08 feb 2007 | 22 set 2016 | Attiva | Director | Amministratore | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British |
RANGERS RETAIL LIMITED | 13 lug 2012 | 03 giu 2016 | Attiva | Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British |
MASH HOLDINGS LIMITED | 11 mag 2009 | 01 ago 2015 | Attiva | Segretario | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | ||
REPUBLIC.COM RETAIL LIMITED | 11 ott 2012 | 12 feb 2015 | Attiva | Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British |
HARGREAVES (SPORTS) LIMITED | 28 feb 2006 | 20 ago 2014 | Sciolta | Company Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British |
0353 H ST REDCAR (FREEHOLDCO) LIMITED | 18 ott 2009 | 05 giu 2013 | Attiva | Director | Amministratore | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | United Kingdom | British |
SPORTSDIRECT.COM RETAIL LIMITED | 21 lug 1997 | 21 apr 2011 | Attiva | Company Director | Segretario | St James Hill SL10 4BG Prestbury Churchill House United Kingdom | British | |
STREETWISE SPORTS COMPANY LIMITED | 08 dic 2006 | 03 nov 2008 | Sciolta | Company Director | Amministratore | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | United Kingdom | British |
0329 BERESFORD TERRACE AYR (FREEHOLDCO) LIMITED | 03 mag 2007 | 26 ago 2008 | Attiva | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | ||
KANGOL LIMITED | 17 ott 2006 | 26 ago 2008 | Attiva | Company Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | |
SDI (AINTREE) LIMITED | 17 ott 2006 | 26 ago 2008 | Liquidazione | Company Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | |
KANGOL TRUSTEES LIMITED | 13 ott 2006 | 26 ago 2008 | Attiva | Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | |
KANGOL HOLDINGS LIMITED | 13 ott 2006 | 26 ago 2008 | Attiva | Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | |
TOTAL ESTATES LIMITED | 14 ago 2006 | 26 ago 2008 | Sciolta | Company Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | |
BRANDS INC LIMITED | 06 feb 2002 | 26 ago 2008 | Sciolta | Company Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | |
0353 H ST REDCAR (FREEHOLDCO) LIMITED | 16 gen 1997 | 26 ago 2008 | Attiva | Company Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | |
FRS ESTATES LIMITED | 16 gen 1997 | 26 ago 2008 | Attiva | Company Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | |
SDI SHIREBROOK SHOP LIMITED | 16 gen 1997 | 26 ago 2008 | Sciolta | Company Director | Segretario | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | 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