David Paul BARROW
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | David |
| Secondo nome | Paul |
| Cognome | BARROW |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 2 |
| Inattivo | 6 |
| Dimesso | 34 |
| Totale | 42 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| ELEVEN SPORTS MEDIA HOLDINGS LIMITED | 01 feb 2022 | Attiva | Amministratore | Broughton Way Whitehills Business Park FY4 5QN Blackpool Unit 15 England | England | British | ||
| ELEVEN SPORTS MEDIA LIMITED | 01 feb 2022 | Attiva | Amministratore | Broughton Way Whitehills Business Park FY4 5QN Blackpool Unit 15 England | England | British | ||
| RMS CONSUMER PRODUCTS LIMITED | 02 mar 2016 | Sciolta | Director | Amministratore | Pendlebury Rd M27 4EQ Swinton Minerva House Manchester United Kingdom | England | British | |
| RMS TRADING LIMITED | 02 mar 2016 | Sciolta | Director | Amministratore | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British | |
| BARLEY HEALTHCARE LTD | 16 apr 2015 | Sciolta | Accountant | Amministratore | 206 St. Annes Road East FY8 3HT Lytham St. Annes Lindisfarne Lancashire England | England | British | |
| KBF (KBL) LIMITED | 20 gen 2015 | Sciolta | Chartered Accountant | Amministratore | Bamber Street PE1 2HL Peterborough 23 Bamber Street England | United Kingdom | British | |
| ENDO ENTERPRISES LIMITED | 21 mar 2013 | Sciolta | Chartered Accountant | Amministratore | South Rings Business Park Bamber Bridge PR5 6DA Preston 20 Roundhouse Court Lancashire | United Kingdom | British | |
| BARLEY (UK) LTD | 23 set 2011 | Sciolta | Chartered Accountant | Amministratore | 206 St. Annes Road East FY8 3HT Lytham St. Annes Lindisfarne Lancashire England | England | British | |
| CFN RED LIMITED | 12 feb 2024 | 31 dic 2024 | Attiva | Chartered Accountant | Amministratore | Comfortdelgro House 329 Edgware Road, Cricklewood NW2 6JP London C/O Metroline Limited United Kingdom | England | British |
| COACH HIRE COMPARISON LIMITED | 20 giu 2023 | 31 dic 2024 | Attiva | Chartered Accountant | Amministratore | St. James Square The Globe Centre BB5 0RE Accrington Suite 1 England | England | British |
| PARAGUS LIMITED | 09 mag 2023 | 31 dic 2024 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 1 England | England | British |
| CMAC INVESTMENTS LTD | 08 nov 2022 | 31 dic 2024 | Attiva | Director | Amministratore | St James Square BB5 0RE Accrington Suite 1, The Globe Centre England United Kingdom | England | British |
| CMAC TRANSPORT CO LIMITED | 13 apr 2022 | 31 dic 2024 | Attiva | Director | Amministratore | St James Square BB5 0RE Accrington Suite 1, The Globe Centre England United Kingdom | England | British |
| ONTRACCS LIMITED | 05 ott 2020 | 31 dic 2024 | Attiva | Director | Amministratore | The Globe Centre St. James Square BB5 0RE Accrington Suite 1 England | England | British |
| CMAC INTERNATIONAL LTD | 18 giu 2019 | 31 dic 2024 | Attiva | Director | Amministratore | St. James Square The Globe Centre BB5 0RE Accrington Suite 1 England | England | British |
| COACH AND BUS LIMITED | 21 mag 2019 | 31 dic 2024 | Attiva | Director | Amministratore | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British |
| CABLINE NATIONAL HOLDINGS LIMITED | 21 mag 2019 | 31 dic 2024 | Attiva | Director | Amministratore | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British |
| CABLINE UK LIMITED | 21 mag 2019 | 31 dic 2024 | Attiva | Director | Amministratore | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British |
| CMAC CABFIND LIMITED | 04 lug 2018 | 31 dic 2024 | Attiva | Director | Amministratore | The Globe Centre St. James Square BB5 0RE Accrington Suite 1 England | England | British |
| CMAC PARTNERSHIP LIMITED | 16 apr 2018 | 31 dic 2024 | Attiva | Director | Amministratore | The Globe Centre BB5 0RE Accrington Suite 1 United Kingdom | England | British |
| CMAC GROUP LIMITED | 01 mar 2018 | 31 dic 2024 | Attiva | Chartered Accountant | Amministratore | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British |
| LANCASHIRE WILDLIFE ENTERPRISES LIMITED | 20 gen 2021 | 13 dic 2022 | Attiva | Finance Director | Amministratore | Berkeley Drive Bamber Bridge PR5 6BY Preston The Barn Lancashire | England | British |
| HUME CAPITAL SECURITIES PLC | 20 giu 2014 | 21 dic 2018 | In amministrazione | Chief Finance Officer | Amministratore | 18-22 Bridge Street Spinningfields M3 3BZ Manchester Tower 12 | United Kingdom | British |
| CMAC GROUP UK LIMITED | 01 mar 2018 | 25 mag 2018 | Attiva | Chartered Accountant | Amministratore | The Globe Centre BB5 0RE Accrington Suite 1 England | England | British |
| RMS INTERNATIONAL HOLDINGS LIMITED | 02 mar 2016 | 02 mar 2018 | Attiva | Director | Amministratore | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British |
| RMS INTERNATIONAL UK LTD | 02 mar 2016 | 02 mar 2018 | Attiva | Director | Amministratore | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British |
| RMS INTERNATIONAL LIMITED | 02 mar 2016 | 02 mar 2018 | Attiva | Director | Amministratore | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British |
| VANTAGE INNOVATIONS LIMITED | 18 set 2014 | 19 set 2017 | Attiva | Director | Amministratore | Riversway Business Village, Navigation Way Ashton-On-Ribble PR2 2YP Preston 4 England | United Kingdom | British |
| ENDO ENTERPRISES (UK) LIMITED | 01 nov 2013 | 19 set 2017 | Attiva | Accountant | Amministratore | Navigation Way Ashton-On-Ribble PR2 2YP Preston 4 Riversway Business Village England | United Kingdom | British |
| ECO CONTROL SYSTEMS LIMITED | 31 ott 2013 | 19 set 2017 | Attiva | Chartered Accountant | Amministratore | Broomfield Road CO7 7FD Elmstead Market, Colchester Lanswoodpark Business Centre Essex United Kingdom | United Kingdom | British |
| XPLORE4 TECHNOLOGIES LIMITED | 23 lug 2013 | 19 set 2017 | Attiva | Accountant | Amministratore | Navigation Way Ashton-On-Ribble PR2 2YP Preston 4 Riversway Business Village England | England | British |
| CARBON NUMBERS LIMITED | 01 lug 2013 | 19 set 2017 | Attiva | Chartered Accountant | Amministratore | 88 Fishergate Hill Preston PR1 8JD Preston 88 Lancashire Great Britain | United Kingdom | British |
| IHANDOVER LIMITED | 28 mag 2014 | 15 ago 2016 | Sciolta | Director | Amministratore | Constitution Street EH6 7AE Edinburgh 93 Scotland | England | British |
| MONTPELIER MALAYSIA LTD | 15 dic 2014 | 18 apr 2016 | Sciolta | Chartered Accountant | Amministratore | Fishergate Hill PR1 8JD Preston 88 Lancashire England | United Kingdom | British |
| DAVID TAYLOR PARTNERSHIPS LIMITED | 18 mar 2013 | 18 apr 2016 | Attiva | Chartered Accountant | Amministratore | Highbury Road East FY8 2RW Lytham St. Annes 45 Lancashire England | 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