Glyn John WHEELER
Persona fisica
Titolo | Mr |
---|---|
Nome | Glyn |
Secondo nome | John |
Cognome | WHEELER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 0 |
Dimesso | 24 |
Totale | 24 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CMI INTERNATIONAL LIMITED | 18 ago 2016 | 30 apr 2021 | Attiva | Finance Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works England | England | British |
CMI CONCRETE MACHINERY LIMITED | 30 mar 2016 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works | England | British |
CMI ROADBUILDING LIMITED | 30 lug 2013 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works England | England | British |
PARKER CRUSHING AND SCREENING LIMITED | 17 gen 2011 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works England | England | British |
PHOENIX PARKER LIMITED | 14 gen 2011 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works England | England | British |
PHOENIX PARKER INVESTMENTS LTD | 21 giu 2010 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works United Kingdom | England | British |
UNIVERSAL CONVEYORS LIMITED | 16 giu 2009 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works United Kingdom | England | British |
CARTEM LIMITED | 16 giu 2009 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works United Kingdom | England | British |
PARKER PLANT INTERNATIONAL LIMITED | 16 giu 2009 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works United Kingdom | England | British |
ASPHALT PLANT SALES LIMITED | 16 giu 2009 | 30 apr 2021 | Attiva | Director | Amministratore | Newstead Avenue LE7 9QE Bushby 14 Leicestershire | England | British |
PHOENIX STEEL FABRICATIONS LIMITED | 24 nov 2008 | 30 apr 2021 | Sciolta | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works United Kingdom | England | British |
PHOENIX PARKER HOLDINGS LIMITED | 24 nov 2008 | 30 apr 2021 | Attiva | Director | Segretario | Newstead Avenue LE7 9QE Bushby 14 Leicestershire | British | |
TITAN TROMMELS LIMITED | 10 nov 2008 | 30 apr 2021 | Attiva | Director | Amministratore | c/o Glyn Wheeler Canon Street LE4 6GH Leicester Viaduct Works Leicestershire England | England | British |
PARKER PLANT LIMITED | 16 set 2008 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works Leicestershire | England | British |
PHOENIX PARKER HOLDINGS LIMITED | 16 set 2008 | 30 apr 2021 | Attiva | Director | Amministratore | Newstead Avenue LE7 9QE Bushby 14 Leicestershire | England | British |
PHOENIX TRANSWORLD LIMITED | 16 set 2008 | 30 apr 2021 | Attiva | Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works England | England | British |
RM DUNGANNON LTD | 10 mar 2011 | 12 mar 2018 | Attiva | Company Director | Amministratore | 37 Clarence Street LE1 3RW Leicester Park House Leicestershire England | England | British |
3D STEELWORK LTD | 10 mar 2011 | 12 mar 2018 | Sciolta | Company Director | Amministratore | 30 Victoria Street BT1 3GG Belfast Tughans Solicitors County Antrim Northern Ireland | England | British |
HILSON FILTRATION PRODUCTS LTD | 12 nov 2010 | 03 nov 2016 | Attiva | Finance Director | Amministratore | Canon Street LE4 6GH Leicester Viaduct Works United Kingdom | England | British |
FASTABS LIMITED | 16 ago 2007 | 28 mar 2008 | Sciolta | Finance Director | Segretario | Newstead Avenue LE7 9QE Bushby 14 Leicestershire | British | |
STR-GRESHAM BUSINESS FORMS LIMITED | 24 apr 2006 | 29 feb 2008 | Sciolta | Finance Director | Amministratore | Newstead Avenue LE7 9QE Bushby 14 Leicestershire | England | British |
STR-GRESHAM BUSINESS FORMS LIMITED | 01 ago 2007 | 04 feb 2008 | Sciolta | Finance Director | Segretario | Newstead Avenue LE7 9QE Bushby 14 Leicestershire | British | |
C.J. MARKETING (CLOTHING MANUFACTURERS AND DISTRIBUTORS) LIMITED | 02 dic 2003 | 03 mar 2006 | Sciolta | Director | Segretario | Newstead Avenue LE7 9QE Bushby 14 Leicestershire | British | |
C.J. MARKETING (CLOTHING MANUFACTURERS AND DISTRIBUTORS) LIMITED | 26 gen 2000 | 03 mar 2006 | Sciolta | Finance Director | Amministratore | Newstead Avenue LE7 9QE Bushby 14 Leicestershire | England | 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