Anthony David THORNE - Pagina 3
Persona fisica
Titolo | |
---|---|
Nome | Anthony |
Secondo nome | David |
Cognome | THORNE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 2 |
Dimesso | 115 |
Totale | 118 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
DSS FLEXIBLES LTD | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
PACKAGING SERVICE CENTRE LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH DORMANT FOUR LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DAVID S. SMITH PLASTICS LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DSS ESOP TRUSTEES LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DS SMITH DORMANT SIX LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
ABBEY CORRUGATED LIMITED | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
BIBER PAPER CONVERTING LIMITED | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
WANSBROUGH PAPER COMPANY LIMITED(THE) | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
JDS HOLDING | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DS SMITH INTERNATIONAL LIMITED | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DSS EASTERN EUROPE LIMITED | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DS SMITH CALARA LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
SPICERS LIMITED | 01 gen 2001 | 04 mag 2010 | Liquidazione | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH DORMANT EIGHT LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
CONEW LIMITED | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
TILLOTSONS(LIVERPOOL),LIMITED | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
ASHTON CORRUGATED PENSION TRUSTEES LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH LIMITED | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
MILJOINT LIMITED | 01 gen 2001 | 04 mag 2010 | Attiva | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
RAPAK PSI LIMITED | 01 gen 2001 | 04 mag 2010 | Sciolta | Company Executive | Amministratore | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
HAMELIN PAPERBRANDS LIMITED | 01 gen 2001 | 11 lug 2005 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SPICER HALLFIELD PROPERTIES LIMITED | 13 dic 2002 | 13 feb 2003 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SPICER HALLFIELD LIMITED | 06 feb 2001 | 13 feb 2003 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA PACKAGING BRITAIN LIMITED | 16 feb 1999 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA TRANSPORT LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA NORDLINER (UK) LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA RECYCLING MAYBANK LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CONSULTANTS LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CONTAINERS LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA PLASTIC CONTAINERS LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
AYLESFORD SYSTEMS & COMPUTER EQUIPMENT LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CORRUGATED CASES LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA NORDLINER HOLDINGS LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
PIONEER SHIPPING AND FORWARDING COMPANY,LIMITED | 15 feb 1995 | 01 ott 2000 | Sciolta | Company Executive | Amministratore | 24 Harebell Hill KT11 2RS Cobham Surrey | 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