Matthew Wadman John THORNE
Persona fisica
Titolo | Mr |
---|---|
Nome | Matthew |
Secondo nome | Wadman John |
Cognome | THORNE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 0 |
Dimesso | 51 |
Totale | 51 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CUSTODIAN PROPERTY INCOME REIT PLC | 27 gen 2014 | 31 ago 2022 | Attiva | Company Director | Amministratore | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British |
CUSTODIAN REAL ESTATE (DROP) LIMITED | 03 nov 2021 | 16 giu 2022 | Sciolta | Company Director | Amministratore | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British |
CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED | 03 nov 2021 | 16 giu 2022 | Sciolta | Company Director | Amministratore | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British |
HORIZON SCOTLAND (GP) LIMITED | 11 apr 2018 | 25 giu 2019 | Attiva | Director | Amministratore | Conference Square EH3 8UL Edinburgh 1 Exchange Crescent | United Kingdom | British |
HORIZON INVESTMENTS (TWO) LIMITED | 11 apr 2018 | 22 mag 2019 | Attiva | Director | Amministratore | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British |
HORIZON INVESTMENT HOLDINGS (TWO) LIMITED | 11 apr 2018 | 22 mag 2019 | Attiva | Director | Amministratore | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British |
HORIZON INVESTMENTS (ONE) LIMITED | 11 apr 2018 | 22 mag 2019 | Attiva | Director | Amministratore | 51 New North Road EX4 4ER Exeter Beaufort House | United Kingdom | British |
HORIZON HOUSING REIT PLC | 11 apr 2018 | 22 mag 2019 | Attiva | Director | Amministratore | New North Road EX4 4EP Exeter 51 | United Kingdom | British |
HORIZON INVESTMENT HOLDINGS (ONE) LIMITED | 11 apr 2018 | 22 mag 2019 | Attiva | Director | Amministratore | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British |
THE BANKERS INVESTMENT TRUST PLC | 27 nov 2008 | 21 feb 2018 | Attiva | Chartered Accountant | Amministratore | Bishopsgate EC2M 3AE London 201 | United Kingdom | British |
THIRTY SEVEN GLOUCESTER STREET LIMITED | 26 gen 2006 | 01 lug 2015 | Attiva | Segretario | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | British | ||
THIRTY SEVEN GLOUCESTER STREET LIMITED | 26 gen 2006 | 01 lug 2015 | Attiva | Company Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
CLC PARABOLA LIMITED | 06 lug 2011 | 28 nov 2014 | Sciolta | Finance Director | Amministratore | Bayshill Road GL50 3EP Cheltenham Cheltenham Ladies' College Glos | United Kingdom | British |
CLC SERVICES LIMITED | 28 nov 2008 | 28 nov 2014 | Attiva | Finance Director | Amministratore | Cheltenham Ladies' College Bayshill Rd GL50 3EP Cheltenham Glos | United Kingdom | British |
CLC SPORTS SERVICES LIMITED | 28 nov 2008 | 28 nov 2014 | Sciolta | Finance Director | Amministratore | Cheltenham Ladies College Bayshill Road GL50 3EP Cheltenham Gloucestershire | United Kingdom | British |
LAVENDER COSMETICS LIMITED | 30 mar 2010 | 04 mar 2011 | Attiva | Chartered Accountant | Amministratore | The Lypiatts Lansdown Road GL50 2 JA Cheltenham Spa Peat House Gloucestershire | United Kingdom | British |
PEGASUS RETIREMENT HOMES LIMITED | 13 giu 2007 | 16 dic 2008 | Attiva | Company Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
KAPOLD 1 LIMITED | 25 mag 2007 | 16 dic 2008 | Sciolta | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
CORPSERV1 LIMITED | 17 mag 2006 | 30 apr 2007 | Sciolta | Finance Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
CORPSERV2 LIMITED | 17 mag 2006 | 30 apr 2007 | Sciolta | Finance Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 14 LIMITED | 14 dic 2000 | 30 apr 2007 | Sciolta | Accountant | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 11 LIMITED | 07 set 1993 | 30 apr 2007 | Sciolta | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
THE PLANNING BUREAU LIMITED | 07 set 1993 | 30 apr 2007 | Attiva | Company Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 12 LIMITED | 07 set 1993 | 30 apr 2007 | Sciolta | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 2 LIMITED | 07 set 1993 | 30 apr 2007 | Sciolta | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 1 PLC | 28 mag 1993 | 30 apr 2007 | Sciolta | Company Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 15 LIMITED | 28 gen 1998 | 09 giu 2003 | Sciolta | Accountant | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
UMECO LIMITED | 06 mar 1992 | 01 ago 2002 | Attiva | Company Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 13 LIMITED | 07 set 1993 | 19 apr 2001 | Sciolta | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
PRIORDRIVE LIMITED | 07 set 1993 | 19 apr 2001 | Sciolta | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 10 LIMITED | 07 set 1993 | 19 apr 2001 | Sciolta | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MCCARTHY & STONE PROPERTIES LIMITED | 07 set 1993 | 19 apr 2001 | Sciolta | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
FAIRHOLD HOMES LIMITED | 07 set 1993 | 29 ott 1996 | Attiva | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
PROXIMA INVESTMENTS | 07 set 1993 | 19 ott 1993 | Attiva | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED | 07 set 1993 | 19 ott 1993 | Attiva | Director | Amministratore | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | 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