David Anthony HOARE
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | David |
| Secondo nome | Anthony |
| Cognome | HOARE |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 1 |
| Dimesso | 57 |
| Totale | 58 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| CHARTER COURT PROPERTIES LIMITED | 03 apr 2008 | Sciolta | Chartered Accountant | Amministratore | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British | |
| BARNES OF LINCOLN LIMITED | 05 lug 2017 | 01 set 2023 | Attiva | Accountant | Amministratore | The Central Precinct Chandler's Ford SO53 2GB Eastleigh 12 England | England | British |
| SECRETARIAL LAW LIMITED | 09 feb 2015 | 01 set 2023 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct, Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| SOUTH HAMS MOVING AND STORAGE LIMITED | 31 ott 2014 | 01 set 2023 | Attiva | Director And Company Secretary | Amministratore | 12 The Central Precinct Chandler's Ford SO53 2GB Eastleigh Ashton House Hampshire England | England | British |
| GOODMOVE MOVING AND STORAGE LIMITED | 05 ago 2014 | 01 set 2023 | Attiva | Director And Company Secretary | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| GRAMPIAN INTERNATIONAL REMOVERS LIMITED | 05 ago 2014 | 01 set 2023 | Attiva | Director And Company Secretary | Amministratore | 8 Cumming Street Forres IV36 1NS Morayshire | England | British |
| EDINBURGH REMOVALS & STORAGE LIMITED | 05 ago 2014 | 01 set 2023 | Attiva | Director And Company Secretary | Amministratore | 8 Cumming Street Forres IV36 1NS Morayshire | England | British |
| PORTSMOUTH REMOVALS AND STORAGE LIMITED | 05 ago 2014 | 01 set 2023 | Attiva | Director And Company Secretary | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| RECORD MANAGEMENT LIMITED | 05 ago 2014 | 01 set 2023 | Attiva | Director And Company Secretary | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| SOUTHAMPTON REMOVALS AND STORAGE LIMITED | 05 ago 2014 | 01 set 2023 | Attiva | Director And Company Secretary | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| CHICHESTER REMOVALS LIMITED | 05 ago 2014 | 01 set 2023 | Attiva | Director And Company Secretary | Amministratore | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | England | British |
| MOVING AND STORAGE LIMITED | 07 mag 2014 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Mill Lane Abbots Worthy SO21 1DS Winchester Meadow Cottage United Kingdom | England | British |
| MAIDMANS MOVING AND STORAGE LIMITED | 14 apr 2014 | 01 set 2023 | Attiva | Finance Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| THE MOVING SHOP (UK) LIMITED | 03 dic 2013 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Mill Lane Abbots Worthy SO21 1DS Winchester Meadow Cottage United Kingdom | England | British |
| WHITE & CO OF SCOTLAND LIMITED | 01 dic 2013 | 01 set 2023 | Attiva | Company Chairman | Amministratore | 8 Cumming Street Forres IV36 1NS Morayshire | England | British |
| R. H. PARDY MOVING AND STORAGE LIMITED | 21 feb 2012 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Mill Lane Abbots Worthy SO21 1DS Winchester Meadow Cottage United Kingdom | England | British |
| INVERNESS MOVING & STORAGE LIMITED | 07 lug 2011 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Mill Lane Abbots Worthy SO21 1DS Winchester Meadow Cottage United Kingdom | England | British |
| IVYBRIDGE MOVING & STORAGE LIMITED | 09 mar 2010 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh United Kingdom | England | British |
| ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED | 26 ago 2008 | 01 set 2023 | Attiva | Chartered Accountant | Segretario | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House | British | |
| ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED | 26 ago 2008 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House | England | British |
| WREKIN MOVING AND STORAGE LIMITED | 05 lug 2007 | 01 set 2023 | Attiva | Chartered Accountant | Segretario | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | British | |
| WREKIN MOVING AND STORAGE LIMITED | 05 lug 2007 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| CURTISS & SONS LIMITED | 04 apr 2005 | 01 set 2023 | Attiva | Company Secretary | Amministratore | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | England | British |
| WHITE VAN LINES LIMITED | 04 apr 2005 | 01 set 2023 | Attiva | Company Secretary | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| LAWRENCE & HALL LIMITED | 04 apr 2005 | 01 set 2023 | Attiva | Company Secretary | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| LUND-CONLON REMOVERS & STORERS LIMITED | 18 mar 2004 | 01 set 2023 | Attiva | Chartered Accountant | Segretario | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | British | |
| LUND-CONLON REMOVERS & STORERS LIMITED | 18 mar 2004 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| MILTON KEYNES REMOVALS AND STORAGE LIMITED | 11 dic 2003 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Ashton House, The Precinct Winchester Road, Chandlers Ford SO53 2GB Eastleigh | England | British |
| MILTON KEYNES REMOVALS AND STORAGE LIMITED | 11 dic 2003 | 01 set 2023 | Attiva | Chartered Accountant | Segretario | Ashton House, The Precinct Winchester Road, Chandlers Ford SO53 2GB Eastleigh | British | |
| SECURITY SELF STORAGE LIMITED | 30 gen 2003 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| SECURITY SELF STORAGE LIMITED | 30 gen 2003 | 01 set 2023 | Attiva | Segretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| WHITE & CO PLC | 29 ott 2002 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| LANDGUARD PROPERTY INVESTMENTS PLC | 11 ott 2002 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| WHITPORT LIMITED | 10 ott 2002 | 01 set 2023 | Attiva | Chartered Accountant | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| LANDGUARD PROPERTY INVESTMENTS PLC | 02 set 2002 | 01 set 2023 | Attiva | Segretario | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | 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