William DOBBIE
Persona fisica
Titolo | Mr |
---|---|
Nome | William |
Cognome | DOBBIE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 8 |
Inattivo | 5 |
Dimesso | 66 |
Totale | 79 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CHANROSSA GROUP LIMITED | 09 mar 2015 | Attiva | Business Executive | Amministratore | Manor Place EH3 7XC Edinburgh 23 Midlothian Scotland | Scotland | British | |
SALVATORS LENDING LIMITED | 01 dic 2014 | Attiva | Business Executive | Amministratore | Manor Place EH3 7XC Edinburgh 23 Midlothian Scotland | Scotland | British | |
R&B DISTILLERS LIMITED | 12 nov 2014 | Attiva | Company Director | Amministratore | Manor Place EH3 7DX Edinburgh 23 Scotland | Scotland | British | |
HOUSEOLOGY DESIGN GROUP LIMITED | 22 apr 2014 | Procedura concorsuale | Company Director | Amministratore | 58 Waterloo Street G2 7DA Glasgow Fourth Floor | Scotland | British | |
SOLUSA LIMITED | 14 mar 2014 | Attiva | None | Amministratore | Saxe Coburg Place EH3 5BP Edinburgh 32 Scotland | Scotland | British | |
CLARK'S CIDER LTD. | 09 lug 2012 | Attiva | Company Director | Amministratore | Manor Place EH3 7XE Edinburgh 23 Midlothian Scotland | Scotland | British | |
M CAPITAL NOMINEES LLP | 26 nov 2010 | Attiva | Socio designato di LLP | Church Street LA1 1ET Lancaster 76 Lancashire United Kingdom | Scotland | |||
NEW COMPANY 2009 LIMITED | 13 nov 2009 | Sciolta | Director | Amministratore | Castle Terrace EH1 2EG Edinburgh Saltire Court, 20 | Scotland | British | |
BIEBOD DEVELOPMENTS LIMITED | 21 nov 2007 | Sciolta | Company Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
BIEBOD (UKRAINE) LIMITED | 27 mar 2007 | Sciolta | Company Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
IDE 2011 LTD | 25 ago 2006 | Sciolta | Company Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
PERSONAL VENTURES LIMITED | 16 feb 2006 | Sciolta | Co Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
BIEBOD TRADING AND SERVICES LIMITED | 15 ago 1997 | Attiva | Company Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
EDINBURGH ALTERNATIVE FINANCE LIMITED | 27 gen 2014 | 15 feb 2023 | Attiva | Business Executive | Amministratore | Manor Place EH3 7XC Edinburgh 23 Scotland | Scotland | British |
TAG GAMES LIMITED | 13 set 2007 | 27 ago 2019 | Attiva | Company Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British |
BE DC CONNECT UK LIMITED | 20 apr 2018 | 12 ott 2018 | Attiva | Director | Amministratore | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
TIALIS ESSENTIAL IT MANAGE LIMITED | 20 apr 2018 | 12 ott 2018 | Attiva | Director | Amministratore | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
TIALIS ESSENTIAL IT FINANCING LIMITED | 20 apr 2018 | 12 ott 2018 | Attiva | Director | Amministratore | 7 Basingstoke Road Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
KORIS365 UK LIMITED | 20 apr 2018 | 12 ott 2018 | Attiva | Director | Amministratore | Riseley Business Park Riseley Rg7 1nw Reading Napoleon House United Kingdom | Scotland | British |
IDE GROUP LIMITED | 20 apr 2018 | 12 ott 2018 | Sciolta | Director | Amministratore | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
IDE GROUP SUBHOLDINGS LIMITED | 20 apr 2018 | 12 ott 2018 | Sciolta | Director | Amministratore | 7 Basingstoke Road Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
IDE GROUP VOICE LIMITED | 20 apr 2018 | 12 ott 2018 | Sciolta | Director | Amministratore | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
IDE GROUP PROTECT LIMITED | 20 apr 2018 | 12 ott 2018 | Sciolta | Director | Amministratore | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
CONNEXIONS4LONDON LTD | 27 mar 2015 | 12 ott 2018 | Sciolta | Company Director | Amministratore | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British |
AGGREGATED TELECOM LIMITED | 27 mar 2015 | 12 ott 2018 | Sciolta | Company Director | Amministratore | (West And Central Wings) Interchange Building Wellesley Road Croydon Part Ground Floor United Kingdom | Scotland | British |
SELECTION SERVICES LIMITED | 27 mar 2015 | 12 ott 2018 | Sciolta | Company Director | Amministratore | Interchange Building Wellesley Road Croydon Part Ground Floor (West And Central Wings) United Kingdom | Scotland | British |
SELECTION SERVICES INVESTMENTS LIMITED | 27 mar 2015 | 12 ott 2018 | Sciolta | Company Director | Amministratore | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British |
PTCA TECH SOLUTIONS LIMITED | 18 lug 2018 | 08 ott 2018 | Sciolta | Director | Amministratore | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British |
TIALIS ESSENTIAL IT PLC | 13 nov 2009 | 05 ott 2018 | Attiva | Director | Amministratore | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British |
PUZZEL SCOTLAND LTD | 22 giu 2005 | 04 giu 2018 | Sciolta | Company Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British |
MAXYMISER LIMITED | 29 nov 2004 | 10 set 2015 | Attiva | Company Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British |
AMANDA HAMILTON WEIGHT LOSS LIMITED | 28 giu 2013 | 04 feb 2015 | Sciolta | Director | Amministratore | Queen Street EH2 4NN Edinburgh Erskine House 68 | Scotland | British |
ROMANCLEAP LIMITED | 29 nov 2004 | 01 apr 2014 | Sciolta | Company Director | Amministratore | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British |
NSI (HOLDINGS) LIMITED | 18 set 2012 | 01 dic 2013 | Sciolta | Director | Amministratore | Bletchingley Road RH1 3DN Merstham Darby House Surrey | Scotland | British |
ROOMWISE LTD | 29 mag 2012 | 01 dic 2013 | Sciolta | Chief Executive | Amministratore | c/o Cupid Plc Castle Street EH2 3AH Edinburgh 7 Scotland | Scotland | 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