Christopher SANDER
Persona fisica
Titolo | Mr |
---|---|
Nome | Christopher |
Cognome | SANDER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 2 |
Dimesso | 33 |
Totale | 35 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CLEANOLOGY LIMITED | 04 gen 2017 | Sciolta | Director | Amministratore | Johnson House Abbots Park Monks Way WA7 3GH Preston Brook Runcorn Cheshire | England | British | |
SUB-CO 21 LIMITED | 01 mag 2014 | Sciolta | Chief Executive Officer | Amministratore | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire | England | British | |
STARCOUNTY TEXTILE SERVICES LIMITED | 11 dic 2017 | 11 gen 2019 | Attiva | Director | Amministratore | Llay Industrial Estate South Llay LL12 0TU Wrexham Aerial Road Flintshire | England | British |
PORTGRADE LIMITED | 28 apr 2016 | 03 gen 2019 | Attiva | Director | Amministratore | Afonwen Pwllheli LL53 6NQ Gwynedd | England | British |
WHITERIVER LAUNDRY LIMITED | 28 apr 2016 | 03 gen 2019 | Attiva | Director | Amministratore | Afonwen Pwllheli LL53 6NQ Gwynedd | England | British |
AFONWEN LAUNDRY LIMITED | 28 apr 2016 | 03 gen 2019 | Attiva | Director | Amministratore | Afonwen Pwllheli LL53 6NQ Gwynedd | England | British |
SOUTH WEST LAUNDRY LTD | 31 ago 2018 | 31 dic 2018 | Attiva | Director | Amministratore | St. Erth Industrial Estate Rose-An-Grouse, Canonstown TR27 6LP Hayle Units U To W | England | British |
SOUTH WEST LAUNDRY HOLDINGS LIMITED | 31 ago 2018 | 31 dic 2018 | Attiva | Director | Amministratore | Rose-An-Grouse Canonstown TR27 6LP Hayle Units U To W St. Erth Industrial Estate Cornwall United Kingdom | England | British |
CLAYFULL LIMITED | 28 lug 2017 | 31 dic 2018 | Attiva | Director | Amministratore | Unit 1 Sherwood Industrial Estate EH19 3LW Bonnyrigg | England | British |
GREENEARTH CLEANING EUROPE LIMITED | 04 gen 2017 | 31 dic 2018 | Attiva | Director | Amministratore | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British |
CHESTER LAUNDRY LIMITED | 26 apr 2016 | 31 dic 2018 | Attiva | Director | Amministratore | Unit 4 Bumpers Lane Sealand Industrial Estate CH1 4LT Chester | England | British |
ZIP TEXTILES (SERVICES) LIMITED | 31 gen 2016 | 31 dic 2018 | Attiva | Director | Amministratore | Cherry Holt Road PE10 9LA Bourne Bourne Textile Services England | England | British |
CATERING LINEN SUPPLY LIMITED | 30 apr 2015 | 31 dic 2018 | Attiva | Director | Amministratore | Jackson Way Great Western Industrial Park Windmill Lane UB2 4SF Southall 6-8 Middlesex | England | British |
LONDON WORKWEAR RENTAL LIMITED | 30 apr 2015 | 31 dic 2018 | Attiva | Director | Amministratore | 6/8 Jackson Way Great Western Industrial Park UB2 4SF Windmill Lane Southall Middlesex | England | British |
LONDON LINEN MANAGEMENT LIMITED | 30 apr 2015 | 31 dic 2018 | Attiva | Director | Amministratore | 6/8 Jackson Way Great Western Industrial Park UB2 4SF Windmill Lane Southall Middlesex | England | British |
BENTLEY TEXTILE SERVICES LIMITED | 30 apr 2015 | 31 dic 2018 | Attiva | Director | Amministratore | 6-8 Jackson Way Great Westen Industrial Park UB2 4SA Windmill Lane Southall Middlesex | England | British |
CATERERS LINEN SUPPLY LIMITED | 30 apr 2015 | 31 dic 2018 | Attiva | Director | Amministratore | Jackson Way Great Western Industrial Park Windmill Lane UB2 4SF Southall 6-8 Middlesex | England | British |
LONDON LINEN SUPPLY LIMITED | 30 apr 2015 | 31 dic 2018 | Attiva | Director | Amministratore | 6/8 Jackson Way Great Western Industrial Park UB2 4SF Windmill Lane Southall Middx | England | British |
BOURNE SERVICES GROUP LIMITED | 02 mar 2014 | 31 dic 2018 | Attiva | Director | Amministratore | Cherry Holt Road PE10 9LA Bourne Bourne Services Group Lincolnshire | England | British |
BOURNE TEXTILE SERVICES LIMITED | 02 mar 2014 | 31 dic 2018 | Attiva | Director | Amministratore | Bourne Textile Services Cherry Holt Road PE10 9LA Bourne Lincs | England | British |
JOHNSON GROUP PROPERTIES PLC | 13 feb 2014 | 31 dic 2018 | Attiva | Director | Amministratore | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British |
JOHNSON GROUP MANAGEMENT SERVICES LIMITED | 11 giu 2012 | 31 dic 2018 | Attiva | Director | Amministratore | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British |
JOHNSON SERVICE GROUP PLC | 09 set 2008 | 31 dic 2018 | Attiva | Director | Amministratore | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire | England | British |
WINTEX UK LIMITED | 29 gen 2007 | 31 dic 2018 | Attiva | Managing Director | Amministratore | Stalbridge Linen Services Christys Lane SP7 8PH Shaftesbury Dorset | England | British |
JOHNSONS TEXTILE SERVICES LIMITED | 24 feb 2000 | 31 dic 2018 | Attiva | Director | Amministratore | Pittman Way Fulwood PR2 9ZD Preston Lancashire | United Kingdom | British |
ASHBON SERVICES LIMITED | 27 nov 2015 | 28 dic 2018 | Attiva | Director | Amministratore | c/o Johnsons Apparelmaster Ltd Pittman Way Fulwood PR2 9ZD Preston Johnsons Apparelmaster Ltd England | England | British |
JEEVES OF BELGRAVIA LIMITED | 22 ott 2012 | 04 gen 2017 | Attiva | Director | Amministratore | 8 Pont Street Belgravia London SW1X 9EL | England | British |
JEEVES INTERNATI0NAL LIMITED | 22 ott 2012 | 04 gen 2017 | Attiva | Director | Amministratore | Pittman Way Fulwood PR2 9ZD Preston Jeeves International Limited England | England | British |
JOHNSON CLEANERS UK LIMITED | 22 ott 2012 | 04 gen 2017 | Attiva | Director | Amministratore | Claverton Road M23 9TT Manchester Timpson House England | England | British |
TEXTILE SERVICES ASSOCIATION LIMITED | 19 mag 2009 | 12 mag 2015 | Attiva | Managing Director | Amministratore | Mallow Close Thornbury BS35 1UE Bristol 6 Avon | United Kingdom | British |
TEXTILE SERVICES ASSOCIATION LIMITED | 21 apr 2005 | 12 apr 2007 | Attiva | Managing Director | Amministratore | Mallow Close Thornbury BS35 1UE Bristol 6 Avon | United Kingdom | British |
FRESH WATERS LINEN SERVICES LIMITED | 16 apr 1997 | 18 ago 2006 | Sciolta | Company Director | Amministratore | Mallow Close Thornbury BS35 1UE Bristol 6 Avon | United Kingdom | British |
GLENANN LIMITED | 04 lug 2003 | 17 ott 2003 | Sciolta | Director | Amministratore | 6 Mallow Close Thornbury BS35 1UE Bristol England | United Kingdom | British |
BELL ROCK WORKPLACE MANAGEMENT LIMITED | 01 gen 1995 | 04 gen 2001 | Attiva | Regional Director | Amministratore | Mallow Close Thornbury BS35 1UE Bristol 6 Avon | United Kingdom | British |
GREENEARTH CLEANING EUROPE LIMITED | 10 ago 1995 | Attiva | Rental Director Sw | Amministratore | 52 Lavender Close Thornbury BS12 1UL Bristol Avon | 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