Andrew Christopher LAPPING
Persona fisica
Titolo | Mr |
---|---|
Nome | Andrew |
Secondo nome | Christopher |
Cognome | LAPPING |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 10 |
Inattivo | 92 |
Dimesso | 93 |
Totale | 195 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
HINDLEY PROSPECT HILL LIMITED | 28 set 2017 | Sciolta | Director | Amministratore | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
HCP HIGH YIELD CARRIED INTEREST NO3 LLP | 16 mag 2017 | Attiva | Socio designato di LLP | Mercantile Buildings, Suite 10 53 Bothwell Street G2 6TS Glasgow C/O Hkip Llp Scotland | United Kingdom | |||
HINDLEY GLASGOW LIMITED | 22 mar 2017 | Sciolta | Director | Amministratore | 176 St. Vincent Street G2 5SG Glasgow The Hamilton Portfolio Partnership Llp Scotland | United Kingdom | British | |
HAMCAP (STIRLING) LLP | 15 mar 2017 | Sciolta | Socio designato di LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HINDLEY CIRCUITS LIMITED | 19 dic 2016 | Attiva | Company Director | Amministratore | Admiral Business Park Nelson Park West NE23 1WG Cramlington Unit 2b Northumberland | United Kingdom | British | |
GEMINI PRINT UK LIMITED | 08 nov 2016 | Sciolta | Director | Amministratore | Dolphin Way BN43 6NZ Shoreham-By-Sea Unit A1 West Sussex United Kingdom | United Kingdom | British | |
HINDLEY BUSINESS HOMES LTD | 22 set 2016 | Sciolta | Director | Amministratore | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
PEAK INCOME PARTNERSHIP LLP | 10 giu 2016 | Sciolta | Socio designato di LLP | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | |||
PEAK INCOME PARTNERSHIP (BALLIOL) LTD | 19 feb 2016 | Sciolta | Director | Amministratore | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | British | |
PEAK INCOME PARTNERSHIP (BOLDON) LTD | 19 feb 2016 | Sciolta | Director | Amministratore | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | British | |
BDL SELECT HOTELS LIMITED | 20 gen 2016 | Sciolta | Company Director | Amministratore | 120 Bothwell Street G2 7JS Glasgow The Hamilton Portfolio Ltd, Aurora Building Scotland | United Kingdom | British | |
HCP HASI LLP | 01 ott 2015 | Attiva | Socio designato di LLP | Mercantile Buildings, Suite 10 53 Bothwell Street G2 6TS Glasgow C/O Hkip Llp Scotland | United Kingdom | |||
HINDLEY SOLAR LIMITED | 10 set 2015 | Sciolta | Director | Amministratore | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
HAMILTON SPRINGBURN LTD | 01 lug 2015 | Sciolta | Director | Amministratore | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
REFURBTHAT HOLDINGS LIMITED | 01 giu 2015 | Sciolta | Director | Amministratore | Moorland Way Nelson Park NE23 1WE Cramlington 24c Northumberland England | United Kingdom | British | |
QUATTRO ABERDEEN 2 LIMITED | 18 mag 2015 | Sciolta | Director | Amministratore | C/O Hamilton Capital Partners 120 Bothwell Street G2 7JS Glasgow The Aurora Building | United Kingdom | British | |
HCP 1 (GLASGOW) LIMITED | 31 mar 2015 | Sciolta | Director | Amministratore | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
HCP 1 (GLASGOW 2) LIMITED | 31 mar 2015 | Sciolta | Director | Amministratore | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
HAMCAP REDHEUGHS LLP | 27 gen 2015 | Sciolta | Socio designato di LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HCP REDHEUGHS LLP | 27 gen 2015 | Sciolta | Socio designato di LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
SOLWAY PLAIN INVESTMENTS LIMITED | 26 gen 2015 | Sciolta | Director | Amministratore | Bothwell Street G2 7JS Glasgow The Aurora Building Scotland | United Kingdom | British | |
HCP HIGH YIELD NO2 LLP | 09 dic 2014 | Sciolta | Socio designato di LLP | Bothwell Street G2 7JS Glasgow 120 Scotland | United Kingdom | |||
HINDLEY REFURBTHAT LLP | 12 nov 2014 | Sciolta | Socio designato di LLP | Hindley NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | |||
HINDLEY ENDURA LLP | 17 set 2014 | Sciolta | Socio designato di LLP | Aurora Building 120 Bothwell Street G2 7JS Glasgow The Hamilton Portfolio United Kingdom | United Kingdom | |||
HINDLEY EDINBURGH LIMITED | 14 mag 2014 | Attiva | Member | Amministratore | St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | |
HCP GENERAL PARTNER NO 2 LIMITED | 01 apr 2014 | Sciolta | Director | Amministratore | St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | |
HCP CARRIED INTEREST NO 2 LLP | 01 apr 2014 | Sciolta | Socio designato di LLP | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HINDLEY PREM 2 LLP | 04 dic 2013 | Sciolta | Socio designato di LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
PATEN HOTELS LIMITED | 13 nov 2013 | Sciolta | Company Director | Amministratore | Hindley Estate NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | British | |
THE HAMILTON PORTFOLIO PARTNERSHIP LLP | 20 mar 2013 | Attiva | Socio designato di LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
HINDLEY MANOR COURT LIMITED | 23 gen 2013 | Sciolta | Company Director | Amministratore | Hindley NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | British | |
PATEN & CO LIMITED | 09 gen 2013 | Sciolta | Company Director | Amministratore | Ship Canal House 98 King Street M2 4WU Manchester C/O Clb Coopers 5th Floor | United Kingdom | British | |
BDL SELECT OPERATIONS LIMITED | 09 gen 2013 | Sciolta | Company Director | Amministratore | Ship Canal House 98 King Street M2 4WU Manchester C/O Clb Coopers 5th Floor | United Kingdom | British | |
HINDLEY PREM LLP | 07 dic 2012 | Sciolta | Socio designato di LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
WGS (HAMILTON) LLP | 20 apr 2012 | Sciolta | Socio designato di LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom |
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