Philip David DOBSON
Persona fisica
Titolo | Mr |
---|---|
Nome | Philip |
Secondo nome | David |
Cognome | DOBSON |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 8 |
Inattivo | 4 |
Dimesso | 41 |
Totale | 53 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
JELLY WATKINS LLP | 22 apr 2020 | Sciolta | Socio designato di LLP | Horn Hill Road Adderbury OX17 3EU Banbury St Marys House Oxfordshire United Kingdom | England | |||
DAIZY TECH LTD | 05 mar 2020 | Attiva | Director | Amministratore | Richard Jones Road OX29 0TB Witney Unit 7 Stanley Court Oxfordshire England | England | British | |
DAIZY SOLUTIONS UK LTD | 19 feb 2020 | Attiva | Director | Amministratore | Richard Jones Road OX29 0TB Witney Unit 7 Stanley Court Oxfordshire England | England | British | |
ERGA LTD | 03 feb 2020 | Attiva | Managing Director | Amministratore | Kensington Gore SW7 2BL London Flat 1 Albert Court East Block England | England | British | |
EWKIN FINANCE LTD | 06 gen 2020 | Sciolta | Company Director | Amministratore | Pudlicote OX7 3HY Chipping Norton Shepherds Cottage Oxfordshire England | England | British | |
SEYMOUR ADVISORY LTD | 21 set 2016 | Sciolta | Director | Amministratore | Broad Street SY8 1GR Ludlow 31 Shropshire United Kingdom | United Kingdom | British | |
MOSTYN TERRA FIRMA LTD | 05 mag 2016 | Sciolta | Director | Amministratore | Broad Street SY8 1GR Ludlow 31 Shropshire United Kingdom | United Kingdom | British | |
EWKIN LIVESTOCK LIMITED | 01 set 2015 | Attiva | Company Director | Amministratore | Kensington Gore SW7 2BL London Flat 1 Albert Court East Block England | England | British | |
EWKIN INVESTMENTS LTD | 11 mar 2014 | Attiva | Director | Amministratore | Kensington Gore SW7 2BL London Flat 1 Albert Court East Block England | England | British | |
PHOSPHORUS HOLDCO PLC | 27 apr 2011 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire England | United Kingdom | British | |
PHONES4U FINANCE PLC | 27 apr 2011 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire England | United Kingdom | British | |
PHONES 4U LIMITED | 25 nov 2005 | In amministrazione | Director | Amministratore | 29 Wellington Street LS1 4DL Leeds Central Square 8th Floor | United Kingdom | British | |
LUDLOW BIO ENERGY LTD | 30 nov 2013 | 01 mar 2024 | Attiva | Seymour Advisory Services Llp | Amministratore | Kensington Gore SW7 2BL London Flat 1 Albert Court East Block England | England | British |
SEYMOUR LEGAL ADVISORY LLP | 03 ago 2020 | 17 feb 2021 | Attiva | Socio designato di LLP | Horn Hill Road Adderbury OX17 3EU Banbury St Marys House Oxfordshire England | England | ||
HYDES PIPES LTD | 06 gen 2020 | 07 lug 2020 | Attiva | Company Director | Amministratore | Horn Hill Road Adderbury OX17 3EU Banbury St Marys House Oxfordshire United Kingdom | England | British |
SEYMOUR LEGAL ADVISORY LLP | 18 feb 2020 | 31 mag 2020 | Attiva | Socio designato di LLP | Horn Hill Road Adderbury OX17 3EU Banbury St Marys House Oxfordshire England | England | ||
MARCHES BIOGAS LIMITED | 05 feb 2014 | 15 mag 2017 | Attiva | Company Director | Amministratore | The Sheet SY8 4JT Ludlow Riverdale Shropshire United Kingdom | United Kingdom | British |
MARCHES SLUDGE DIGESTION LTD | 10 dic 2015 | 11 mag 2017 | Sciolta | Director | Amministratore | Lower Barns Road Ludford SY8 4DS Ludlow Unit 4 Shropshire England | United Kingdom | British |
PHOSPHORUS ACQUISITION LIMITED | 27 apr 2011 | 06 gen 2014 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire England | United Kingdom | British |
POLICY ADMINISTRATION SERVICES LIMITED | 26 set 2006 | 06 gen 2014 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
MOBILESERV LIMITED | 26 set 2006 | 06 gen 2014 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
PHONES 4 U GROUP LIMITED | 26 set 2006 | 06 gen 2014 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
E.Z. PAY LIMITED | 22 dic 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
MOBILESERV 2 LIMITED | 20 nov 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire | United Kingdom | British |
MOBILESERV UK HOLDCO 3 LIMITED | 22 apr 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
MOBILESERV UK HOLDCO 1 LIMITED | 22 apr 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
MOBILESERV UK HOLDCO 2 LIMITED | 22 apr 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
DIRECT SOLUTIONS (GB) LIMITED | 29 feb 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire | United Kingdom | British |
PHONES 4U DIRECT LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
LIFE MOBILE LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire | United Kingdom | British |
4U LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
PHONES FOR YOU LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
4U WI-FI LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
4U BUSINESS LIMITED | 26 set 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
MUST HAVE IT LIMITED | 26 set 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | 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