PX APPOINTMENTS LIMITED
Dirigente societario
Nome | PX APPOINTMENTS LIMITED |
---|---|
È un dirigente societario | Sì |
Incarichi | |
Attivo | 4 |
Inattivo | 7 |
Dimesso | 23 |
Totale | 34 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
---|---|---|---|---|---|
PX HOLDCO2 LIMITED | 27 apr 2021 | Attiva | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House England | |
PX HOLDCO1 LIMITED | 27 apr 2021 | Attiva | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House England | |
PX HOLDCO3 LIMITED | 27 apr 2021 | Attiva | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House England | |
PX UK HOLDCO3 LIMITED | 03 mar 2017 | Attiva | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | |
PX UK HOLDCO1 LIMITED | 03 mar 2017 | Sciolta | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House England | |
PX UK HOLDCO2 LIMITED | 03 mar 2017 | Sciolta | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | |
OMEGRON LIMITED | 20 lug 2006 | Sciolta | Segretario | Westpoint Road TS17 6BF Stockton-On-Tees Px House Cleveland United Kingdom | |
PX EQUITY INVESTMENTS LIMITED | 10 mag 2006 | Sciolta | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House Cleveland United Kingdom | |
PX METHANOL LIMITED | 10 mag 2006 | Sciolta | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees | |
TRENRON LIMITED | 14 lug 2004 | Sciolta | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House Cleveland United Kingdom | |
POWER OPERATIONS TEESSIDE LIMITED | 14 lug 2004 | Sciolta | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House United Kingdom | |
SEAL SANDS GAS TRANSPORTATION LIMITED | 10 mag 2006 | 08 giu 2017 | Attiva | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House United Kingdom |
COULOMB ENERGY SUPPLY LIMITED | 06 lug 2012 | 31 mar 2016 | Attiva | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland |
ENERGY24 LIMITED | 10 mag 2006 | 31 mar 2016 | Attiva | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House |
PX LNG TEESSIDE LIMITED | 10 mag 2006 | 31 mar 2016 | Attiva | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland United Kingdom |
PX ENGINEERING CONSULTANTS LIMITED | 31 gen 2006 | 31 mar 2016 | Attiva | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House United Kingdom |
PX HOLDINGS LIMITED | 14 lug 2004 | 31 mar 2016 | Attiva | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland United Kingdom |
PX (TGPP) LIMITED | 14 lug 2004 | 31 mar 2016 | Attiva | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland United Kingdom |
PX LIMITED | 14 lug 2004 | 31 mar 2016 | Attiva | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House United Kingdom |
PX RESERVE LIMITED | 16 apr 2008 | 31 mar 2016 | Sciolta | Segretario | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House Cleveland United Kingdom |
PX HOLDCO4 LIMITED | 29 gen 2008 | 31 mar 2016 | Sciolta | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House United Kingdom |
PX BIODIESEL IMMINGHAM LIMITED | 10 mag 2006 | 31 mar 2016 | Sciolta | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland United Kingdom |
PX MANAGEMENT LIMITED | 10 mag 2006 | 31 mar 2016 | Sciolta | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House United Kingdom |
PX BIOETHANOL TEESSIDE LIMITED | 10 mag 2006 | 31 mar 2016 | Sciolta | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland |
TEES DUBAI 2016 LIMITED | 10 mag 2006 | 07 lug 2015 | Sciolta | Segretario | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland United Kingdom |
TGPP 1 LIMITED | 21 ago 2006 | 06 mag 2009 | Attiva | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
NORTHERN GAS PROCESSING LIMITED | 21 ago 2006 | 06 mag 2009 | Attiva | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
TEESSIDE GAS PROCESSING PLANT LIMITED | 21 ago 2006 | 06 mag 2009 | Attiva | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
TGPP 2 LIMITED | 21 ago 2006 | 06 mag 2009 | Attiva | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
TEESSIDE GAS & LIQUIDS PROCESSING | 14 lug 2004 | 06 mag 2009 | Attiva | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
THOR HOLDINGS LIMITED | 29 gen 2008 | 24 nov 2008 | Sciolta | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
THOR COGENERATION LIMITED | 09 nov 2006 | 24 nov 2008 | Sciolta | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
TEESSIDE POWER HOLDINGS LIMITED | 14 lug 2004 | 17 mar 2008 | Attiva | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
MAGNOLIA POWER (TPL) | 26 apr 2005 | 17 mar 2008 | Sciolta | Segretario | Px House Westpoint Road TS17 6BF Stockton On Tees |
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