Mark Anthony EMLICK
Persona fisica
Titolo | Mr |
---|---|
Nome | Mark |
Secondo nome | Anthony |
Cognome | EMLICK |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 5 |
Inattivo | 30 |
Dimesso | 90 |
Totale | 125 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
LIFF CARE HOME LIMITED | 04 set 2020 | Attiva | Company Director | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DS RESIDENTIAL LIMITED | 25 nov 2019 | Sciolta | Company Director | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
ENOCH SQUARE LIMITED | 15 mag 2019 | Attiva | Company Director | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
BRUNTSFIELD BRASSERIE LICENSE LTD | 14 giu 2016 | Sciolta | Director | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 United Kingdom | Scotland | British | |
DUNEDIN INVESTMENTS LIMITED | 16 ott 2015 | Sciolta | Director | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DS MUSSELBURGH LTD | 27 mar 2015 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CONSENSUS 5475 LLP | 04 nov 2013 | Sciolta | Socio designato di LLP | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | |||
ME&AM INVESTMENTS LIMITED | 03 dic 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
JIM ALLISON EDITING LIMITED | 02 nov 2012 | Sciolta | Director | Amministratore | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | |
CONSENSUS CAPITAL EDINBURGH LTD | 02 ott 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE - RIVERSIDE LTD | 03 set 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
DLL GEORGE IV BRIDGE LTD | 29 ago 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
27&29 PALMERSTON PLACE LTD | 31 lug 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
EVOLVE COUTURE LTD | 16 lug 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE RETAIL AGENTS LTD | 13 lug 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE - MEDIA LTD | 13 lug 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE NORTHAMPTON SOLAR LTD | 11 giu 2012 | Sciolta | Director | Amministratore | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE BRISTOL SOLAR LTD | 11 giu 2012 | Sciolta | Director | Amministratore | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE NEWPORT SOLAR LTD | 11 giu 2012 | Sciolta | Director | Amministratore | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE MILLENIUM SOLAR LTD | 11 giu 2012 | Sciolta | Director | Amministratore | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
ADOREUM MIAMI UK LIMITED | 02 apr 2012 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS CAPITAL LAND LTD. | 06 set 2011 | Sciolta | Company Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
ACCESS ENERGY MICRO WIND LTD | 05 lug 2011 | Sciolta | Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
ACCESS ENERGY (GP2) LTD | 02 giu 2011 | Sciolta | Company Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS CAPITAL GROUP LIMITED | 26 mag 2011 | Attiva | Company Director | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
ACCESS ENERGY (GP1) LTD | 26 mag 2011 | Sciolta | Company Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS PARK MANAGEMENT LTD | 26 mag 2011 | Sciolta | Company Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
ACCESS ENERGY FOUNDER PARTNER LTD | 26 mag 2011 | Sciolta | Company Director | Amministratore | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
41 CHARLOTTE SQUARE LIMITED | 10 mar 2011 | Sciolta | Director | Amministratore | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | Scotland | British | |
CONSENSUS CAPITAL HOLDINGS LIMITED | 29 set 2010 | Attiva | Chief Executive | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DUNEDIN LIFECARE LIMITED | 28 lug 2010 | Sciolta | Company Director | Amministratore | 42 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | |
CORPORATE EMPLOYEE BENEFITS LIMITED | 28 lug 2010 | Sciolta | Company Director | Amministratore | 42 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | |
ENSCO 291 LIMITED | 18 dic 2009 | Sciolta | None | Amministratore | 19 Canning Street EH3 8EH Edinburgh Exchange Tower | Uk | British | |
FORRES STREET LIMITED | 15 giu 2009 | Sciolta | Director | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
GATEWAY GLASGOW LTD | 10 giu 2009 | Attiva | Director | Amministratore | Craigmillar Park EH16 5NE Edinburgh 10 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