Mark Jason BIRCHALL
Persona fisica
Titolo | Mr |
---|---|
Nome | Mark |
Secondo nome | Jason |
Cognome | BIRCHALL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 7 |
Inattivo | 16 |
Dimesso | 16 |
Totale | 39 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
TWT LOGISTICS LIMITED | 06 lug 2022 | In amministrazione | Director | Amministratore | Covent Garden WC2H 9JQ London 71-75 Shelton Street England | England | British | |
UK SALADS LIMITED | 15 set 2021 | In amministrazione | Finance Director | Amministratore | Covent Garden WC2H 9JQ London 71-75 Shelton Street England | England | British | |
AQUILA FOOD GROUP HOLDING COMPANY LIMITED | 14 set 2021 | In amministrazione | Finance Director | Amministratore | Covent Garden WC2H 9JQ London 71-75 Shelton Street England | England | British | |
SEABSTRACH2 LLP | 12 mag 2021 | Sciolta | Socio designato di LLP | Aveley Way CM9 6YQ Maldon 30 Aveley Way England | England | |||
CREDIT CONTROL MANAGEMENT SERVICES LIMITED | 23 lug 2020 | Liquidazione | Director | Amministratore | Covent Garden WC2H 9JQ London 71-75 Shelton Street United Kingdom | England | British | |
EMPLOYEE WELFARE SUPPORT LIMITED | 19 lug 2020 | Sciolta | Director | Amministratore | Covent Garden WC2H 9JQ London 71-75 Shelton Street United Kingdom | England | British | |
MARK BIRCHALL LIMITED | 22 ago 2017 | Attiva | Director | Amministratore | Aveley Way CM9 6YQ Maldon 30 United Kingdom | England | British | |
MOTOR VEHICLES STOLEN LIMITED | 22 ago 2017 | Attiva | Director | Amministratore | Aveley Way CM9 6YQ Maldon 30 United Kingdom | England | British | |
FINANCE DIRECTOR SPECIALISTS LTD | 03 ott 2015 | Attiva | Director | Amministratore | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
TORCHMINISTER LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire United Kingdom | England | British | |
ERIC'S JEWELLERS LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Hollins Lane BL9 8DG Bury Hollins Mount Lancashire | England | British | |
ABBEYCREST PLC | 24 dic 2011 | Sciolta | Director | Amministratore | Hollins Lane BL9 8DG Bury Hollins Mount Lancashire | England | British | |
GLOBAL EDGE JEWELLERY LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire United Kingdom | England | British | |
ABBEYCREST MANUFACTURING LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire United Kingdom | England | British | |
ABBEYCREST INTERNATIONAL LTD. | 24 dic 2011 | Sciolta | Director | Amministratore | Hollins Lane BL9 8DG Bury Hollins Mount Lancashire | England | British | |
G & A LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire United Kingdom | England | British | |
BRNE REALISATIONS LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Hollins Lane GL9 8DG Bury Hollins Mount Lancashire | England | British | |
D.R.T. JEWELLERY 2005 LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire United Kingdom | England | British | |
GREENWICH TIME LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire United Kingdom | England | British | |
STUDIO EDGE LIMITED | 24 dic 2011 | Sciolta | Director | Amministratore | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire United Kingdom | England | British | |
BUSINESS SUPPORT CIRCLE LIMITED | 25 lug 2011 | Sciolta | Director | Amministratore | Aveley Way CM9 6YQ Maldon 30 Essex | England | British | |
TATTA LTD | 08 gen 2010 | Sciolta | Director | Amministratore | Aveley Way CM9 6YQ Maldon 30 United Kingdom | England | British | |
KIAI LIMITED | 17 nov 2009 | Sciolta | Managing Director | Amministratore | Aveley Way Maldon CM9 6YQ Chelmsford 30 Essex Great Britain | England | British | |
INSPIRE WELLBEING SERVICES COMMUNITY INTEREST COMPANY | 29 set 2020 | 09 lug 2024 | Attiva | Accountant | Amministratore | Hollycroft Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British |
KIDS INSPIRE | 25 giu 2018 | 28 mag 2024 | Attiva | Certified Chartered Accountant | Amministratore | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British |
PREMIUM MOTORHOMES LIMITED | 11 mar 2022 | 18 nov 2022 | Attiva | Finance Director | Amministratore | Ringwood Road Brimington S43 1DG Chesterfield Robinsons Caravans England | England | British |
FALCON RECREATION GROUP LIMITED | 13 dic 2021 | 18 nov 2022 | Sciolta | Finance Director | Amministratore | Ringwood Road Brimington S43 1DG Chesterfield Robinsons Caravans England | England | British |
THE ELGIN AVENUE MANAGEMENT COMPANY LIMITED | 03 dic 2015 | Attiva | Trainee Chartered Accountant | Amministratore | Gandalf Springs 30 Aveley Way CM9 6YQ Maldon Chelmsford | England | British | |
WORTH-IT PROJECTS (SOCIAL ENTERPRISE) LTD | 18 mag 2012 | 10 nov 2015 | Sciolta | Accountant | Amministratore | 85 Belvoir Road LE67 3PH Coalville Marlene Reid Centre Leicestershire England | England | British |
ACTION FOR FAMILY CARERS | 24 ott 2012 | 21 ott 2015 | Attiva | Consultant | Amministratore | Poulton Close CM9 6NG Maldon Brickhouse Farm Community Centre Essex | England | British |
GLOBAL INVACOM HOLDINGS LIMITED | 07 nov 2008 | 05 ago 2009 | Attiva | Director | Amministratore | Gandalf Springs 30 Aveley Way CM9 6YQ Maldon Chelmsford | England | British |
GLOBAL INVACOM LIMITED | 21 ago 2001 | 05 ago 2009 | Attiva | Director & Company Secretary | Segretario | Gandalf Springs 30 Aveley Way CM9 6YQ Maldon Chelmsford | British | |
INVACOM HOLDINGS LIMITED | 12 gen 2001 | 05 ago 2009 | Attiva | Director | Segretario | Gandalf Springs 30 Aveley Way CM9 6YQ Maldon Chelmsford | British | |
INVACOM HOLDINGS LIMITED | 12 gen 2001 | 05 ago 2009 | Attiva | Director | Amministratore | Gandalf Springs 30 Aveley Way CM9 6YQ Maldon Chelmsford | England | British |
INVACOM SYSTEMS LIMITED | 12 gen 2001 | 05 ago 2009 | Attiva | Director | Segretario | Gandalf Springs 30 Aveley Way CM9 6YQ Maldon Chelmsford | 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