Robert SCHNEIDERMAN
Persona fisica
Titolo | Mr |
---|---|
Nome | Robert |
Cognome | SCHNEIDERMAN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 5 |
Inattivo | 33 |
Dimesso | 83 |
Totale | 121 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ATYPICAL TECHNOLOGIES LTD | 14 mar 2022 | Sciolta | Company Director | Amministratore | 29th Floor 40 Bank Street E14 5NR London C/O Begbies Traynor | United Kingdom | British | |
TRENDBOLD (JERMYN STREET) LIMITED | 09 mar 2022 | Sciolta | Company Director | Amministratore | Finchley Road NW3 5JS London 124 United Kingdom | United Kingdom | British | |
SEVERSITE LIMITED | 09 mar 2022 | Sciolta | Company Director | Amministratore | Finchley Road NW3 5JS London 124 United Kingdom | United Kingdom | British | |
TRENDBOLD (IP) LIMITED | 09 mar 2022 | Sciolta | Company Director | Amministratore | Finchley Road NW3 5JS London 124 United Kingdom | United Kingdom | British | |
TRENDBOLD (OPERATIONS) LIMITED LIMITED | 09 mar 2022 | Sciolta | Company Director | Amministratore | 124 Finchley Road NW3 5JS London Regina House England | United Kingdom | British | |
TORQUE BRANDS GROUP LIMITED | 09 mar 2022 | Procedura concorsuale | Company Director | Amministratore | Fleet Place EC4M 7RB London 10 | United Kingdom | British | |
TML BIDCO LIMITED | 16 giu 2020 | Sciolta | Chartered Accountant | Amministratore | 6-7 St Cross Street EC1N 8UA London The Courtyard | United Kingdom | British | |
TML REALISATIONS LIMITED | 12 mag 2020 | In amministrazione | Chartered Accountant | Amministratore | 22 York Buildings Corner John Adam Street WC2N 6JU London Resolve Advisory Limited | United Kingdom | British | |
T M LEWIN (SHIRTMAKERS) LIMITED | 12 mag 2020 | Sciolta | Chartered Accountant | Amministratore | St. Cross Street Courtyard EC1N 8UA London 6-7 | United Kingdom | British | |
TMLG HOLDINGS LIMITED | 12 mag 2020 | Sciolta | Chartered Accountant | Amministratore | 22 York Buildings Corner John Adam Street WC2N 6JU London Resolve Advisory Limited | United Kingdom | British | |
JERMYN STREET TIE MAKERS LIMITED | 12 mag 2020 | Sciolta | Chartered Accountant | Amministratore | St. Cross Street Courtyard EC1N 8UA London 6-7 | United Kingdom | British | |
BZH ASSOCIATES LIMITED | 06 mar 2020 | Attiva | Company Director | Amministratore | Bunns Lane Mill Hill NW7 2DQ London 7 Granard Business Centre England | United Kingdom | British | |
BSGR ASSOCIATES LIMITED | 30 dic 2019 | Attiva | Chartered Accountant | Amministratore | Downage NW4 1AH London 18 United Kingdom | United Kingdom | British | |
PTRS ACQUISITIONS LIMITED | 23 apr 2018 | Sciolta | Chartered Accountant | Amministratore | Bunns Lane NW7 2DQ London 7 Granard Business Centre United Kingdom | United Kingdom | British | |
BZ VICEFIELD LIMITED | 23 apr 2018 | Sciolta | Chartered Accountant | Amministratore | Knowlhill MK5 8PJ Milton Keynes Radian Court England | United Kingdom | British | |
CMBOREHAMBOOD LIMITED | 02 nov 2017 | Sciolta | Chartered Accountant | Amministratore | NW4 1AH London 18 Downage England | United Kingdom | British | |
FINANCING SERVICES LIMITED | 11 lug 2012 | Sciolta | Accountant | Amministratore | Granard Business Centre Bunns Lane NW7 2DQ Mill Hill 7 London England | United Kingdom | British | |
OLYMPIA FURNITURE LIMITED | 19 ott 2011 | Sciolta | Accountant | Amministratore | Ship Canal House 98 King Street M2 4WU Manchester 7th Floor | United Kingdom | British | |
SHOO 537 LIMITED | 13 set 2011 | Sciolta | Director | Amministratore | - 20 Bradford Street WS1 1PB Walsall 19 West Midlands United Kingdom | United Kingdom | British | |
SHOO 536 LIMITED | 13 set 2011 | Sciolta | Director | Amministratore | Bradford Street WS1 1PB Walsall 19-20 West Midlands United Kingdom | United Kingdom | British | |
ME BECCLES LIMITED | 24 giu 2011 | Sciolta | Accountant | Amministratore | Granard Business Centre Bunns Lane NW72DQ Mill Hill 7 United Kingdom | United Kingdom | British | |
ME STOCKCO LIMITED | 24 giu 2011 | Sciolta | Accountant | Amministratore | Granard Business Centre Bunns Lane NW72DQ Mill Hill 7 United Kingdom | United Kingdom | British | |
ME STAMFORD LIMITED | 11 mag 2011 | Sciolta | Accountant | Amministratore | Granard Business Centre Bunns Lane NW72DQ Mill Hill 7 United Kingdom | United Kingdom | British | |
ME CHELTENHAM LIMITED | 10 mag 2011 | Sciolta | Accountant | Amministratore | Granard Business Centre Bunns Lane NW72DQ Mill Hill 7 United Kingdom | United Kingdom | British | |
ALWORTHS LTD | 24 feb 2011 | Sciolta | Chartered Accountant | Amministratore | One Great Cumberland Place Marble Arch W1H 7LW London | United Kingdom | British | |
MONARCH FREIGHT SERVICES LIMITED | 05 lug 2010 | Sciolta | Chartered Accountant | Amministratore | Granard Business Centre, Bunns Lane Mill Hill NW7 2DQ London 7 | United Kingdom | British | |
DESTOLIN LIMITED | 26 mag 2010 | Sciolta | None | Amministratore | Granard Business Centre Bunns Lane NW7 2DQ London 7 | United Kingdom | British | |
QUIDDITY INVESTMENTS LIMITED | 06 mag 2009 | Sciolta | Co Director | Amministratore | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | United Kingdom | British | |
THE PIER RETAIL GROUP LIMITED | 02 dic 2008 | Sciolta | Segretario | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | |||
THE PIER (RETAIL) LIMITED | 02 dic 2008 | Sciolta | Segretario | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | |||
PIER GROUP INTERNATIONAL LIMITED | 02 dic 2008 | Sciolta | Segretario | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | |||
CAPITAL MERCHANTS LIMITED | 31 dic 2007 | Attiva | Co Director | Amministratore | 7 Granard Business Centre Bunns Lane Mill Hill NW7 2DQ London | United Kingdom | British | |
MARSTON MILLS LIMITED | 19 nov 2007 | Sciolta | Director | Segretario | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | ||
MARSTON MILLS GROUP LIMITED | 19 nov 2007 | Sciolta | Director | Segretario | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | ||
CW TEXTILES LIMITED | 09 nov 2007 | Sciolta | Director | Segretario | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | 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