Mark Bernard FRANCKEL
Persona fisica
Titolo | Mr |
---|---|
Nome | Mark |
Secondo nome | Bernard |
Cognome | FRANCKEL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 7 |
Inattivo | 10 |
Dimesso | 38 |
Totale | 55 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
THERMAL MANAGEMENT SOLUTIONS INTERMEDIATE LIMITED | 10 nov 2020 | Attiva | Business Executive | Amministratore | Lakeside Drive WA1 1RW Warrington Lakeview 600 England | United Kingdom | British | |
THERMAL MANAGEMENT SOLUTIONS GROUP LIMITED | 08 ott 2020 | Attiva | Business Executive | Amministratore | Lakeside Drive WA1 1RW Warrington Lakeview 600 England | United Kingdom | British | |
THERMAL MANAGEMENT SOLUTIONS UK LIMITED | 08 ott 2020 | Liquidazione | Business Executive | Amministratore | The Chancery 58 Spring Gardens M2 1EW Manchester Kroll Advisory Ltd | United Kingdom | British | |
THERMAL MANAGEMENT SOLUTIONS HOLDINGS LIMITED | 07 ott 2020 | Attiva | Business Executive | Amministratore | Lakeside Drive WA1 1RW Warrington Lakeview 600 England | United Kingdom | British | |
ARLINGTON INDUSTRIES GROUP LTD | 01 ott 2015 | Liquidazione | Chief Executive | Amministratore | The Chancery 58 Spring Gardens M2 1EW Manchester C/O Kroll Advisory Ltd | England | British | |
ARLINGTON WHEELS LIMITED | 25 giu 2015 | Sciolta | Company Director | Amministratore | Manchester International Office Centre Styal Road M22 5WB Manchester Suite 15b England | England | British | |
INVESTMENT HOLDCO 123 LIMITED | 20 dic 2014 | Sciolta | Director | Amministratore | South Rings Business Park Bamber Bridge PR5 6DA Preston 20 Roundhouse Court | England | British | |
AIM DESIGN CO. LIMITED | 07 nov 2014 | Sciolta | Director | Amministratore | 20 Roundhouse Court South Rings Business Park PR5 6DA Bamber Bridge Leonard Curtis Preston | England | British | |
AES REALISATIONS (COVENTRY) LIMITED | 22 ago 2014 | Attiva | Director | Amministratore | The Chancery 58 Spring Gardens M2 1EW Manchester C/O Duff And Phelps | England | British | |
AIM ENGINEERING LIMITED | 22 ago 2014 | Sciolta | Director | Amministratore | South Rings Business Park Bamber Bridge PR5 6DA Preston 20 Roundhouse Court Lancashire | England | British | |
ARLINGTON AEROSPACE LIMITED | 22 ago 2014 | Sciolta | Director | Amministratore | 20 Roundhouse Court Bamber Bridge PR5 6DA Preston C/O Leonard Curtis | England | British | |
ARLINGTON MANAGEMENT SERVICES LTD | 22 ago 2014 | Sciolta | Director | Amministratore | The Chancery 58 Spring Gardens M2 1EW Manchester C/O Duff And Phelps | England | British | |
ARLINGTON AUTOMOTIVE HOLDINGS LIMITED | 22 ago 2014 | Sciolta | Director | Amministratore | 58 Spring Gardens M2 1EW Manchester C/O Duff And Phelps The Chancery | England | British | |
FG CAPITAL PARTNERS LLP | 12 dic 2013 | Sciolta | Socio designato di LLP | Wood Lane PR7 5PA Heskin Heskin Hall Farm Preston | England | |||
TRIMITE POWDER LIMITED | 04 ago 2009 | Sciolta | Director | Amministratore | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | United Kingdom | British | |
STRETFORD OUTSOURCE SOLUTIONS LIMITED | 17 lug 2009 | Sciolta | Ceo | Amministratore | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | United Kingdom | British | |
ADVANCED BUSINESS STRATEGIES LIMITED | 24 nov 2006 | Attiva | Engineer | Amministratore | Park Street FY8 5LU Lytham St. Annes 19 England | United Kingdom | British | |
N054 LIMITED | 03 giu 2016 | 28 nov 2019 | In amministrazione | Director | Amministratore | Ebenezer Street CH42 1NH Birkenhead 3a And 3b England | England | British |
AMPCO 106 LIMITED | 03 giu 2016 | 28 nov 2019 | Sciolta | Director | Amministratore | Ebenezer Street CH24 1NH Birkenhead 3a And 3b England | England | British |
HUGHES ARMSTRONG INDUSTRIES LIMITED | 22 set 2014 | 15 mag 2018 | Attiva | Engineer | Amministratore | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House Cheshire England | England | British |
SPEAR & JACKSON GROUP LIMITED | 17 set 2012 | 31 gen 2014 | Attiva | Director | Amministratore | Atlas Way Atlas North S4 7QQ Sheffield South Yorkshire | United Kingdom | British |
SPEAR & JACKSON UK LIMITED | 09 gen 2012 | 31 gen 2014 | Attiva | Director | Amministratore | C/O James Neill Holdings Limited Atlas Way Atlas North S4 7QQ Sheffield South Yorkshire | United Kingdom | British |
NEILL TOOLS LIMITED | 09 gen 2012 | 31 gen 2014 | Attiva | Director | Amministratore | C/O James Neill Holdings Limited Atlas Way Atlas North S4 7QQ Sheffield South Yorkshire | United Kingdom | British |
JAMES NEILL HOLDINGS LIMITED | 09 gen 2012 | 31 gen 2014 | Attiva | Director | Amministratore | Atlas Way Atlas North S4 7QQ Sheffield South Yorkshire | United Kingdom | British |
BOWERS GROUP LIMITED | 09 gen 2012 | 31 gen 2014 | Attiva | Director | Amministratore | C/O James Neill Holdings Ltd Atlas Way Atlas North S4 7QQ Sheffield South Yorkshire | United Kingdom | British |
SPEAR & JACKSON LIMITED | 09 gen 2012 | 31 gen 2014 | Attiva | Director | Amministratore | Atlas Way Atlas North S4 7QQ Sheffield C/O James Neill Holdings Limited South Yorkshire | United Kingdom | British |
BOWERS METROLOGY LIMITED | 09 gen 2012 | 31 gen 2014 | Attiva | Director | Amministratore | C/O James Neill Holdings Ltd Atlas Way Atlas North S4 7QQ Sheffield South Yorkshire | United Kingdom | British |
ECLIPSE MAGNETICS LIMITED | 09 gen 2012 | 31 gen 2014 | Attiva | Director | Amministratore | C/O James Neill Holdings Limited Atlas Way Atlas North S4 7QQ Sheffield South Yorkshire | United Kingdom | British |
BOWERS METROLOGY (UK) LIMITED | 09 gen 2012 | 31 gen 2014 | Attiva | Director | Amministratore | C/0 James Neill Holdings Ltd Atlas Way Atlas North S4 7QQ Sheffield South Yorkshire | United Kingdom | British |
EDGETEK LIMITED | 24 nov 2006 | 10 apr 2012 | Sciolta | Engineer | Amministratore | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | United Kingdom | British |
LUDGATE 402 LIMITED | 10 lug 2006 | 10 apr 2012 | Sciolta | Engineer | Amministratore | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | United Kingdom | British |
GLIXTONE LTD | 18 mag 2011 | 04 apr 2012 | Attiva | Director | Amministratore | Eagle Road Moons Moat North Industrial Estate B98 9HF Redditch 2e Worcestershire England | United Kingdom | British |
ARLINGTON AEROSPACE LIMITED | 01 ago 2011 | 04 apr 2012 | Sciolta | Director | Amministratore | Arundel Road UB8 2SD Uxbridge Trimite House Middlesex United Kingdom | United Kingdom | British |
TRIMITE LIMITED | 20 mar 2009 | 03 gen 2012 | Attiva | Ceo | Amministratore | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | United Kingdom | British |
TRIMITE GLOBAL COATINGS LIMITED | 20 mar 2009 | 23 dic 2011 | Attiva | Ceo | Amministratore | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | 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