Ashley Brendon George WEST
Persona fisica
Titolo | Mr |
---|---|
Nome | Ashley |
Secondo nome | Brendon George |
Cognome | WEST |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 4 |
Inattivo | 5 |
Dimesso | 57 |
Totale | 66 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ABRI GROUP LIMITED | 04 nov 2019 | Convertita/Chiusa | Director | Amministratore | Collins House Bishopstoke Road SO50 6AD Eastleigh Hampshire | England | British | |
INTERIM NEWCO LIMITED | 16 gen 2014 | Sciolta | Company Director | Amministratore | Crosswall EC3N 2LB London 1 America Square | England | British | |
C R C LIGHTING LIMITED | 30 apr 2012 | Sciolta | Company Director | Amministratore | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British | |
EAST THAMES GROUP LIMITED | 17 mar 2010 | Convertita/Chiusa | Accountant | Amministratore | West Ham Lane E15 4PH London 29-35 United Kingdom | England | British | |
MEDWAY FUNDCO TWO LIMITED | 27 feb 2009 | Attiva | Company Director | Amministratore | Church Road TN1 1JP Tunbridge Wells Suite A, 30a England | England | British | |
SHAREDSERVICESLINK.COM LTD | 05 set 2007 | Attiva | Segretario | 9 Windmill Lane Friston BN20 0EE Eastbourne Ridge House England | British | |||
MEDWAY FUNDCO LIMITED | 22 giu 2005 | Attiva | Company Director | Amministratore | Church Road TN1 1JP Tunbridge Wells Suite A, 30a England | England | British | |
MEDWAY COMMUNITY ESTATES LIMITED | 22 giu 2005 | Attiva | Accountant | Amministratore | Church Road TN1 1JP Tunbridge Wells Suite A, 30a England | England | British | |
BERRIE RADCLIFFE LTD | 12 apr 2001 | Sciolta | Accountant | Amministratore | 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Unit 2 Spinnmaker Court Surrey | England | British | |
KYNDI CARE LIMITED | 24 mag 2023 | 14 nov 2024 | Attiva | Director | Amministratore | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British |
KYNDI LIMITED | 24 mag 2023 | 14 nov 2024 | Attiva | Director | Amministratore | Maidstone Road ME5 9FD Chatham Innovation Centre Kent England | England | British |
MEDWAY PUBLIC SERVICES LIMITED | 24 mag 2023 | 14 nov 2024 | Attiva | Director | Amministratore | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British |
BRENT LIGHTING LIMITED | 16 gen 2014 | 02 dic 2019 | Attiva | Company Director | Amministratore | Pindar Road EN11 0DY Hoddesdon Unit 6, Optima Business Park England | England | British |
PFI LIGHTING LIMITED | 30 apr 2012 | 02 dic 2019 | Attiva | Company Director | Amministratore | Pindar Road EN11 0DY Hoddesdon Unit 6, Optima Business Park England | England | British |
DW WINDSOR GROUP LIMITED | 16 gen 2014 | 30 giu 2016 | Attiva | Company Director | Amministratore | Pindar Road EN11 0DX Hoddesdon Dw Windsor Hertfordshire England | England | British |
PULSAR LIGHTING SOLUTIONS LIMITED | 30 apr 2012 | 30 giu 2016 | Attiva | Company Director | Amministratore | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
D.W. WINDSOR LIMITED | 20 ott 2010 | 30 giu 2016 | Attiva | Company Director | Amministratore | Wildernesse Avenue TN15 0EA Sevenoaks Westcombe House Kent England | England | British |
SEEBECK 169 LIMITED | 30 apr 2012 | 30 giu 2016 | Sciolta | Company Director | Amministratore | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
FUSION LIGHTING LIMITED | 30 apr 2012 | 30 giu 2016 | Sciolta | Company Director | Amministratore | Pindar Road EN11 0DX Hoddesdon C/O Dw Windsor England | England | British |
WEBLIGHT PROJECTS LIMITED | 30 apr 2012 | 30 giu 2016 | Sciolta | Company Director | Amministratore | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
STREET LIGHTING LIMITED | 30 apr 2012 | 30 giu 2016 | Sciolta | Company Director | Amministratore | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
ADLAMPS LIMITED | 30 apr 2012 | 25 apr 2016 | Sciolta | Company Director | Amministratore | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
WEBHOLDCO LIMITED | 16 gen 2014 | 01 mar 2016 | Sciolta | Company Director | Amministratore | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
WEBLIGHT LIMITED | 20 ott 2010 | 01 mar 2016 | Liquidazione | Company Director | Amministratore | Wildernesse Avenue TN15 0EA Sevenoaks Westcombe House Kent England | England | British |
PROPHOLDCO LIMITED | 16 gen 2014 | 19 feb 2015 | Attiva | Company Director | Amministratore | Netherfield Lane Stanstead Abbotts SG12 8HE Ware Unit 1 Hertfordshire England | England | British |
WEBSTER ESTATES LTD | 22 ago 2007 | 19 feb 2015 | Attiva | Accountant | Amministratore | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
JAMES THEOBALD LIMITED | 19 mar 2008 | 19 mar 2009 | Sciolta | Company Director | Amministratore | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
VL LIQUIDATION REALISATION LIMITED | 01 ott 2002 | 01 dic 2008 | Sciolta | Director | Amministratore | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
MHS COMMERCIAL SERVICES LIMITED | 29 lug 2004 | 17 lug 2008 | Attiva | Accountant | Amministratore | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | British |
EIGHT.APPAREL MARKING LTD | 20 ago 2003 | 23 ago 2004 | Sciolta | Accountant | Segretario | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | British | |
EUROPEAN TECHNOLOGY PARTNERS LIMITED | 26 ago 1998 | 31 gen 2001 | Sciolta | Accountant | Amministratore | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | |
TECHPARTNERS INTERNATIONAL LIMITED | 03 apr 1998 | 31 gen 2001 | Sciolta | Accountant | Amministratore | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | |
EUROPEAN TECHNOLOGY PARTNERS LIMITED | 26 ago 1998 | 20 apr 2000 | Sciolta | Accountant | Segretario | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | |
TECHPARTNERS INTERNATIONAL LIMITED | 08 apr 1998 | 20 apr 2000 | Sciolta | Accountant | Segretario | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | |
KINGSWAY BUILDING MATERIALS LIMITED | 31 mag 1993 | 04 giu 1996 | Attiva | Financial Accountant | Amministratore | Westcombe House Wildernesse Avenue TN15 0EA Sevenoaks Kent | England | 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