Jamil MAWJI - Pagina 2
Persona fisica
Titolo | Mr |
---|---|
Nome | Jamil |
Cognome | MAWJI |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 29 |
Inattivo | 11 |
Dimesso | 17 |
Totale | 57 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
NATIONAL NEUROLOGICAL SERVICES LTD | 24 gen 2018 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | Canadian | |
CHOSEN CARE LIMITED | 12 gen 2018 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | Canadian | |
MERRY DEN CARE LIMITED | 12 gen 2018 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | Canadian | |
ACCESS HOUSING LIMITED | 12 gen 2018 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | Canadian | |
WESTWARD CARE HOMES LIMITED | 08 dic 2017 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | Canadian | |
KENT SUPPORTED HOUSING LTD | 30 apr 2020 | 13 dic 2024 | Attiva | Director | Amministratore | Wynyard Park House Wynyard Avenue TS22 5TB Wynyard C/O Baldwins Holdings Ltd United Kingdom | England | Canadian |
MERCURY RESTAURANTS LIMITED | 16 mag 2021 | 10 mag 2023 | Attiva | Director | Amministratore | Wynyard Park House Wynyard Avenue TS22 5TB Wynyard C/O Azets Holdings Ltd United Kingdom | England | Canadian |
FALCON HOUSING ASSOCIATION C.I.C. | 15 mag 2017 | 11 ott 2021 | Attiva | Director | Amministratore | 2 Lighthouse View Spectrum Business Park SR7 7PR Seaham North Wing, 2nd Floor Co. Durham England | England | Canadian |
CIVITAS SPV136 LIMITED | 20 set 2018 | 23 apr 2019 | Attiva | Director | Amministratore | 51 New North Road EX4 4EP Exeter Beaufort House Devon United Kingdom | England | Canadian |
CIVITAS SPV113 LIMITED | 20 set 2018 | 20 mar 2019 | Attiva | Director | Amministratore | 23-24 Berkeley Square W1J 6HE London Suite 1.07 United Kingdom | England | Canadian |
GLOBAL CAPITAL DARWIN AVENUE SPV LIMITED | 08 feb 2019 | 05 mar 2019 | Sciolta | Director | Amministratore | 23-24 Berkeley Square W1J 6HE London Suite 1.07 United Kingdom | England | Canadian |
CIVITAS SPV135 LIMITED | 20 set 2018 | 07 feb 2019 | Attiva | Director | Amministratore | 23-24 Berkeley Square W1J 6HE London Suite 1.07 United Kingdom | England | Canadian |
TP REIT ESHWIN LIMITED | 24 lug 2018 | 30 nov 2018 | Sciolta | Director | Amministratore | St. Swithin's Lane EC4N 8AD London 18 England | England | Canadian |
CIVITAS SPV112 LIMITED | 20 set 2018 | 01 nov 2018 | Attiva | Director | Amministratore | 23-24 Berkeley Square W1J 6HE London Suite 1.07 United Kingdom | England | Canadian |
CIVITAS SPV114 LIMITED | 20 set 2018 | 25 ott 2018 | Attiva | Director | Amministratore | 23-24 Berkeley Square W1J 6HE London Suite 1.07 United Kingdom | England | Canadian |
CIVITAS SPV102 LIMITED | 16 ago 2018 | 12 ott 2018 | Attiva | Director | Amministratore | 23-24 Berkeley Square W1J 6HE London Suite 1.07 United Kingdom | England | Canadian |
CIVITAS SPV115 LIMITED | 17 ago 2018 | 01 ott 2018 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 United Kingdom | England | Canadian |
CIVITAS SPV103 LIMITED | 06 ago 2018 | 06 set 2018 | Attiva | Director | Amministratore | Stanier Way The Wyvern Business Park DE21 6BF Derby Charlotte House Derbyshire United Kingdom | England | Canadian |
TP REIT ORCHARD END LIMITED | 29 gen 2018 | 06 set 2018 | Sciolta | Director | Amministratore | St. Swithin's Lane EC4N 8AD London 18 England | England | Canadian |
CIVITAS SPV92 LIMITED | 05 lug 2018 | 09 ago 2018 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 United Kingdom | England | Canadian |
CIVITAS SPV85 LIMITED | 10 apr 2018 | 07 giu 2018 | Attiva | Director | Amministratore | Waterfold House Waterfold Park BL9 7BR Bury Unit B1 Greater Manchester United Kingdom | England | Canadian |
CIVITAS SPV81 LIMITED | 07 feb 2018 | 05 apr 2018 | Attiva | Director | Amministratore | 51 New North Road EX4 4EP Exeter Beaufort House England | England | Canadian |
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