Gary David BELL
Persona fisica
Titolo | Mr |
---|---|
Nome | Gary |
Secondo nome | David |
Cognome | BELL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 8 |
Dimesso | 15 |
Totale | 24 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ROCH-LTGS GB LIMITED | 10 feb 2015 | Attiva | Managing Director | Amministratore | Markham Avenue Rawdon LS19 6NF Leeds 16 England | United Kingdom | British | |
BU-DEL FOODS LIMITED | 18 mag 2007 | Sciolta | Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British | |
ROSEDYNE FOODSERVICE LIMITED | 06 lug 2001 | Sciolta | Managing Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British | |
P.J.M. CHILLED FOODS LIMITED | 06 lug 2001 | Sciolta | Managing Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British | |
GWECO 149 LIMITED | 05 lug 2001 | Sciolta | Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British | |
AFFINITY FOOD MARKETING LIMITED | 05 lug 2001 | Sciolta | Managing Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British | |
AFFINITY FOOD HOLDINGS LIMITED | 25 giu 2001 | Sciolta | Managing Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British | |
DELICATESSEN HAMPERS LIMITED | Sciolta | Company Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British | ||
DELICATESSEN HAMPERS LIMITED | Sciolta | Segretario | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | British | ||||
THE FINANCIAL ADVICE SERVICE LIMITED | 09 giu 2014 | 22 nov 2018 | Attiva | Managing Director | Amministratore | Victoria Road Kirkstall LS5 3JB Leeds First Floor, Chantry House West Yorkshire England | United Kingdom | British |
TORIGA ENERGY LIMITED | 02 feb 2012 | 24 feb 2014 | Attiva | Managing Director | Amministratore | Arthington Lane Pool In Wharfedale LS21 1JZ Otley Limekiln House West Yorkshire Uk | United Kingdom | British |
FRESHFAYRE LIMITED | 24 dic 2009 | Sciolta | Managing Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British | |
MOBILI FURNITURE LIMITED | 04 nov 2005 | 30 giu 2007 | Sciolta | Director | Amministratore | Limekiln House Arthington Lane LS21 1JZ Pool In Wharfedale | United Kingdom | British |
ROSEDYNE FOODSERVICE LIMITED | 06 lug 2001 | 06 mar 2002 | Sciolta | Managing Director | Segretario | 1 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | |
P.J.M. CHILLED FOODS LIMITED | 06 lug 2001 | 06 mar 2002 | Sciolta | Managing Director | Segretario | 1 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | |
AFFINITY FOOD MARKETING LIMITED | 05 lug 2001 | 06 mar 2002 | Sciolta | Managing Director | Segretario | 1 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | |
GWECO 149 LIMITED | 05 lug 2001 | 06 mar 2002 | Sciolta | Director | Segretario | 1 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | |
AFFINITY FOOD HOLDINGS LIMITED | 25 giu 2001 | 06 mar 2002 | Sciolta | Managing Director | Segretario | 1 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | |
FRESHFAYRE LIMITED | 14 feb 2001 | 06 mar 2002 | Sciolta | Managing Director | Segretario | 1 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | |
FRESHFAYRE LIMITED | 01 nov 1999 | 20 ott 2000 | Sciolta | Managing Director | Segretario | 1 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | |
S.K. CHILLED FOODS LIMITED | 08 set 2000 | Attiva | Manager | Amministratore | 8 Chestnut Way LS16 7TN Leeds West Yorkshire | British | ||
S.K. CHILLED FOODS LIMITED | 19 dic 1996 | 10 feb 1999 | Attiva | Segretario | 26 Langtons Wharf LS2 7EF Leeds West Yorkshire | British | ||
NEWMAN SCOTT LIMITED | 17 mar 1993 | Liquidazione | Segretario | 7 Hill Top View Tingley WF3 1HR Wakefield West Yorkshire | British | |||
NEWMAN SCOTT LIMITED | 17 mar 1993 | Liquidazione | Company Director | Amministratore | 7 Hill Top View Tingley WF3 1HR Wakefield West Yorkshire | 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