Clare Jane BATES - Pagina 4
Persona fisica
Titolo | Ms |
---|---|
Nome | Clare |
Secondo nome | Jane |
Cognome | BATES |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 95 |
Inattivo | 0 |
Dimesso | 45 |
Totale | 140 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BRADGATE - UNITECH LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
UNOMEDICAL HOLDINGS LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
AMCARE LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
FARNHURST MEDICAL LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
CONVATEC INTERNATIONAL U.K. LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | None Supplied | Amministratore | 3 Forbury Place 23 Forbury Road RG1 3JH Reading Convatec Group Plc United Kingdom | United Kingdom | British |
STERISEAL LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
NEEDLE INDUSTRIES (SHEFFIELD) LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
UNOPLAST (UK) LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
CONVATEC SPECIALITY FIBRES LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
PHARMA-PLAST LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
NOVACARE UK LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
SURECALM HEALTHCARE LTD | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
ALPHA-MED (MEDICAL & SURGICAL) LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
M.S.B. LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
ROTAX RAZOR COMPANY LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
CONVATEC LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
B.C.A. DIRECT LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
ALLIED MEDICAL SERVICES (UK) LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
LANCE BLADES LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
CONVATEC ACCESSORIES LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
SURECALM PHARMACY LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
SURECALM HEALTHCARE HOLDINGS LIMITED | 24 set 2018 | 16 apr 2021 | Attiva | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
CONVATEC MANAGEMENT HOLDINGS LIMITED | 12 ott 2016 | 16 apr 2021 | Attiva | Solicitor | Amministratore | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British |
CONVATEC SERVICES LIMITED | 24 nov 2020 | 16 apr 2021 | Sciolta | Solicitor | Amministratore | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British |
ASHFIELD EXCELLENCE ACADEMY LIMITED | 07 mar 2014 | 01 lug 2016 | Attiva | Company Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British |
THE TRAVEL CLINIC LIMITED | 15 set 2014 | 01 lug 2016 | Sciolta | Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British |
MEDEA COMMUNICATIONS LIMITED | 07 mar 2014 | 01 lug 2016 | Sciolta | Company Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British |
QXV COMMUNICATIONS LIMITED | 07 mar 2014 | 01 lug 2016 | Sciolta | Company Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British |
INFORMED INSIGHT LIMITED | 07 mar 2014 | 01 lug 2016 | Sciolta | Company Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British |
INFORMED DIRECT TRUSTEE COMPANY LIMITED | 07 mar 2014 | 01 lug 2016 | Sciolta | Company Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British |
WATERMEADOW MEDICAL LIMITED | 07 mar 2014 | 01 lug 2016 | Sciolta | Company Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | United Kingdom | British |
IMED COMMUNICATIONS LIMITED | 07 mar 2014 | 01 lug 2016 | Sciolta | Company Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British |
ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED | 07 mar 2014 | 01 lug 2016 | Sciolta | Company Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British |
THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED | 01 ott 2013 | 01 lug 2016 | Sciolta | Company Director | Amministratore | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | United Kingdom | British |
PHARMEXX UK HOLDINGS LIMITED | 05 apr 2013 | 01 lug 2016 | Sciolta | Director | Amministratore | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | 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