MACDONALDS
Dirigente societario
| Nome | MACDONALDS |
|---|---|
| È un dirigente societario | Sì |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 13 |
| Dimesso | 121 |
| Totale | 134 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
|---|---|---|---|---|---|
| BRIGHT INNS LIMITED | 06 feb 2008 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom | |
| C3 MOZ DEVELOPMENTS LIMITED | 18 mag 2007 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| C3 CARE LIMITED | 18 mag 2007 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| ABBANOY PRODUCE HOLDINGS LIMITED | 13 dic 2006 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom | |
| LAURIESTON DEVELOPMENTS (DUNOON) LIMITED | 16 mag 2006 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| 61 OTAGO LIMITED | 20 feb 2006 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| REGENCY FINANCE (SCOTLAND) LIMITED | 08 set 2005 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| REGENCY LETTING (SCOTLAND) LIMITED | 15 ago 2005 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| TAP HOTEL LIMITED | 09 set 2004 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| FUTURE PERFECT (SCOTLAND) LIMITED | 31 mar 2004 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| FAIRMOUNT HOMES (KIRKINTILLOCH) LIMITED | 04 feb 2004 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Great Britain | |
| DIGITAL EXCHANGE SCOTLAND LIMITED | 06 mar 2002 | Sciolta | Segretario nominato | 279 Bath Street G2 4JL Glasgow St Stephen's House United Kingdom | |
| REGENCY CONSTRUCTION (SCOTLAND) LIMITED | 18 gen 2002 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 | |
| BE SOLD LIMITED | 25 mag 2006 | 30 set 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland |
| STUART PROPERTY LIMITED | 12 nov 1999 | 25 set 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland |
| THE DAVIE COOPER CENTRE | 20 gen 2000 | 19 set 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 |
| OTAGO PROPERTIES LIMITED | 13 feb 2006 | 02 set 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 |
| KILCHATTAN LIMITED | 22 nov 2005 | 02 set 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland |
| JB SNAP HAPPY LIMITED | 03 ago 2004 | 02 set 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland |
| CITY PARK TECHNOLOGY CENTRE LIMITED | 18 gen 2002 | 02 set 2013 | Attiva | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom |
| ARBITRAGE LIMITED | 15 gen 2001 | 02 set 2013 | Attiva | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom |
| SKA LEISURE HOLDINGS LIMITED | 09 lug 2007 | 06 ago 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 |
| QUARTEIRA LIMITED | 09 lug 2007 | 06 ago 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 |
| SKA LEISURE LIMITED | 09 lug 2007 | 09 lug 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom |
| ABBANOY COMMERCIAL INVESTMENTS LIMITED | 06 feb 2008 | 25 feb 2013 | Attiva | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Great Britain |
| HUNTER LOGIE LTD. | 18 mag 2007 | 25 feb 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 |
| GLENCAIRN CONSTRUCTION LIMITED | 15 mar 2006 | 25 feb 2013 | Sciolta | Segretario nominato | 279 Bath Street G2 4JL Glasgow St Stephen's House United Kingdom |
| FMR MARKET RESEARCH LIMITED | 14 giu 2001 | 25 feb 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland |
| OLDCO REALISATIONS TWO LIMITED | 14 gen 2000 | 25 feb 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 |
| CITY PARK TECHNOLOGIES LIMITED | 13 giu 2005 | 22 feb 2013 | Attiva | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland |
| MOSSBURN DEVELOPMENTS LIMITED | 16 mag 2006 | 21 feb 2013 | Attiva | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom |
| NATIONWIDE COOLING SERVICES LIMITED | 13 giu 2005 | 20 feb 2013 | Attiva | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland United Kingdom |
| 4 WAY INVESTMENTS LIMITED | 29 gen 2004 | 28 gen 2013 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom |
| BE FURNISHED LIMITED | 14 lug 2005 | 25 feb 2011 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland |
| FARGOVON LIMITED | 18 gen 2002 | 19 gen 2011 | Sciolta | Segretario nominato | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom |
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