John Lawrence RADFORD
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | John |
| Secondo nome | Lawrence |
| Cognome | RADFORD |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 14 |
| Inattivo | 9 |
| Dimesso | 24 |
| Totale | 47 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| HILLS MANSFIELD LIMITED | 13 nov 2017 | Attiva | Amministratore | Saturn, Firstpoint DN4 5JQ Doncaster One Call Insurance Services Ltd England | England | British | ||
| RSCPBR LIMITED | 20 set 2017 | Attiva | Amministratore | Barnby Moor DN22 8QX Retford Barnby Moor Hall England | England | British | ||
| JKS SOLAR LIMITED | 31 mar 2015 | Sciolta | Director | Amministratore | St. Sepulchre Gate DN1 1SD Doncaster 88 United Kingdom | United Kingdom | British | |
| SCRP LTD | 27 giu 2013 | Sciolta | Director | Amministratore | St. Sepulchre Gate DN1 1SD Doncaster 88/90 United Kingdom | United Kingdom | British | |
| CL RENTALS LTD | 17 giu 2013 | Attiva | Amministratore | St Sepulchre Gate DN1 1SD Doncaster 88/90 United Kingdom | United Kingdom | British | ||
| ONE CALL MORTGAGE HUB LTD | 25 apr 2013 | Attiva | Amministratore | Balby Carr Bank DN4 5JQ Doncaster First Point | England | British | ||
| GREEN ENERGY GLAZING LTD | 01 feb 2013 | Sciolta | Director | Amministratore | St. Sepulchre Gate DN1 1SD Doncaster 90 United Kingdom | United Kingdom | British | |
| GREEN ENERGY FOREVER BOILERS LTD | 01 feb 2013 | Sciolta | Director | Amministratore | St. Sepulchre Gate DN1 1SD Doncaster 90 United Kingdom | United Kingdom | British | |
| GREEN ENERGY TRAINING ACADEMY LTD | 05 nov 2012 | Sciolta | Director | Amministratore | St Sepulchre Gate DN1 1SD Doncaster 90 United Kingdom | United Kingdom | British | |
| RSCP MANAGEMENT LTD | 16 ott 2012 | Attiva | Amministratore | 2 Stanley Boulevard, Hamilton International, Blantyre G72 0BN Glasgow Oc Motor Repairs Scotland | United Kingdom | British | ||
| ONE CALL LAW LLP | 10 ott 2012 | Sciolta | Socio designato di LLP | Balby Carr Bank DN4 5JQ Doncaster Saturn Building | England | |||
| GREEN ENERGY SCAFFOLDING LTD | 09 ott 2012 | Sciolta | Director | Amministratore | St Sepulchre Gate DN1 1SD Doncaster 88/90 United Kingdom | United Kingdom | British | |
| JOHN RADFORD MTFC STADIUM LTD | 16 gen 2012 | Attiva | Amministratore | St Sepulchre Gate DN1 1SD Doncaster 90 United Kingdom | United Kingdom | British | ||
| MANSFIELD TOWN FC ACADEMY LTD | 14 set 2011 | Attiva | Amministratore | Balby Carr Bank DN4 5JQ Doncaster First Point South Yorkshire | United Kingdom | British | ||
| MANSFIELD TOWN FOOTBALL CLUB LIMITED | 29 set 2010 | Attiva | Amministratore | Quarry Lane NG18 5DA Mansfield One Call Stadium England | Portugal | British | ||
| YELLOWS 08 LIMITED | 25 set 2010 | Sciolta | None | Amministratore | Quarry Lane NG18 5DA Mansfield Field Mill Ground Nottinghamshire United Kingdom | United Kingdom | British | |
| INDEPENDANT ASSESSORS LTD | 19 mag 2010 | Sciolta | Director | Amministratore | Central Avenue Worksop S80 1EJ Nottingham 3 England | United Kingdom | British | |
| GREEN ENERGY POWER SOLUTIONS LTD | 15 dic 2009 | Attiva | Amministratore | St. Sepulchre Gate DN1 1SD Doncaster 90 South Yorkshire United Kingdom | United Kingdom | British | ||
| C L MEDICALL AID LIMITED | 12 gen 2009 | Attiva | Amministratore | Carolina Court DN4 5RA Doncaster Unit 1 England | England | British | ||
| ONE CALL RESCUE LIMITED | 01 mag 2008 | Attiva | Amministratore | North Anston Trading Estate Houghton Road North Anston S25 4JJ Sheffield Unit-1 | United Kingdom | British | ||
| O C MOTOR REPAIR LIMITED | 10 mag 2007 | Attiva | Amministratore | Balby Carr Bank DN4 5JQ Doncaster Saturn Building England | United Kingdom | British | ||
| ONE CALL ESTATES LIMITED | 12 mar 2003 | Attiva | Amministratore | Balby Carr Bank DN4 5JQ Doncaster Saturn South Yorkshire United Kingdom | United Kingdom | British | ||
| ONE CALL INSURANCE SERVICES LIMITED | 11 mar 2003 | Attiva | Amministratore | Balby Carr Bank DN4 5JQ Doncaster Saturn Building First Point South Yorkshire England | United Kingdom | British | ||
| HILLS MANSFIELD LIMITED | 13 set 2017 | 13 nov 2017 | Attiva | Entrepreneur | Amministratore | Barnby Moor DN22 8QX Retford Barnby Moor Hall England | England | British |
| PEPPERCORN MEDICALS LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Ceo | Amministratore | Barnby Moor DN22 8QX Retford Barnby Moor House England | England | British |
| TARTARE MEDICALS LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Chief Executive Officer | Amministratore | Sturton Road South Wheatley DN22 9DL Retford Orchard Lodge England | England | British |
| YOU MEDICALS 2 LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Chief Executive Officer | Amministratore | Packwood Close Maltby S66 7EF Rotherham 16 England | England | British |
| CHILLI MEDICALS LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Ceo | Amministratore | Levet Road Cantley DN4 6JH Doncaster 74 England | England | British |
| MARIE ROSE MEDICALS LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Ceo | Amministratore | Atlas Court Balby Carr Bank DN4 5JT Doncaster Unit 2 South Yorkshire England | England | British |
| TABASCO MEDICALS LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Ceo | Amministratore | Stayers Road DN4 7FJ Doncaster 55 England | England | British |
| HORSERADISH MEDICALS LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Chief Executive Officer | Amministratore | Victoria Avenue Hatfield DN7 6QG Doncaster 24 England | England | British |
| YOU MEDICALS 1 LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Chief Executive Officer | Amministratore | Coldstream Avenue Warmsworth DN4 9PL Doncaster 24 England | England | British |
| SWEET CHILLI MEDICALS LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Chief Executive Officer | Amministratore | Clearwell Croft Cusworth DN5 8UL Doncaster 50 England | England | British |
| YOU MEDICALS 4 LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Chief Executive Officer | Amministratore | Newboundmill Lane Pleasley NG19 7PT Mansfield 56 England | England | British |
| CRANBERRY MEDICALS LIMITED | 17 ott 2016 | 31 ott 2016 | Sciolta | Chief Executive Officer | Amministratore | Ravenswood Drive Auckley DN9 3PA Doncaster 9 England | 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