Stephen Laurence HUNT
Persona fisica
| Titolo | Mr | 
|---|---|
| Nome | Stephen | 
| Secondo nome | Laurence | 
| Cognome | HUNT | 
| Data di nascita | |
| È un dirigente societario | No | 
| Incarichi | |
| Attivo | 3 | 
| Inattivo | 7 | 
| Dimesso | 17 | 
| Totale | 27 | 
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità | 
|---|---|---|---|---|---|---|---|---|
| ARIGEN BIOTECHNOLOGY LTD | 12 gen 2020 | Attiva | Company Director | Amministratore | Shottenden Manor Lenacre Street TN25 4JR  Ashford Upper Office Kent England | England | British | |
| LIFETRUST GROUP LTD | 31 ott 2019 | Attiva | Consultant | Amministratore | Shottenden Manor Lenacre Street TN25 4JR  Ashford Upper Office Kent England | England | British | |
| DISCOVERY GROUP INVESTMENTS LTD | 28 giu 2019 | Sciolta | Company Director | Amministratore | Shottenden Manor Lenacre Street TN25 4JR  Ashford Upper Office Kent England | England | British | |
| DAVAL VETERINARY LIMITED | 26 feb 2018 | Sciolta | Director | Amministratore | 114a Cromwell Road Kensimngton SW7 4ES  London Bright Grahame Murray | United Kingdom | British | |
| MONEY MINDFUL LIMITED | 01 mag 2017 | Sciolta | Company Director | Amministratore | Shottenden Manor Lenacre Street TN25 4JR  Ashford Upper Office Kent England | England | British | |
| WORLDWIDE AUTOIMMUNE PRODUCT LIMITED | 16 set 2016 | Sciolta | Director | Amministratore | 114a Cromwell Road SW7 4AG  London Bright Grahame Murray England | United Kingdom | British | |
| HILLWORTH CAPITAL LIMITED | 04 nov 2015 | Sciolta | Consultant | Amministratore | Beaver Road TN23 7SG  Ashford 125 Kent United Kingdom | United Kingdom | British | |
| GLOBAL COMMUNITY SOLUTIONS LIMITED | 30 giu 2015 | Sciolta | Director | Amministratore | Shelton Street WC2H 9JQ  London 71-75 Shelton Street United Kingdom | United Kingdom | British | |
| HC DUNWORTH ESTATES LIMITED | 30 giu 2015 | Sciolta | Director | Amministratore | Shelton Street WC2H 9JQ  London 71-75 Shelton Street United Kingdom | United Kingdom | British | |
| CAERUS INITIATIVE LTD | 11 ott 2013 | Attiva | Director | Amministratore | Westwell TN25 4JR  Ashford Upper Office Shottenden Manor England | United Kingdom | British | |
| CAVENDISH BIOTECHNOLOGY LTD | 14 nov 2019 | 09 nov 2021 | Attiva | Director | Amministratore | c/o Westwell Wealth Management Westwell TN25 4JR  Ashford Upper Office, Shottenden Manor England | England | British | 
| DAVAL INTERNATIONAL LIMITED | 22 ott 2013 | 13 mag 2019 | Sciolta | Business Consultant | Amministratore | Western Avenue TN23 1LY  Ashford 21 Kent | United Kingdom | British | 
| TARIAN BIOLOGICS LIMITED | 16 set 2016 | 01 mar 2019 | Sciolta | Director | Amministratore | Cromwell Road SW7 4ES  London 114a England | United Kingdom | British | 
| ICONIC INTELLECTUAL PROPERTY LIMITED | 16 set 2016 | 16 gen 2019 | Sciolta | Director | Amministratore | 114a Cromwell Road SW7 4AG  London Bright Grahame Murray England | United Kingdom | British | 
| TARIAN GROUP HOLDINGS LTD. | 25 ott 2016 | 08 gen 2019 | Sciolta | Director | Amministratore | 114a Cromwell Road SW7 4AG  London 3rd Floor United Kingdom | United Kingdom | British | 
| BUCHANAN FRASER LIMITED | 11 gen 2016 | 29 giu 2016 | Sciolta | Business Consultant | Amministratore | Shelton Street WC2H 9JQ  London 71 United Kingdom | United Kingdom | British | 
| HIGH SPEED TRANSMISSION SOLUTIONS LIMITED | 24 mar 2015 | 24 mag 2016 | Sciolta | Director | Amministratore | Shelton Street WC2H 9JQ  London 71-75 England | United Kingdom | British | 
| INTELLIGENT CABLE DIAGNOSTIC SYSTEMS LTD | 21 apr 2015 | 10 nov 2015 | Sciolta | Company Director | Amministratore | Western Avenue TN23 1LY  Ashford 21 Kent England | United Kingdom | British | 
| R P ASSURE LIMITED | 25 apr 2013 | 12 feb 2015 | Sciolta | Director | Amministratore | Park Barn, Evegate Park Smeeth TN25 6SX  Ashford 6-8 Kent England | United Kingdom | British | 
| SHARECAP LTD | 26 ott 2012 | 10 mag 2013 | Attiva | Amministratore | Western Avenue TN23 1LY  Ashford 21 United Kingdom | United Kingdom | British | |
| OCEANVIEW INTERNATIONAL LIMITED | 03 gen 2013 | 03 apr 2013 | Attiva | Sales Person | Amministratore | Western Avenue TN23 1LY  Ashford 21 Kent England | United Kingdom | British | 
| ADVANCED SPEECH TECHNOLOGY LIMITED | 04 mar 2009 | 31 mag 2010 | Sciolta | Company Director | Amministratore | 21 Western Avenue TN23 1LY  Ashford Kent | United Kingdom | British | 
| TAG GB LIMITED | 13 giu 2006 | 01 lug 2009 | Sciolta | Financial Advisor | Amministratore | 21 Western Avenue TN23 1LY  Ashford Kent | United Kingdom | British | 
| CROWNVIEW CONTRACTS LIMITED | 08 feb 2002 | 01 lug 2009 | Attiva | Independant Adviser | Amministratore | 21 Western Avenue TN23 1LY  Ashford Kent | United Kingdom | British | 
| INDEPENDENCE DIRECT LIMITED | 22 ago 1996 | 01 lug 2009 | Sciolta | Independent Financial Advisor | Amministratore | 21 Western Avenue TN23 1LY  Ashford Kent | United Kingdom | British | 
| TAG MANAGEMENT CONSULTANCY SERVICES LTD | 05 lug 2007 | 01 ago 2007 | Attiva | Financial Advisor | Amministratore | 21 Western Avenue TN23 1LY  Ashford Kent | United Kingdom | British | 
| ACCESS FINANCIAL LIMITED | 16 apr 1997 | 25 mag 1998 | Sciolta | Independent Financial Adviser | Amministratore | 21 Western Avenue TN23 1LY  Ashford Kent | 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