Justin Richard READ
Persona fisica
Titolo | Mr |
---|---|
Nome | Justin |
Secondo nome | Richard |
Cognome | READ |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 6 |
Inattivo | 2 |
Dimesso | 253 |
Totale | 261 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED | 01 ott 2021 | Attiva | Director | Amministratore | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | |
AFFINITY WATER LIMITED | 14 lug 2020 | Attiva | Company Director | Amministratore | Tamblin Way AL10 9EZ Hatfield Hertfordshire | England | British | |
CARILLION PLC | 01 dic 2017 | Liquidazione | Company Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | |
GRAINGER PLC | 13 feb 2017 | Attiva | Director | Amministratore | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | |
IBSTOCK PLC | 01 gen 2017 | Attiva | Company Director | Amministratore | LE67 6HS Ibstock Leicester Road Leicestershire United Kingdom | England | British | |
VIVOUIN CONSULTING LIMITED | 10 nov 2016 | Sciolta | Consultant | Amministratore | Pimlico SW1V 4PS London 83 Cambridge Street United Kingdom | England | British | |
FOLLOWCASTLE LIMITED | 03 ott 2011 | Sciolta | Director | Amministratore | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British | |
44/46 ST. GEORGE'S DRIVE LTD. | 14 dic 1994 | Attiva | Company Director | Amministratore | 46b Saint Georges Drive SW1V 4BT London | England | British | |
SEGRO PENSION SCHEME TRUSTEES LIMITED | 21 mar 2017 | 21 lug 2021 | Sciolta | Director | Amministratore | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
CORAM BEANSTALK | 27 mar 2019 | 07 ott 2019 | Attiva | Chairman | Amministratore | Coram Campus 41 Brunswick Square WC1N 1AZ London Beanstalk England | England | British |
44/46 ST. GEORGE'S DRIVE LTD. | 14 dic 1994 | 01 ago 2017 | Attiva | Investor Relations Manager | Segretario | 46b Saint Georges Drive SW1V 4BT London | British | |
SEGRO PUBLIC LIMITED COMPANY | 30 ago 2011 | 31 dic 2016 | Attiva | Director | Amministratore | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO NETHERLANDS HOLDING B.V. | 30 giu 2015 | 01 dic 2016 | Attiva | Director | Amministratore | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British |
SEGRO CHUSA LIMITED | 30 giu 2015 | 23 nov 2016 | Attiva | Director | Amministratore | 15 Regent Street SW1Y 4LR London Cunard House | England | British |
HELIOSLOUGH LIMITED | 04 ott 2012 | 23 nov 2016 | Attiva | Director | Amministratore | Regent Street SW1Y 4LR London Cunard House, 15 England | England | British |
BRIXTON LIMITED | 03 ott 2011 | 23 nov 2016 | Attiva | Director | Amministratore | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO FINANCE LIMITED | 30 set 2011 | 23 nov 2016 | Attiva | Director | Amministratore | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO OVERSEAS HOLDINGS LIMITED | 30 set 2011 | 23 nov 2016 | Attiva | Director | Amministratore | 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO ADMINISTRATION LIMITED | 30 set 2011 | 23 nov 2016 | Attiva | Director | Amministratore | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
KINGSWOOD ASCOT PROPERTY INVESTMENTS LIMITED | 30 giu 2015 | 23 nov 2016 | Sciolta | Director | Amministratore | 15 Regent Street SW1Y 4LR London Cunard House | England | British |
KWACKER LIMITED | 30 giu 2015 | 23 nov 2016 | Sciolta | Director | Amministratore | 15 Regent Street SW1Y 4LR London Cunard House | England | British |
SEGRO EUROPE LIMITED | 30 set 2011 | 23 nov 2016 | Sciolta | Director | Amministratore | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED | 02 mar 2010 | 27 ago 2011 | Attiva | None | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY INTERNATIONAL LEASING LIMITED | 02 mar 2010 | 27 ago 2011 | Attiva | None | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY ASSET SERVICES LIMITED | 16 mar 2009 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY HIRE (IRELAND) LIMITED | 08 set 2008 | 27 ago 2011 | Attiva | Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY HIRE CENTRES (MIDLANDS) LIMITED | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
ALLEN CONTRACTS LTD | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
HIRE-A-TOOL LIMITED | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY HIRE (UK) LIMITED | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY SAFEMAKER LIMITED | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY TRANSPORT LIMITED | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY ASSET LEASING LIMITED | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY HIRE PLC | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY INDUSTRIAL SERVICES LIMITED | 01 apr 2008 | 27 ago 2011 | Attiva | Company Director | Amministratore | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | 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