Marie Annette MCDERMOTT
Persona fisica
Titolo | Mrs |
---|---|
Nome | Marie |
Secondo nome | Annette |
Cognome | MCDERMOTT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 1 |
Dimesso | 14 |
Totale | 16 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CMT PAINTS LIMITED | 18 mar 2022 | Sciolta | Director | Amministratore | Catherine Street B6 5RS Birmingham Linton House England | England | British | |
SALUTEM LIMITED | 03 mag 2013 | Attiva | Director | Amministratore | Aston B6 5RS Birmingham Catherine Street | England | British | |
KOLORBOND LIMITED | 22 mar 2022 | 05 gen 2023 | Attiva | Director | Amministratore | Linton House, Catherine Street Birmingham B6 5RS West Midlands | England | British |
KOLORFRAME PAINTS LTD | 22 mar 2022 | 05 gen 2023 | Attiva | Director | Amministratore | Catherine Street B6 5RS Birmingham Linton House England | England | British |
TECHNISPRAY LIMITED | 22 mar 2022 | 05 gen 2023 | Attiva | Director | Amministratore | Linton House Catherine Street B6 5RS Birmingham West Midlands | England | British |
TECHNISPRAY COATINGS LIMITED | 22 mar 2022 | 05 gen 2023 | Attiva | Director | Amministratore | Linton House Catherine Street B6 5RS Birmingham West Midlands | England | British |
TECHNISPRAY PAINTS LIMITED | 22 mar 2022 | 05 gen 2023 | Attiva | Director | Amministratore | Catherine Street B6 5RT Birmingham Linton House West Midlands | England | British |
MCDERMOTT HOLDINGS LIMITED | 28 ago 2014 | 10 apr 2018 | Attiva | Director | Amministratore | 13 Caroline Street St Pauls Square B3 1TR Birmingham No 3 Caroline Court West Midlands United Kingdom | England | British |
MCDERMOTT PLANT LIMITED | 19 mag 1998 | 10 apr 2018 | Attiva | Company Director | Amministratore | Catherine Street Aston B6 5RS Birmingham Catherine Street England | England | British |
MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD | 01 set 1994 | 10 apr 2018 | Attiva | College Lecturer | Amministratore | Catherine Street Aston B6 5RS Birmingham Catherine Street England | England | British |
FATHER HUDSON'S CARITAS | 11 dic 2012 | 14 set 2015 | Attiva | Company Director | Amministratore | Gerards Way Off Coventry Road B46 3FG Coleshill St George's House Birmingham England | England | British |
ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED | 27 mar 2015 | 08 set 2015 | Attiva | None | Amministratore | Balsall Heath B12 9RJ Birmingham 228 Mary Street United Kingdom | England | British |
MCDERMOTT PLANT LIMITED | 01 gen 2004 | 01 nov 2011 | Attiva | Director | Segretario | Catherine Street Aston B6 5RS Birmingham Linton House West Midlands England | British | |
MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD | 31 ott 2002 | 01 nov 2011 | Attiva | College Lecturer | Segretario | 36-37 Linton House Catherine Street Aston B6 5RS Birmingham West Midlands | British | |
FAIRFAX MULTI ACADEMY TRUST | 07 giu 2011 | 12 ott 2011 | Attiva | Director | Amministratore | Fairfax Road B75 7JT Sutton Coldfield Fairfax School West Midlands United Kingdom | England | British |
REDER HAIR LIMITED | 07 mag 1999 | 26 ago 2005 | Sciolta | Company Director | Amministratore | Holly House 32 Holly Lane Erdington B24 9JS Birmingham | 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