• Dati
  • Gran Bretagna
  • Aziende
  • Cerca aziende
  • Sanzioni
  • Cerca sanzioni
  • Steven DAVIES

    Persona fisica

    TitoloMr
    NomeSteven
    CognomeDAVIES
    Data di nascita
    È un dirigente societarioNo
    Incarichi
    Attivo1
    Inattivo16
    Dimesso6
    Totale23

    Incarichi

    Incarichi assegnati
    Nominato aData di nominaData di dimissioniStato della societàProfessioneRuoloIndirizzoPaese di residenzaNazionalità
    RIGHT PROMOTIONS LIMITED01 set 2022ScioltaCompany DirectorAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    United Kingdom
    EnglandBritish
    CINCO CHEMICAL SOLUTIONS LIMITED23 lug 2021ScioltaDirectorAmministratore
    Longbeck Estate
    TS11 6HR Marske-By-The-Sea
    Lexington Building
    England
    EnglandBritish
    DRIVEWAY SOLUTIONS DIRECT LTD20 lug 2020ScioltaCompany DirectorAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    CHEM-CLEAN UK LTD15 apr 2020ScioltaCompany DirectorAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    ANGEMAX TRADING CO LTD04 apr 2019ScioltaCompany DirectorAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    THE COCKTAIL LOUNGE LTD11 mag 2018ScioltaCompany DirectorAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    OIL & GAS CONTACTS LIMITED30 mar 2015ScioltaDirectorAmministratore
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    EnglandBritish
    DRINKS TO GO (NE) LTD12 ago 2014ScioltaDirectorAmministratore
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    THIRSTY (NE) LTD12 ago 2014ScioltaDirectorAmministratore
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    CONCERT DRINKERS LTD15 mag 2014ScioltaDirectorAmministratore
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    BEACH DRINKERS LTD14 mag 2014ScioltaDirectorAmministratore
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    LOOSE CANNON LIVE LTD21 mar 2014ScioltaDirectorAmministratore
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    POWER BRANDS (UK) LTD03 set 2013ScioltaDirectorAmministratore
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    THE LIFESTYLE DISCOUNT CARD LIMITED22 nov 2011ScioltaLandlordAmministratore
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    EnglandBritish
    THE LIFESTYLE VIP COMPANY LIMITED22 nov 2011ScioltaLandlordAmministratore
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    EnglandBritish
    POWER TRADE LIMITED26 gen 2006ScioltaDirectorAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritish
    PORTLAND DEVELOPMENTS (NORTH EAST) LIMITED15 apr 2005AttivaLand SalesAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    UPEX PIES LIMITED11 ott 202210 gen 2024AttivaCompany DirectorAmministratore
    First Floor , Enterprise House
    202 - 206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    Cleveland
    EnglandBritish
    CINCO CHEMICALS LTD31 mag 202131 mag 2022ScioltaCompany DirectorAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Services
    England
    EnglandBritish
    SKYLIVE AIR LTD23 set 201910 mag 2022ScioltaCompany DirectorAmministratore
    1st Floor Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy Acountancy
    England
    EnglandBritish
    PURE-HEAL LTD28 feb 202005 apr 2021ScioltaDirectorAmministratore
    Hall Drive
    TS5 7DY Acklam
    Acklam Hall
    England
    EnglandBritish
    SKYLIVE EVENTS LTD09 ott 201409 ott 2014ScioltaDirectorAmministratore
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    306 Innovation Centre
    Cleveland
    England
    EnglandBritish
    TRADE HOME IMPROVEMENTS LIMITED11 gen 200801 set 2009ScioltaHome ImprovementsAmministratore
    9 Phillips Avenue
    TS5 5PP Middlesbrough
    Cleveland
    United KingdomBritish

    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