Steven DAVIES
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Steven |
| Cognome | DAVIES |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 1 |
| Inattivo | 16 |
| Dimesso | 6 |
| Totale | 23 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| RIGHT PROMOTIONS LIMITED | 01 set 2022 | Sciolta | Company Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services United Kingdom | England | British | |
| CINCO CHEMICAL SOLUTIONS LIMITED | 23 lug 2021 | Sciolta | Director | Amministratore | Longbeck Estate TS11 6HR Marske-By-The-Sea Lexington Building England | England | British | |
| DRIVEWAY SOLUTIONS DIRECT LTD | 20 lug 2020 | Sciolta | Company Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services England | England | British | |
| CHEM-CLEAN UK LTD | 15 apr 2020 | Sciolta | Company Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services England | England | British | |
| ANGEMAX TRADING CO LTD | 04 apr 2019 | Sciolta | Company Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services England | England | British | |
| THE COCKTAIL LOUNGE LTD | 11 mag 2018 | Sciolta | Company Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services England | England | British | |
| OIL & GAS CONTACTS LIMITED | 30 mar 2015 | Sciolta | Director | Amministratore | Selby Road LS15 4LG Leeds Carrwood Park | England | British | |
| DRINKS TO GO (NE) LTD | 12 ago 2014 | Sciolta | Director | Amministratore | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | |
| THIRSTY (NE) LTD | 12 ago 2014 | Sciolta | Director | Amministratore | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | |
| CONCERT DRINKERS LTD | 15 mag 2014 | Sciolta | Director | Amministratore | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | |
| BEACH DRINKERS LTD | 14 mag 2014 | Sciolta | Director | Amministratore | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | |
| LOOSE CANNON LIVE LTD | 21 mar 2014 | Sciolta | Director | Amministratore | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | |
| POWER BRANDS (UK) LTD | 03 set 2013 | Sciolta | Director | Amministratore | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | |
| THE LIFESTYLE DISCOUNT CARD LIMITED | 22 nov 2011 | Sciolta | Landlord | Amministratore | The Innovation Centre Vienna Court Kirkleatham Business Park TS10 5SH Redcar Unit 306 United Kingdom | England | British | |
| THE LIFESTYLE VIP COMPANY LIMITED | 22 nov 2011 | Sciolta | Landlord | Amministratore | The Innovation Centre Vienna Court Kirkleatham Business Park TS10 5SH Redcar Unit 306 United Kingdom | England | British | |
| POWER TRADE LIMITED | 26 gen 2006 | Sciolta | Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | |
| PORTLAND DEVELOPMENTS (NORTH EAST) LIMITED | 15 apr 2005 | Attiva | Land Sales | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services England | England | British | |
| UPEX PIES LIMITED | 11 ott 2022 | 10 gen 2024 | Attiva | Company Director | Amministratore | First Floor , Enterprise House 202 - 206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services Cleveland | England | British |
| CINCO CHEMICALS LTD | 31 mag 2021 | 31 mag 2022 | Sciolta | Company Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Services England | England | British |
| SKYLIVE AIR LTD | 23 set 2019 | 10 mag 2022 | Sciolta | Company Director | Amministratore | 1st Floor Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Acountancy England | England | British |
| PURE-HEAL LTD | 28 feb 2020 | 05 apr 2021 | Sciolta | Director | Amministratore | Hall Drive TS5 7DY Acklam Acklam Hall England | England | British |
| SKYLIVE EVENTS LTD | 09 ott 2014 | 09 ott 2014 | Sciolta | Director | Amministratore | Vienna Court Kirkleatham Business Park TS10 5SH Redcar 306 Innovation Centre Cleveland England | England | British |
| TRADE HOME IMPROVEMENTS LIMITED | 11 gen 2008 | 01 set 2009 | Sciolta | Home Improvements | Amministratore | 9 Phillips Avenue TS5 5PP Middlesbrough Cleveland | 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