Graham AVERY
Persona fisica
Titolo | Mr |
---|---|
Nome | Graham |
Cognome | AVERY |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 6 |
Inattivo | 12 |
Dimesso | 39 |
Totale | 57 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ALEXANDERS DISCOUNT LTD | 25 lug 2016 | Sciolta | Director | Amministratore | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | |
CORPORATE COMMERCIAL COLLECTIONS LIMITED | 09 feb 2016 | In amministrazione | Company Director | Amministratore | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | |
PREMIAIR AEROSPACE LIMITED | 31 mar 2015 | Attiva | Company Director | Amministratore | Newbourne Road Waldringfield IP12 4PT Woodbridge Office 4, The Clubhouse England | England | British | |
PREMIAIR AVIATION INTERNATIONAL LIMITED | 10 mag 2013 | Attiva | Director | Amministratore | The Street Nacton IP10 0HR Ipswich Station House Suffolk England | England | British | |
PREMIAIR BUSINESS AVIATION LIMITED | 15 nov 2012 | Attiva | None | Amministratore | Newbourne Road Waldringfield IP12 4PT Woodbridge Office 4, The Clubhouse England | England | British | |
PREMIAIR AIRCRAFT SALES LIMITED | 15 nov 2012 | Attiva | None | Amministratore | Newbourne Road Waldringfield IP12 4PT Woodbridge Office 4, The Clubhouse England | England | British | |
PREMIAIR AVIATION GROUP LIMITED | 15 nov 2012 | Sciolta | None | Amministratore | Roebuck Road, Hainault Business Park IG6 3TU Ilford Recovery House Essex England | England | British | |
PREMIAIR AVIATION SERVICES LIMITED | 15 nov 2012 | Sciolta | None | Amministratore | Roebuck Road Hainault Business Park IG6 3TU Ilford Recovery House Essex England | England | British | |
PREMIAIR AIRCRAFT ENGINEERING LIMITED | 15 nov 2012 | Sciolta | None | Amministratore | c/o Duff & Phelps 32 London Bridge Street SE1 9SG London Level 14 The Shard | England | British | |
PREMIAIR AVIATION HOLDINGS LIMITED | 15 nov 2012 | Sciolta | None | Amministratore | c/o Duff & Phelps 32 London Bridge Street SE1 9SG London Level 14 The Shard | England | British | |
SHED FIVE LIMITED | 15 nov 2012 | Sciolta | None | Amministratore | Roebuck Road, Hainault Business Park IG6 3TU Ilford Recovery House Essex United Kingdom | England | British | |
DON HUNTER (TRANSPORT) LIMITED | 01 gen 2009 | Sciolta | Director | Amministratore | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | |
K & M HAULAGE LONDON LIMITED | 13 feb 2008 | Sciolta | Director | Amministratore | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | |
WASTENERGY TECH UK PLC | 22 gen 2007 | Sciolta | Director | Amministratore | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | |
THE PREMIAIR HELICOPTER GROUP LIMITED | 04 gen 2007 | Sciolta | Director | Amministratore | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | |
K & M HAULAGE (UK) LIMITED | 12 lug 2006 | Sciolta | Director | Amministratore | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | |
ONETV PLC | 09 nov 2004 | Sciolta | Company Director | Amministratore | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | |
UNICREST MARKETING LIMITED | 30 mar 1994 | Attiva | Company Director | Amministratore | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British | |
JETMORE DEVELOPMENTS LIMITED | 14 apr 2015 | 16 feb 2024 | Attiva | Company Director | Amministratore | Masterlord Office Village West Road Ransomes Europark IP3 9FJ Ipswich Delta 3a Suffolk England | England | British |
P.C.C. INT'L LTD | 25 ott 2011 | 05 gen 2023 | Attiva | Director | Amministratore | The Street Nacton IP10 0HR Ipswich Station Cottage United Kingdom | England | British |
ONE CHARTER LIMITED | 01 feb 2015 | 08 mar 2021 | Sciolta | Company Director | Amministratore | Old Ipswich Road CO7 7QR Ardleigh Crown Business Centre Essex England | England | British |
GMCL 2000 LIMITED | 01 feb 2015 | 19 feb 2020 | Attiva | Company Director | Amministratore | The Street Nacton IP10 0HR Ipswich Station Cottage England | England | British |
METROGUARD OXFORD LIMITED | 31 ott 2012 | 28 gen 2020 | Attiva | Company Director | Amministratore | The Street Nacton IP10 0HR Ipswich Station Cottage England | England | British |
PROFESSIONAL CASH COLLECTIONS LTD | 07 dic 2010 | 25 ago 2014 | Sciolta | Company Director | Amministratore | The Street Nacton IP10 0HR Ipswich Station Cottage Suffolk | England | British |
HLU LIMITED | 22 apr 2013 | 28 gen 2014 | Sciolta | Director | Amministratore | The Street IP10 0HR Nacton, Ipswich Station Cottage Suffolk U.K | England | British |
THE PREMIAIR HELICOPTER GROUP LIMITED | 19 mar 2007 | 31 lug 2012 | Sciolta | Segretario | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | British | ||
OPTIMA WORLDWIDE GROUP PLC | 14 mar 2012 | 29 giu 2012 | Liquidazione | Businessman | Amministratore | 36 Spital Square E1 6DY London 4th Floor England | England | British |
METROGUARD OXFORD LIMITED | 12 lug 2011 | 11 mag 2012 | Attiva | Director | Amministratore | 12 Sussex Road Colchester CO3 3QH Essex | England | British |
GULF SATELLITE GROUP LTD | 27 mar 2012 | 24 apr 2012 | Sciolta | Director | Amministratore | Skylines Village, Limeharbour E14 9TS London 41 United Kingdom | England | British |
GULF SATELLITE GROUP LTD | 05 mag 2010 | 16 feb 2012 | Sciolta | None | Amministratore | The Street Nacton IP10 0HR Ipswich Station Cottage Suffolk | England | British |
ZEROWASTE ENVIRONMENTAL LIMITED | 31 mar 2003 | 05 ago 2009 | Sciolta | Director | Amministratore | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | England | British |
K & M HAULAGE (UK) LIMITED | 12 lug 2006 | 01 feb 2007 | Sciolta | Director | Segretario | Station Cottage The Street, Nacton IP10 0HR Ipswich Suffolk | British | |
THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED | 01 set 2005 | 01 set 2005 | Attiva | Chairman | Amministratore | 6 Monkwell Square EC2Y 5BN London England | British | |
THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED | 22 gen 2005 | 01 set 2005 | Attiva | Chairman | Amministratore | 6 Monkwell Square EC2Y 5BN London England | British | |
VICTORIA JUTE COMPANY (THE) LIMITED | 31 ago 2005 | 31 ago 2005 | Attiva | Chairman | Amministratore | 6 Monkwell Square EC2Y 5BN London 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