Lisa Mary STEVENSON
Persona fisica
Titolo | Mrs |
---|---|
Nome | Lisa |
Secondo nome | Mary |
Cognome | STEVENSON |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 3 |
Dimesso | 12 |
Totale | 16 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PRETIUM GROUP LIMITED | 22 dic 2015 | Sciolta | Finance Director | Amministratore | 219a Hatfield Road AL1 4TB St Albans Echelon House Herts United Kingdom | England | British | |
WILLOUGHBY ANSELL LIMITED | 23 dic 2013 | Attiva | Director | Amministratore | The Ridings Grange Park NN4 5BN Northampton 44 England | England | British | |
TALENT WORKS (UK) LIMITED | 01 mar 2010 | Sciolta | Director | Amministratore | Pury Hill Business Park Alderton Road NN12 7LS Towcester Home Ground Barn Northamptonshire England | England | British | |
WISH EXECUTIVE SEARCH LIMITED | 01 mar 2010 | Sciolta | Director | Amministratore | Pury Hill Business Park Alderton Road NN12 7LS Towcester Home Ground Barn Northamptonshire England | England | British | |
ECHELON CONSULTANCY LIMITED | 16 ott 2015 | 30 giu 2022 | Attiva | Finance Director | Amministratore | Hatfield Road AL1 4TB St Albans Echelon House 219a Hertfordshire | England | British |
PRETIUM FRAMEWORKS LIMITED | 16 ott 2015 | 30 giu 2022 | Attiva | Finance Director | Amministratore | Hatfield Road AL1 4TB St. Albans Echelon House 219a Hertfordshire United Kingdom | England | British |
ECHELON IMPROVEMENT PARTNERSHIPS LIMITED | 16 ott 2015 | 30 giu 2022 | Attiva | Finance Director | Amministratore | 219a Hatfield Road AL1 4TB St. Albans Echelon House Hertfordshire United Kingdom | England | British |
DATABASE FOR BUSINESS LTD | 07 apr 2016 | 30 set 2020 | Attiva | Finance Director | Amministratore | Talavera Court Darnell Way NN3 6RW Northampton The Comms Centre Northants | England | British |
BUSINESS MAINTENANCE LTD | 07 apr 2016 | 30 set 2020 | Sciolta | Finance Director | Amministratore | c/o The Comms Centre Talavera Court Darnell Way NN3 6RW Northampton 5 | England | British |
COSTMATTERS LIMITED | 03 dic 2014 | 31 dic 2016 | Sciolta | Director | Amministratore | Springfield Road NN10 0QT Rushden 27 Northamptonshire England | England | British |
MYMILTONKEYNES LTD | 03 dic 2014 | 30 set 2016 | Attiva | Accountant | Amministratore | Floor Acorn House 381 Midsummer Boulevard MK9 3HP Central Milton Keynes 2nd | England | British |
WISH HOLDINGS LIMITED | 01 mar 2010 | 19 set 2013 | Attiva | Director | Amministratore | Pury Hill Business Park Alderton Road NN12 7LS Towcester Home Ground Barn Northamptonshire England | England | British |
MPS (G2) LIMITED | 05 gen 2012 | 19 set 2013 | Sciolta | Director | Amministratore | Alderton Road Paulerspury NN12 7LS Towcester Home Ground Barn Northamptonshire United Kingdom | England | British |
WISH SOLUTIONS (GB) LIMITED | 01 mar 2010 | 19 set 2013 | Sciolta | Director | Amministratore | Alderton Road Paulerspury NN12 7LS Towcester Home Ground Barn Pury Hill Business Park Northamptonshire England | England | British |
WISH COMMUNICATIONS LIMITED | 01 mar 2010 | 19 set 2013 | Sciolta | Director | Amministratore | Pury Hill Business Park Alderton Road NN12 7LS Towcester Home Ground Barn Northamptonshire England | England | British |
EQUILIBRIUM ACCOUNTING LIMITED | 19 set 2006 | 01 ott 2010 | Sciolta | Accountant | Amministratore | 9 Winwood Close Deanshanger MK19 6GQ Milton Keynes | 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