Mark Barry SLATER
Persona fisica
Titolo | Mr |
---|---|
Nome | Mark |
Secondo nome | Barry |
Cognome | SLATER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 15 |
Inattivo | 4 |
Dimesso | 24 |
Totale | 43 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
UMBRELLA COMPANY SOLUTIONS LIMITED | 07 ott 2022 | Attiva | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin, Vanstone Park Hertfordshire United Kingdom | United Kingdom | British | |
HOLDINGS 10 LTD | 07 dic 2021 | Attiva | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin 2 The Coach House, Node Park United Kingdom | United Kingdom | British | |
INDEPENDENT DRILLING CONTRACTORS LIMITED | 07 gen 2021 | Attiva | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin Vanstone Park Garden Centre Hertfordshire United Kingdom | United Kingdom | British | |
NODE PARK MANAGEMENT COMPANY LIMITED | 10 dic 2020 | Attiva | Company Director | Amministratore | Node Park Hitchin Road SG4 8TH Hitchin 2 Coach House Hertfordshire United Kingdom | United Kingdom | British | |
GREEN RUSH ORGANICS LTD | 10 lug 2020 | Sciolta | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin Vanstone Park Garden Centre Hertfordshire United Kingdom | United Kingdom | British | |
DANDO ENGINEERING LTD | 10 lug 2020 | Liquidazione | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin Vanstone Park Garden Centre Hertfordshire United Kingdom | United Kingdom | British | |
REVENUE AGREEMENT SERVICES LTD | 30 apr 2020 | Attiva | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin Vanstone Park Garden Centre Hertfordshire United Kingdom | United Kingdom | British | |
DANDO DRILLING INTERNATIONAL LIMITED | 11 set 2019 | Liquidazione | Director | Amministratore | High Street SS6 7BS Rayleigh 170a-172 Essex | United Kingdom | British | |
SAFE AND SOUND OFFICES LIMITED | 28 set 2016 | Attiva | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin Vanstone Park Garden Centre England | United Kingdom | British | |
SAFE & SOUND PACKAGING LIMITED | 28 set 2016 | Attiva | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin, Vanstone Park Garden Centre Hertfordshire England | United Kingdom | British | |
BAY MINING CONSULTANTS LIMITED | 02 giu 2016 | Attiva | Company Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin, Vanstone Park Garden Centre, Hertfordshire England | United Kingdom | British | |
PAY U ONLINE LTD | 10 feb 2015 | Attiva | Director | Amministratore | Darkes Lane EN6 1AE Potters Bar 11 Greenleaf House Hertfordshire England | England | English | |
CAMBRIDGE MINERAL RESOURCES PLC | 12 lug 2012 | Attiva | None | Amministratore | Shelton Street WC2H 9JQ London 71 England | England | English | |
SLATER TOP | 18 mag 2011 | Sciolta | Chief Executive Officer | Amministratore | High Street Chobham GU24 8AF Woking 67 Surrey United Kingdom | Uk | British | |
UNITED COACH TRAVEL LIMITED | 12 ago 2010 | Sciolta | Businessman | Amministratore | London Road Langley SG4 7PQ Hitchin Dyes Farm Hertfordshire England | England | English | |
INDEPENDENT DOC MANAGEMENT LTD | 25 giu 2010 | Attiva | Management Consultant | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin Vanstone Park Garden Centre England | United Kingdom | British | |
MILL END FARM PROPERTY MANAGEMENT LIMITED | 07 ago 2009 | Sciolta | Segretario | 12 Partridge Close Arkley EN5 2DT Barnet Hertfordshire | British | |||
SOLUTIONS5 LIMITED | 05 feb 2007 | Attiva | Property Salesman | Segretario | 12 Partridge Close Arkley EN5 2DT Barnet Hertfordshire | British | ||
SIDNEY DE JONG (EDGWARE) & COMPANY LIMITED | 12 dic 1994 | Liquidazione | Company Executive | Amministratore | 34 Walton Road Bushey WD2 2JD Watford Hertfordshire | British | ||
DANDO CONTRACTING INTERNATIONAL LTD | 16 lug 2021 | 09 ott 2024 | Attiva | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin The Kabin, Vanstone Park Hertfordshire United Kingdom | United Kingdom | British |
HOLDINGS 12 LTD | 09 mar 2022 | 03 ott 2024 | Attiva | Director | Amministratore | Hitchin Road Codicote SG4 8TH Hitchin 2 The Coach House, Node Park United Kingdom | United Kingdom | British |
UDIAL SERVICES LIMITED | 07 ott 2022 | 31 lug 2023 | Attiva | Company Director | Amministratore | Tiller Road Canary Wharf E14 8PX London Docklands Business Centres Suite 10/4f England | United Kingdom | British |
EXCEL TELECOM MANAGEMENT LIMITED | 05 ago 2015 | 30 dic 2019 | Attiva | Director | Amministratore | Darkes Lane EN6 1AE Potters Bar 11 Greenleaf House Hertfordshire United Kingdom | England | English |
UT MANAGEMENT LTD | 05 ago 2015 | 08 nov 2019 | Attiva | Director | Amministratore | Darkes Lane EN6 1AE Potters Bar 11 Greenleaf House Hertfordshire United Kingdom | England | English |
UMBRELLA MANAGEMENT SOLUTIONS LIMITED | 05 dic 2016 | 29 ago 2019 | Attiva | Company Director | Amministratore | 128 Darkes Lane EN6 1AE Potters Bar 11 England | England | English |
MACRO BUSINESS DEVELOPMENT LIMITED | 06 lug 2016 | 29 ago 2019 | Attiva | Director | Amministratore | 10-16 Tiller Road E14 8PX Canary Wharf Unit 10/Nf United Kingdom | England | English |
ZIPP COMMUNICATIONS (UK) LTD | 10 ago 2015 | 29 ago 2019 | Attiva | Company Director | Amministratore | Darkes Lane EN6 1AE Potters Bar 11 Greenleaf House Hertfordshire England | England | English |
SCOTT KEYES LIMITED | 02 giu 2016 | 14 giu 2019 | Attiva | Company Director | Amministratore | London Road Langley SG4 7PQ Hitchin Unit 1 Dyes Farm | England | English |
EAZY MANAGEMENT CONSULTANTS LTD | 02 nov 2017 | 16 lug 2018 | Attiva | Company Director | Amministratore | Darkes Lane EN6 1AE Potters Bar 11 Greenleaf House England | England | English |
SEAVIEW RYE LTD | 08 gen 2018 | 16 lug 2018 | Sciolta | Company Director | Amministratore | Darkes Lane EN6 1AE Potters Bar, Hertfordshire 11 Greenleaf House England | England | English |
DYES SUPPLIES LTD | 02 dic 2016 | 16 lug 2018 | Sciolta | Director | Amministratore | London Road Langley SG4 7PQ Hitchin Unit 1 Dyes Farm United Kingdom | England | English |
HAYDEN BRADSHAW LIMITED | 29 mar 2017 | 28 mar 2018 | Sciolta | Director | Amministratore | London Road Langley SG4 7PQ Hitchin Sunny Bank Farm England | England | English |
UMBRELLA MANAGEMENT SOLUTIONS LIMITED | 24 ago 2015 | 10 ott 2016 | Attiva | Director | Amministratore | Greenleaf House Darkes Lane EN6 1PA Potters Bar 11 Hertfordshire United Kingdom | England | English |
ZIPP COMMS LIMITED | 01 ago 2015 | 13 ott 2015 | Sciolta | Company Director | Amministratore | Darkes Lane EN6 1AE Potters Bar 11 Greenleaf House Hertfordshire England | England | English |
GROUNDWORKS UK LTD LIMITED | 01 nov 2013 | 01 apr 2015 | Attiva | Groundworks | Amministratore | 128 Darkes Lane EN6 1AE Potters Bar 11 Hertfordshire United Kingdom | England | English |
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