MUNDAYS COMPANY SECRETARIES LIMITED
Dirigente societario
Nome | MUNDAYS COMPANY SECRETARIES LIMITED |
---|---|
È un dirigente societario | Sì |
Incarichi | |
Attivo | 0 |
Inattivo | 17 |
Dimesso | 208 |
Totale | 225 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
---|---|---|---|---|---|
CATALEYA EMEA LIMITED | 11 ago 2014 | Sciolta | Segretario | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England | |
BEST BEARINGS ONLINE LIMITED | 02 nov 2012 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | |
WINACOR LIMITED | 11 feb 2008 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | |
VALRONNE LIMITED | 12 dic 2007 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey | |
IYLO MANAGEMENT COMPANY LIMITED | 04 ott 2007 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | |
CONSENSUS FORECAST LIMITED | 21 mar 2006 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | |
REVENUE STORM EUROPE LIMITED | 11 mar 2005 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | |
FRAGOMEN, DEL REY, BERNSEN & LOEWY LIMITED | 27 ago 2003 | Sciolta | Segretario | Cedar House 78 Portsmouth Road KT11 1AN Cobham Surrey | |
PATHCARE INTERNATIONAL LIMITED | 25 apr 2003 | Sciolta | Segretario | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England | |
EPSILON TELECOMMUNICATIONS HOLDINGS LIMITED | 25 feb 2003 | Sciolta | Segretario | Cedar House 78 Portsmouth Road KT11 1AN Cobham Surrey | |
DIESELGAS DG LIMITED | 08 nov 2000 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey Great Britain | |
MBB LIFTSYSTEMS LIMITED | 04 set 2000 | Sciolta | Segretario | Cedar House 78 Portsmouth Road KT11 1AN Cobham Surrey | |
G7 MEDIA LIMITED | 06 apr 2000 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey Great Britain | |
METRO FREIGHT (INTERNATIONAL) LIMITED | 17 dic 1999 | Sciolta | Segretario | Cedar House 78 Portsmouth Road KT11 1AN Cobham Surrey | |
OVERSEAS LIMITED | 02 ago 1999 | Sciolta | Segretario | Cedar House 78 Portsmouth Road KT11 1AN Cobham Surrey | |
BLS (SURREY) LIMITED | 24 set 1997 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | |
PROTECTION PRESERVATION AND MAINTENANCE ENGINEERING LIMITED | 19 gen 1996 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | |
EPSILON TELECOMMUNICATIONS LIMITED | 07 ago 2002 | 10 giu 2021 | Attiva | Segretario | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England |
THE BURLINGTON ARMS PUB CO LTD | 04 mag 2004 | 28 mag 2021 | Attiva | Segretario | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England |
HTK EUROPE LIMITED | 20 lug 2001 | 24 mag 2021 | Attiva | Segretario | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England |
JOHN DEERE FORESTRY LIMITED | 30 nov 1999 | 24 mag 2021 | Attiva | Segretario | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England |
FUJIKURA EUROPE LIMITED | 24 mag 2011 | 20 mag 2021 | Attiva | Segretario | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England |
TWINSTACKS LIMITED | 10 mar 2006 | 01 mar 2021 | Attiva | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom |
POLBROCK LIMITED | 02 dic 2010 | 01 ago 2020 | Attiva | Segretario | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England |
CSPC (PHARMACY) LIMITED | 28 feb 2008 | 11 apr 2018 | Attiva | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey England |
MRGSEARCH LIMITED | 12 apr 2007 | 06 feb 2018 | Attiva | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom |
MRGPEOPLE LIMITED | 26 mar 2007 | 06 feb 2018 | Attiva | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom |
THE MANAGEMENT RECRUITMENT GROUP LIMITED | 26 mar 2007 | 27 nov 2017 | Attiva | Segretario | Cedar House 78 Portsmouth Road KT11 1AN Cobham Surrey |
THE TRAINING BOX LIMITED | 07 nov 2000 | 03 ago 2016 | Attiva | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey |
EAST PLANNING LIMITED | 12 mag 2006 | 10 nov 2015 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey Great Britain |
GULF PLANNING LIMITED | 15 apr 2005 | 10 nov 2015 | Sciolta | Segretario | Cedar House 78 Portsmouth Road KT11 1AN Cobham Surrey |
SKIN CARE NETWORK (BARNET) LIMITED | 14 gen 2011 | 17 set 2015 | Attiva | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey Usa |
TRINITY SALES LIMITED | 30 giu 2003 | 09 set 2015 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey Great Britain |
TRINITY SALES & MARKETING LIMITED | 30 giu 2003 | 09 set 2015 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey |
PROPHARMA HEALTH CARE LIMITED | 25 giu 2003 | 09 set 2015 | Sciolta | Segretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey |
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