Alison Jane PETTITT
Persona fisica
| Titolo | Mrs |
|---|---|
| Nome | Alison |
| Secondo nome | Jane |
| Cognome | PETTITT |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 2 |
| Inattivo | 1 |
| Dimesso | 25 |
| Totale | 28 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| LOCALSKY PROPERTY MANAGEMENT LIMITED | 05 apr 2024 | Attiva | Amministratore | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | ||
| CFO CONSULTING LIMITED | 25 ott 2019 | Attiva | Amministratore | Worth Matravers BH19 3LF Swanage Lisnadill England | United Kingdom | British | ||
| JACK ROBERTS (TAIL LIFTS) LIMITED | 08 dic 2009 | Sciolta | Amministratore | Airport House The Airport Newmarket Road CB5 8YR Cambridge Cambridgeshire | England | British | ||
| ENVIRONMENTAL SUPPLIES DIRECT LIMITED | 31 ago 2016 | 31 ott 2019 | Sciolta | Amministratore | Dixons Hill Road Welham Green, North Mymms AL9 7JE Hatfield Zenith House Hertfordshire England | England | British | |
| CATER-LYNE LIMITED | 31 ago 2016 | 31 ott 2019 | Sciolta | Amministratore | Dixons Hill Road Welham Green, North Mymms AL9 7JE Hatfield Zenith House Hertfordshire England | England | British | |
| CCL WATER ENGINEERING LTD | 19 lug 2016 | 31 ott 2019 | Sciolta | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 Business Centre Hertfordshire | England | British | |
| CCL INTERCHEM HOLDINGS LTD. | 19 lug 2016 | 31 ott 2019 | Sciolta | Amministratore | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire | England | British | |
| CCL PENTASOL LIMITED | 19 lug 2016 | 31 ott 2019 | Sciolta | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 Business Centre Hertfordshire | England | British | |
| PENTASOL F.B. LIMITED | 19 lug 2016 | 31 ott 2019 | Sciolta | Amministratore | Point 23 Business Park Haydock WA11 9WA St.Helens Hallwood Avenue Merseyside | England | British | |
| ABC HYGIENE LIMITED | 31 mar 2016 | 31 ott 2019 | Sciolta | Amministratore | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire United Kingdom | England | British | |
| ROSE HYGIENE PRODUCTS LIMITED | 19 feb 2016 | 31 ott 2019 | Sciolta | Amministratore | A1 (M) Business Centre Dixons Hill Road AL9 7JE Welham Green Zenith House Hertfordshire United Kingdom | England | British | |
| ZENITH HYGIENE GROUP LIMITED | 24 mar 2014 | 31 ott 2019 | Attiva | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire United Kingdom | England | British | |
| ZENITH HYGIENE SYSTEMS LIMITED | 24 mar 2014 | 31 ott 2019 | Attiva | Amministratore | Dixons Hill Road AL9 7JE Welham Green Zenith House A1 (M) Business Centre Hertfordshire United Kingdom | England | British | |
| TINSLEY SPECIAL PROJECTS LIMITED | 31 gen 2012 | 31 ott 2013 | Sciolta | Amministratore | The Airport Newmarket Road CB5 8RY Cambridge Airport House England | England | British | |
| LORICA SYSTEMS UK LIMITED | 11 gen 2011 | 31 ott 2013 | Sciolta | Amministratore | The Airport CB5 8RY Cambridge Airport House Cambridgeshire | England | British | |
| THERMO KING FLEET SOLUTIONS LIMITED | 21 gen 2010 | 31 ott 2013 | Attiva | Amministratore | Airport House The Airport CB5 8RY Cambridge | England | British | |
| THERMO KING UK LIMITED | 08 dic 2009 | 31 ott 2013 | Attiva | Amministratore | Aiport House The Airport CB5 8RY Cambridge | England | British | |
| MARSHALL TAIL LIFT LTD | 08 dic 2009 | 31 ott 2013 | Liquidazione | Amministratore | Airport House The Airport Newmarket Road CB5 8RY Cambridge Cambridgeshire | England | British | |
| MARSHALL SPECIALIST VEHICLES LTD | 01 mar 2009 | 31 ott 2013 | Attiva | Amministratore | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| MARSHALL LAND SYSTEMS LTD | 01 lug 2007 | 31 ott 2013 | Attiva | Amministratore | Airport House The Airport CB5 8RY Cambridge | England | British | |
| TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED | 01 lug 2007 | 31 ott 2013 | Sciolta | Amministratore | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| MEEDJA LIMITED | 30 apr 2001 | 19 lug 2009 | Attiva | Amministratore | 17 Hollies Close SG8 7DZ Royston Hertfordshire | England | British | |
| HD REALISATIONS LIMITED | 23 giu 2000 | 30 giu 2003 | Sciolta | Segretario | 1 Turpins Ride SG8 9EF Royston Hertfordshire | British | ||
| HD REALISATIONS LIMITED | 22 mar 2000 | 30 giu 2003 | Sciolta | Amministratore | 1 Turpins Ride SG8 9EF Royston Hertfordshire | British | ||
| BULK NUMBER FOUR LIMITED | 01 set 1999 | 30 giu 2003 | Sciolta | Segretario | 1 Turpins Ride SG8 9EF Royston Hertfordshire | British | ||
| BULK NUMBER FOUR LIMITED | 01 set 1999 | 30 giu 2003 | Sciolta | Amministratore | 1 Turpins Ride SG8 9EF Royston Hertfordshire | British | ||
| STAMFORD AVENUE MANAGEMENT COMPANY LIMITED | 13 gen 1995 | 09 ago 1995 | Attiva | Segretario | 12 Stamford Close SG8 7EJ Royston Hertfordshire | British | ||
| STAMFORD AVENUE MANAGEMENT COMPANY LIMITED | 18 mag 1992 | 09 ago 1995 | Attiva | Amministratore | 12 Stamford Close SG8 7EJ Royston Hertfordshire | 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