David Anthony SHERIDAN
Persona fisica
Titolo | Mr |
---|---|
Nome | David |
Secondo nome | Anthony |
Cognome | SHERIDAN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 7 |
Inattivo | 3 |
Dimesso | 39 |
Totale | 49 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
HEALTHY HOMES HUB LTD | 13 set 2024 | Attiva | Director | Amministratore | Derwent Business Centre Clarke Street DE1 2BU Derby Unit 1 England | England | British | |
KOPE AI LTD | 08 set 2022 | Attiva | Director | Amministratore | Borough High Street SE1 1JA London Fora 201 England | England | British | |
ALLISON HOMES GROUP LIMITED | 12 apr 2022 | Attiva | Non Executive Director | Amministratore | Bishopthorpe Road YO23 1JS York 76 England | England | British | |
ILKE HOMES LAND LIMITED | 24 set 2019 | Procedura concorsuale | Ceo | Amministratore | New Street Square EC4A 3BF London C/O Alixpartners Uk Llp, 6 | England | British | |
ILKE HOMES HOLDINGS LIMITED | 21 feb 2019 | Procedura concorsuale | Chairman | Amministratore | New Street Square EC4A 3BF London C/O Alixpartners Uk Llp, 6 | England | British | |
ILKE HOMES LIMITED | 21 feb 2019 | Liquidazione | Chairman | Amministratore | New Street Square EC4A 3BF London C/O Alixpartners Uk Llp, 6 | England | British | |
ECOSURV LTD | 01 ott 2018 | Attiva | Director | Amministratore | Bishopthorpe Road YO23 1JS York 76 England | England | British | |
KEYSTONE PIK HOLDINGS LIMITED | 07 set 2015 | Sciolta | Company Director | Amministratore | Lakeside Boulevard DN4 5PL Doncaster The Waterfront United Kingdom | England | British | |
ABC5678 LIMITED | 05 giu 2009 | Sciolta | Director | Amministratore | Clive Road TS6 0RS Normanby 62 Middlesbrough | United Kingdom | British | |
ABC678 LIMITED | 27 nov 2008 | Sciolta | Surveyor | Amministratore | Clive Road TS6 0RS Normanby 62 Middlesbrough | United Kingdom | British | |
REGENERATE NEWCASTLE ASSET CO LIMITED | 11 lug 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Democratic Services Barras Bridge NE99 1RD Newcastle Upon Tyne Democratic Services England | England | British |
SALE PFI FM LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle-Upon-Tyne | England | British |
EAST LONDON ENERGY LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
BLOOMSBURY HEAT & POWER LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
LEICESTER DISTRICT ENERGY COMPANY LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
SALE PFI LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
BRING ENERGY SERVICES LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
BRING ENERGY LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EXCEL DISTRICT ENERGY COMPANY LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
BRING ENERGY CONCESSIONS LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
COVENTRY DISTRICT ENERGY COMPANY LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS SERVICES LIMITED | 01 gen 2018 | 30 set 2018 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS REGENERATION (APOLLO) LIMITED | 27 nov 2008 | 30 set 2018 | Attiva | Surveyor | Amministratore | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British |
COFATHEC ENERGY PFI LIMITED | 01 gen 2018 | 30 set 2018 | Liquidazione | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
FWA WEST LTD | 30 apr 2017 | 30 set 2018 | Liquidazione | Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
M.C.I. DEVELOPMENTS LIMITED | 10 gen 2017 | 30 apr 2017 | Attiva | Non-Executive Director | Amministratore | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | England | British |
DURHAM VILLAGES REGENERATION LIMITED | 28 mag 2012 | 30 apr 2017 | Attiva | Company Director | Amministratore | Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat South Yorkshire | United Kingdom | British |
LAKESIDE 1 LIMITED | 23 mar 2012 | 30 apr 2017 | Attiva | Director | Amministratore | Lakeside Boulevard DN4 5PL Doncaster The Waterfront South Yorkshire United Kingdom | United Kingdom | British |
SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED | 06 dic 2012 | 05 lug 2013 | Attiva | Director | Amministratore | The Waterfront, Lakeside Boulevard DN4 5PL Doncaster Keepmoat Limited South Yorkshire United Kingdom | United Kingdom | British |
SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED | 05 dic 2012 | 05 lug 2013 | Attiva | Director | Amministratore | The Waterfront, Lakeside Boulevard DN4 5PL Doncaster Keepmoat Limited South Yorkshire United Kingdom | United Kingdom | British |
GOLDHALL ELECTRICAL LIMITED | 22 dic 2009 | 03 set 2012 | Attiva | Surveyor | Amministratore | Unit 1 Armtech Row Houndstone Business Park BA22 8RW Yeovil Somerset | United Kingdom | British |
CONQUEST BIDCO LIMITED | 01 ott 2009 | 03 set 2012 | Attiva | Director | Amministratore | Clive Road Normandy TS6 0RS Middlesbrough 62 England | United Kingdom | British |
APOLLO HOLDCO LIMITED | 01 ott 2009 | 03 set 2012 | Attiva | Director | Amministratore | Clive Road Normandy TS6 0RS Middlesbrough 62 England | United Kingdom | 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