Andrew Richard HILL - Pagina 3
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Andrew |
| Secondo nome | Richard |
| Cognome | HILL |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 31 |
| Inattivo | 6 |
| Dimesso | 66 |
| Totale | 103 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| MEADE HOUSE MANAGEMENT COMPANY LIMITED | 17 lug 2012 | 14 nov 2016 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| PARK VIEW SIDCUP MANAGEMENT COMPANY LIMITED | 21 set 2015 | 02 ago 2016 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| OCTAVO MEWS MANAGEMENT COMPANY LIMITED | 25 set 2013 | 01 giu 2016 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| ASTON VALE ESTATE MANAGEMENT COMPANY LIMITED | 22 lug 2013 | 01 giu 2016 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| THE AVENUE, SAFFRON WALDEN MANAGEMENT COMPANY LIMITED | 13 giu 2012 | 14 dic 2015 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| TAKEPARTS LIMITED | 20 nov 2007 | 14 dic 2015 | Sciolta | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| PARK VIEW SIDCUP MANAGEMENT COMPANY LIMITED | 04 ago 2015 | 21 set 2015 | Attiva | Amministratore | Gunpowder Mill Powdermill Lane EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| VESTA BLOCKS MANAGEMENT COMPANY LIMITED | 04 ago 2015 | 15 set 2015 | Attiva | Amministratore | Gunpowder Mill Powdermill Lane EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED | 03 ago 2015 | 03 ago 2015 | Attiva | Amministratore | Powdermill Lane EN9 1BN Waltham Abbey The Power House, Gunpowder Mill Essex England | England | British | |
| ASTON VALE MANAGEMENT COMPANY LIMITED | 07 mag 2013 | 01 apr 2015 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED | 23 mar 2012 | 01 mar 2015 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| OLD SCHOOL COURT (GREAT SHELFORD) MANAGEMENT COMPANY LIMITED | 01 gen 2013 | 30 set 2014 | Attiva | Amministratore | c/o The Old School Court Association Old School Court Great Shelford CB22 5FF Cambridge Old School Court England | England | British | |
| THE MALTINGS PROSPECT ROW MANAGEMENT COMPANY LIMITED | 23 mar 2012 | 28 ago 2014 | Sciolta | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| CARPENTERS YARD MANAGEMENT COMPANY LIMITED | 18 apr 2012 | 22 lug 2014 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| VIVO SUPPORT LIMITED | 31 mar 2011 | 30 set 2013 | Sciolta | Amministratore | High Street CM12 9XY Billericay Pilgrim House Essex | England | British | |
| SANDRINGHAM DRIVE MANAGEMENT COMPANY LIMITED | 04 apr 2011 | 31 lug 2013 | Attiva | Amministratore | Gunpowder Mill Powdermill Lane EN9 1BN Waltham Abbey The Power House Essex | England | British | |
| WOODS END MANAGEMENT COMPANY LIMITED | 30 mar 2011 | 31 lug 2013 | Attiva | Amministratore | Gunpowder Mill Powdermill Lane EN9 1BN Waltham Abbey The Power House Essex | England | British | |
| WATSON HOUSE MANAGEMENT COMPANY LIMITED | 04 mar 2013 | 22 lug 2013 | Attiva | Amministratore | Gunpowder Mill EN9 1BN Waltham Abbey The Power House Essex United Kingdom | England | British | |
| GREEN HEDGES ROADWAY MANAGEMENT COMPANY LIMITED | 26 ott 2007 | 31 ago 2012 | Attiva | Amministratore | Gunpowder Mill Powdermill Lane EN9 1BN Waltham Abbey The Power House Essex Uk | England | British | |
| EVELYN FISON MEWS MANAGEMENT COMPANY LIMITED | 20 lug 2007 | 01 ago 2011 | Attiva | Amministratore | 71 Regent Street CB2 1AB Cambridge Essex House Cambridgeshire | England | British | |
| EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED | 08 gen 2007 | 01 mar 2011 | Attiva | Amministratore | 71 Regent Street CB2 1AB Cambridge Essex House Cambridgeshire | England | British | |
| BRADBURY PLACE LIMITED | 17 ago 2006 | 09 feb 2010 | Attiva | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| RIDGEMOND PARK (BLOCK 4) MANAGEMENT COMPANY LIMITED | 08 mag 2006 | 29 gen 2009 | Attiva | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| RIDGEMOND PARK (BLOCK 3) MANAGEMENT COMPANY LIMITED | 08 mag 2006 | 29 gen 2009 | Attiva | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| CANONBURY DEVELOPMENTS LIMITED | 15 feb 2007 | 22 apr 2008 | Attiva | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| NOTTING HILL DEVELOPMENTS LIMITED | 19 lug 2006 | 22 apr 2008 | Attiva | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| CAMBRIDGE WEST MANAGEMENT COMPANY LIMITED | 01 ago 2006 | 14 apr 2008 | Attiva | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| TRINITY GRANGE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED | 12 ott 2006 | 01 nov 2007 | Attiva | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| GRESHAMS MANAGEMENT COMPANY (CAMBRIDGE) LIMITED | 16 lug 2007 | 31 ott 2007 | Attiva | Amministratore | Lordship Close 8 Gog Magog Way Stapleford CB2 5BQ Cambridge | England | British | |
| WILLMOTT DIXON HOLDINGS LIMITED | 01 nov 1994 | 12 apr 1999 | Attiva | Amministratore | 31 Percheron Close Impington CB4 9YX Cambridge Cambridgeshire | British | ||
| WPHV LIMITED | 12 apr 1999 | Sciolta | Amministratore | 31 Percheron Close Impington CB4 9YX Cambridge Cambridgeshire | British | |||
| WALSWORTH LIMITED | 13 ago 1997 | 15 ago 1997 | Attiva | Amministratore | 31 Percheron Close Impington CB4 9YX Cambridge Cambridgeshire | British | ||
| WD INTERIORS LIMITED | 20 gen 1995 | 20 feb 1997 | Sciolta | Amministratore | 31 Percheron Close Impington CB4 9YX Cambridge Cambridgeshire | 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