Catherine Elizabeth BAXANDALL
Persona fisica
Titolo | Ms |
---|---|
Nome | Catherine |
Secondo nome | Elizabeth |
Cognome | BAXANDALL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 3 |
Inattivo | 18 |
Dimesso | 188 |
Totale | 209 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ONE BRODRICK DRIVE LIMITED | 19 gen 2011 | Attiva | Company Secretary | Amministratore | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | |
JAMESTOWN STONE AND CONCRETE COMPANY LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
00368132 LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 1 LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 7 LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS QUEST TRUSTEES LTD | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 8 LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 3 LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 2 LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 6 LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
TEEKAY BUILDINGS LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 4 LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS HOVERINGHAM LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
CUMBRIA STONE QUARRIES LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
THE BOLLARD COMPANY LIMITED | 07 lug 2008 | Sciolta | Company Secretary | Segretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
WESTMINSTER BEDSTEADS LIMITED | 16 giu 2003 | Sciolta | Company Secretary | Amministratore | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
WESTMINSTER BEDSTEADS LIMITED | 16 giu 2003 | Sciolta | Company Secretary | Segretario | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
OSSETT FELTS LIMITED | 16 giu 2003 | Sciolta | Company Secretary | Amministratore | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
OSSETT FELTS LIMITED | 16 giu 2003 | Sciolta | Company Secretary | Segretario | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
HOMEWORTHY FURNITURE LIMITED | 16 giu 2003 | Attiva | Company Secretary | Amministratore | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
HOMEWORTHY FURNITURE LIMITED | 16 giu 2003 | Attiva | Company Secretary | Segretario | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
OPEN COLLEGE OF THE ARTS | 14 nov 2006 | 31 lug 2023 | Attiva | Solicitor, Co Sec, Legal Advis | Amministratore | The Michael Young Arts Centre, Room 301, Dmc 02 County Way S70 2AG Barnsley Digital Media Centre 02 Yorkshire United Kingdom | England | British |
STONEMARKET LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
DALESTONE CONCRETE PRODUCTS LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS CONCRETE PRODUCTS LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS STONE PRODUCTS LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
RHINO PROTEC LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
STONE SHIPPERS LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS DORMANT NO.32 LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS BUILDING PRODUCTS LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS REGISTER LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS PLC | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | British | |
PREMIER MORTARS LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
ROCKRITE LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS DIRECTORS LIMITED | 07 lug 2008 | 26 mag 2020 | Attiva | Company Secretary | Segretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | 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