Siobhan Joan LAVERY - Pagina 5
Persona fisica
Titolo | Miss |
---|---|
Nome | Siobhan |
Secondo nome | Joan |
Cognome | LAVERY |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 27 |
Dimesso | 144 |
Totale | 171 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
THE KIRKHOUSE LIMITED | 29 set 2010 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
CHERRY WIND TRADING LIMITED | 29 set 2010 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
RUMFORD CONSTRUCTION LIMITED | 14 apr 2010 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
MA HUBBARDS LIMITED | 18 gen 2010 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
COMMERCIAL STREET HOTEL LIMITED | 17 nov 2009 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
ANGEL SOLAR LIMITED | 12 nov 2009 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
DOWNING INCOME VCT SUB CO LIMITED | 12 nov 2009 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
DINORWIC TRADING LIMITED | 30 mar 2009 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
TANCRED TRADING LIMITED | 30 mar 2009 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
WILLMER TRADING LIMITED | 30 mar 2009 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
TOWSON TRADING LIMITED | 30 mar 2009 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
HIGHWORTH TRADING LIMITED | 16 lug 2008 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
LOTHAIR CONSTRUCTION LIMITED | 28 mag 2008 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
KEMLYN CONSTRUCTION LIMITED | 23 mag 2008 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
SKERRIES CONSTRUCTION LIMITED | 23 mag 2008 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
ARKLES INNS LIMITED | 21 mag 2008 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
ROCKFIELD INNS LIMITED | 21 mag 2008 | 10 set 2012 | Sciolta | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
GREMIO DE FENCHURCH LIMITED | 13 dic 2011 | 10 set 2012 | Liquidazione | Segretario | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | ||
LUNGFISH DIVE SYSTEMS LTD. | 15 ott 2008 | 24 ago 2012 | Liquidazione | Segretario | 79-93 Endlesham Road SW12 8JR London Flat L Endlesham Court | British | ||
ACAMBA LIMITED | 25 set 2008 | 21 apr 2011 | Sciolta | Segretario | 17-19 Kempsford Gardens SW5 9LA London Flat 2 | British | ||
FUTURE BIOGAS (REEPHAM ROAD) LIMITED | 29 set 2010 | 01 apr 2011 | Sciolta | Segretario | Racton Road SW6 1LP London 56 United Kingdom | British | ||
UK WIND ENERGY GENERATION LIMITED | 19 gen 2011 | 19 gen 2011 | Attiva | Secretary | Amministratore | 17-19 Kempsford Gardens SW5 9LA London Basement Flat 2 United Kingdom | United Kingdom | British |
QUADRATE SPA LIMITED | 20 dic 2010 | 14 gen 2011 | Sciolta | None | Amministratore | 17-19 Kempsford Gardens SW5 9LA London Flat 2 United Kingdom | United Kingdom | British |
YORKSET MANAGERS 1 LIMITED | 15 dic 2010 | 16 dic 2010 | Attiva | Secretary | Amministratore | 17-19 Kempsford Gardens SW5 9LA London Basement Flat 2 United Kingdom | United Kingdom | British |
YORKSET MANAGERS 2 LIMITED | 15 dic 2010 | 16 dic 2010 | Attiva | Secretary | Amministratore | 17-19 Kempsford Gardens SW5 9LA London Basement Flat 2 United Kingdom | United Kingdom | British |
RJ & VA PERRY DEVELOPMENTS LIMITED | 25 set 2008 | 18 ago 2010 | Sciolta | Segretario | 17-19 Kempsford Gardens SW5 9LA London Flat 2 | British | ||
2PK DEVELOPMENTS LIMITED | 25 set 2008 | 17 ago 2010 | Sciolta | Segretario | 17-19 Kempsford Gardens SW5 9LA London Flat 2 | British | ||
THE SNIPES DEVELOPMENTS LIMITED | 25 set 2008 | 13 mag 2010 | Sciolta | Segretario | 17-19 Kempsford Gardens SW5 9LA London Flat 2 | British | ||
MA HUBBARDS LIMITED | 18 gen 2010 | 18 gen 2010 | Sciolta | Segretario | Lower Grosvenor Place SW1W 0EN London 10 | British | ||
MYSA CARE AND SUPPORT LIMITED | 18 giu 2008 | 01 lug 2008 | Attiva | Segretario | Ground Floor Flat 689 Wandsworth Road SW8 3JE London | British | ||
UNIVERSE CONTRACTING LIMITED | 18 giu 2008 | 01 lug 2008 | Sciolta | Segretario | Ground Floor Flat 689 Wandsworth Road SW8 3JE London | 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