Andrew Francis DICK
Persona fisica
Titolo | Mr |
---|---|
Nome | Andrew |
Secondo nome | Francis |
Cognome | DICK |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 9 |
Dimesso | 97 |
Totale | 106 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
FEVORE GROUP HOLDINGS LIMITED | 28 feb 2021 | Sciolta | Non Executive Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House Buckinghamshire United Kingdom | United Kingdom | British | |
FEVORE (LETCHWORTH) LIMITED | 17 mag 2010 | Sciolta | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British | |
WAYSIDE (NORTHFIELD) LIMITED | 22 set 2008 | Sciolta | Director | Amministratore | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower United Kingdom | United Kingdom | British | |
FEVORE (NORTHFIELD) LIMITED | 10 apr 2008 | Sciolta | Director | Amministratore | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower United Kingdom | United Kingdom | British | |
FEVORE (BIRMINGHAM) LIMITED | 10 set 2007 | Sciolta | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British | |
FEVORE PROPERTIES LIMITED | 01 mar 2007 | Sciolta | Finance Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British | |
EDWIN JACKSON & SONS LIMITED | 29 ago 2006 | Sciolta | Finance Director | Amministratore | Mulberry Cottage Morris Street RG27 9NT Hook Hampshire | United Kingdom | British | |
FEVORE STEVENAGE LIMITED | 29 ago 2006 | Sciolta | Finance Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British | |
LANDAR LIMITED | 29 ago 2006 | Sciolta | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British | |
AUTOCROFT HOLDINGS LIMITED | 06 mar 2023 | 22 giu 2024 | Attiva | None | Amministratore | Morris Street RG27 9NT Hook Mulberry Cottage Hampshire United Kingdom | United Kingdom | British |
ALOGRO HOLDINGS LIMITED | 06 mar 2023 | 22 giu 2024 | Attiva | None | Amministratore | Morris Street RG27 9NT Hook Mulberry Cottage Hampshire United Kingdom | United Kingdom | British |
FEVORE INVESTMENTS LIMITED | 11 mag 2016 | 22 giu 2024 | Attiva | Director | Amministratore | Denbigh Road MK1 1DF Bletchley Denbigh House United Kingdom | United Kingdom | British |
RICHTER SPORT LIMITED | 30 mar 2016 | 22 giu 2024 | Attiva | Director | Amministratore | c/o Fevore Ltd Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House | United Kingdom | British |
ENDEAVOUR AUTOMOTIVE LTD | 01 ott 2014 | 22 giu 2024 | Attiva | Director | Amministratore | Centennial Aveneu Elstree WD6 3SA Borehamwood 100 Centennial Park England | United Kingdom | British |
RIVAL INSURANCE SERVICES LIMITED | 23 nov 2012 | 22 giu 2024 | Attiva | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
ICKNIELD WAY LIMITED | 20 mag 2009 | 22 giu 2024 | Attiva | Director | Amministratore | c/o Fevore Ltd Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
FEVORE GROUP LIMITED | 01 mar 2007 | 22 giu 2024 | Attiva | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
G RYDER & CO. LIMITED | 07 feb 2007 | 22 giu 2024 | Attiva | Director | Amministratore | c/o Fevore Ltd Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
FEVORE LIMITED | 29 ago 2006 | 22 giu 2024 | Attiva | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
INTERNATIONAL CAR RENTAL LIMITED | 29 ago 2006 | 22 giu 2024 | Attiva | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
SALESMASTER HOLDINGS LIMITED | 28 feb 2021 | 16 lug 2021 | Attiva | Non-Executive Director | Amministratore | Morris Street RG27 9NT Hook Mulberry Cottage Hampshire United Kingdom | United Kingdom | British |
SALESMASTER UK LIMITED | 19 feb 2009 | 16 lug 2021 | Attiva | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
FEVORE (ST ALBANS) LIMITED | 14 lug 2009 | 01 mag 2017 | Attiva | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
DENBIGH LAND (WATFORD) LIMITED | 20 mag 2010 | 10 mag 2016 | Attiva | Director | Amministratore | c/o Fevore Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
DENBIGH LAND LIMITED | 29 ago 2006 | 10 mag 2016 | Attiva | Finance Director | Amministratore | c/o Fevore Ltd Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
DENBIGH LAND (BLETCHLEY) LIMITED | 29 ago 2006 | 10 mag 2016 | Attiva | Finance Director | Amministratore | c/o Fevore Ltd Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
CHAPMAN HR CONSULTING LIMITED | 03 giu 2014 | 30 nov 2015 | Attiva | Finance Director | Amministratore | Cranfield Road Astwood MK16 9JU Newport Pagnell 13 Buckinghamshire England | United Kingdom | British |
DENBIGH (EAST) LIMITED | 20 mag 2010 | 10 mag 2015 | Sciolta | Director | Amministratore | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British |
CITY WEST COMMERCIALS LIMITED | 02 mar 2013 | 12 ago 2014 | Attiva | Finance Director | Amministratore | Morris Street RG27 9NT Hook Mulberry Cottage Hampshire United Kingdom | United Kingdom | British |
CITY WEST COMMERCIALS (MARSH BARTON) LIMITED | 28 giu 2013 | 12 ago 2014 | Sciolta | Director | Amministratore | Morris Street RG27 9NT Hook Mulberry Cottage Hampshire England | United Kingdom | British |
STEVEN EAGELL SOUTH HERTS LIMITED | 12 mag 2011 | 31 dic 2011 | Attiva | Company Director | Amministratore | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British |
WAYSIDE TRADE PARTS LIMITED | 12 mag 2011 | 31 dic 2011 | Attiva | Company Director | Amministratore | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British |
WAYSIDE AUDI (HITCHIN) LIMITED | 12 mag 2011 | 31 dic 2011 | Sciolta | Company Director | Amministratore | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British |
WAYSIDE TOWCESTER LIMITED | 12 mag 2011 | 31 dic 2011 | Sciolta | Company Director | Amministratore | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British |
WAYSIDE NORTH BUCKS LIMITED | 12 mag 2011 | 31 dic 2011 | Sciolta | Company Director | Amministratore | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 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