John Stanley MATHER
Persona fisica
Titolo | Mr |
---|---|
Nome | John |
Secondo nome | Stanley |
Cognome | MATHER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 5 |
Inattivo | 11 |
Dimesso | 12 |
Totale | 28 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
MASON FORBES LTD | 23 ott 2023 | Attiva | Director | Amministratore | Great Portland Street W1W 7LT London 85 England | Portugal | British | |
HSW MEDICAL LIMITED | 28 mar 2019 | Sciolta | Financial Advisor | Amministratore | Frimley Green Road Frimley Green GU16 6LD Camberley 263 Surrey England | Portugal | British | |
THE SECRET POLICE LIMITED | 01 dic 2014 | Attiva | Company Director | Amministratore | Great Portland Street W1W 7LT London 85 England | Portugal | British | |
RESOURCE SOLUTIONS VIA PROJECTS LIMITED | 27 feb 2014 | Attiva | Financial Adviser | Amministratore | Great Portland Street W1W 7LT London 85 England | Portugal | British | |
PENSIONS AUTO ENROLMENT LIMITED | 14 ott 2013 | Sciolta | Financial Adviser | Amministratore | Frimley Green Road Frimley Green GU16 6LD Camberley 263 Surrey United Kingdom | England | British | |
EASY AUTO ENROLMENT LIMITED | 14 ott 2013 | Sciolta | Financial Adviser | Amministratore | Frimley Green Road Frimley Green GU16 6LD Camberley 263 Surrey United Kingdom | England | British | |
AUTO ENROLMENT SPECIALISTS LIMITED | 14 ott 2013 | Sciolta | Financial Adviser | Amministratore | Frimley Green Road Frimley Green GU16 6LD Camberley 263 Surrey United Kingdom | England | British | |
MAURITIUS VACATION RENTALS LIMITED | 10 ott 2013 | Sciolta | Financial Adviser | Amministratore | c/o Thor Estates Ltd Court 29 Throgmorton Street EC2N 2AT London Warnford England | England | British | |
MASON FORBES CONSULTANCY LIMITED | 24 apr 2012 | Attiva | Financial Advisor | Amministratore | Great Portland Street W1W 7LT London 85 England | Portugal | British | |
HOWARD & CO (WEST END) LTD | 28 dic 2011 | Attiva | Financial Advisor | Amministratore | Great Portland Street W1W 7LT London 85 England | Portugal | British | |
MARIA HELENA BARBARA LLP | 16 set 2008 | Sciolta | Socio designato di LLP | 20 The Highway E1W 2BE London 14 Breezers Court | United Kingdom | |||
HOWARD & CO (CITY) LIMITED | 29 mag 2007 | Sciolta | Financial Advisor | Amministratore | 14 Breezers Court 20 The Highway E1W 2BE London | United Kingdom | British | |
EARNED MATCH LLP | 09 mag 2007 | Sciolta | Socio di LLP | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon England | United Kingdom | |||
EARNED 2 LIMITED | 30 mar 2007 | Sciolta | Financial Consultant | Amministratore | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon England | United Kingdom | British | |
EARNED 1 LIMITED | 30 mar 2007 | Sciolta | Financial Consultant | Amministratore | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon England | United Kingdom | British | |
GUILDHALL ENGINEERING LTD | 30 gen 2007 | Sciolta | Independent Financial Advisor | Amministratore | 14 Breezers Court 20 The Highway E1W 2BE London | United Kingdom | British | |
FIFTH LTD | 04 nov 2021 | 26 nov 2021 | Sciolta | Director | Amministratore | Great Portland Street First Floor W1W 7LT London 85 England | Portugal | British |
STANBRIDGE FAMILY OFFICE LTD | 09 ott 2020 | 05 mag 2021 | Attiva | Director | Amministratore | Great Portland Street W1W 7LT London 85 England | Portugal | British |
MASON FORBES LTD | 31 ago 2010 | 29 gen 2021 | Attiva | Director | Amministratore | Great Portland Street W1W 7LT London 85 England | England | British |
KNIGHTSBRIDGE GEMSTONES LTD | 13 nov 2014 | 03 nov 2015 | Sciolta | Financial Advisor | Amministratore | Throgmorton Street EC2N 2AT London Warnford Court No 29 Uk United Kingdom | England | British |
ROCKY MOUNTAINS PROPERTY HOLDING LIMITED | 17 giu 2015 | 12 ott 2015 | Attiva | Financial Adviser | Amministratore | c/o Mason Forbes Ltd 29 Throgmorton Street EC2N 2AT London Warnford Court United Kingdom | United Kingdom | British |
GRAPESTORM LLP | 04 apr 2006 | 30 gen 2015 | Sciolta | Socio di LLP | 20 The Highway E1W 2BE London 14 Breezers Court | United Kingdom | ||
PARTNERSHIPS FOR GREEN ENERGY DM2 LIMITED | 07 gen 2008 | 11 gen 2013 | Sciolta | Independant Financial Adv | Amministratore | Breezers Court 20 The Highway E1W 2BE London 14 United Kingdom | United Kingdom | British |
PARTNERSHIPS FOR GREEN ENERGY DM1 LIMITED | 28 feb 2007 | 11 gen 2013 | Sciolta | Independent Financial Advisor | Amministratore | 14 Breezers Court 20 The Highway E1W 2BE London | United Kingdom | British |
MY VIDEO SUPERMARKET LTD | 14 feb 2011 | 20 gen 2012 | Sciolta | Independent Financial Advisor | Amministratore | 20 The Highway E1W 2BE London 14 Breezers Court United Kingdom | United Kingdom | British |
GUILDHALL ASSET MANAGEMENT LTD | 09 mar 2007 | 07 gen 2010 | Sciolta | Financial Adviser | Amministratore | 14 Breezers Court 20 The Highway E1W 2BE London | United Kingdom | British |
CALDOL BIOTECH LIMITED | 07 feb 2008 | 11 mag 2009 | Sciolta | Financial Advisor | Amministratore | 14 Breezers Court 20 The Highway E1W 2BE London | United Kingdom | British |
MASON FORBES LTD | 01 ago 2008 | 01 feb 2009 | Attiva | Director | Amministratore | 14 Breezers Court 20 The Highway E1W 2BE London | 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