Nicola Elizabeth Anne LOVETT
Persona fisica
Titolo | Ms |
---|---|
Nome | Nicola |
Secondo nome | Elizabeth Anne |
Cognome | LOVETT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 1 |
Dimesso | 35 |
Totale | 36 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
THE WORKPLACE PARTNERSHIP LIMITED | 01 gen 2016 | Sciolta | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | |
EQUANS HOLDING UK LIMITED | 17 mag 2019 | 30 set 2021 | Attiva | Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office | England | British |
EAST LONDON ENERGY LIMITED | 01 mag 2019 | 30 set 2021 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS GROUP UK LIMITED | 01 mag 2019 | 30 set 2021 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
EQUANS REGENERATION LIMITED | 01 mag 2019 | 30 set 2021 | Attiva | Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
EQUANS BUILDINGS LIMITED | 01 mag 2019 | 30 set 2021 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
KEIGHLEY METERING SERVICES LIMITED | 01 mag 2019 | 30 set 2021 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre England | England | British |
EQUANS REGENERATION HOLDINGS LIMITED | 01 mag 2019 | 30 set 2021 | Attiva | Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
EQUANS FM LIMITED | 01 gen 2016 | 30 set 2021 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS SERVICES LIMITED | 01 gen 2016 | 30 set 2021 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
IPM HOLDINGS (UK) LIMITED | 18 ott 2019 | 30 giu 2021 | Attiva | Director | Amministratore | 25 Canada Square E14 5LQ London Level 20 | England | British |
EQUANS REGENERATION (APOLLO) LIMITED | 01 mag 2019 | 30 giu 2021 | Attiva | Director | Amministratore | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British |
EQUANS REGENERATION (BRAMALL) LIMITED | 01 mag 2019 | 30 giu 2021 | Attiva | Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
EQUANS REGENERATION (FHM) LIMITED | 01 mag 2019 | 30 giu 2021 | Attiva | Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British |
EQUANS PROPERTY SERVICES LIMITED | 01 mag 2019 | 30 giu 2021 | Attiva | Director | Amministratore | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office, England | England | British |
SMART BUILDINGS LIMITED | 02 nov 2018 | 30 giu 2021 | Attiva | Director | Amministratore | Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office, Quorum Business Park England | England | British |
ENGIE SUPPLY HOLDING UK LIMITED | 01 gen 2018 | 30 giu 2021 | Attiva | Company Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | England | British |
ENGIE GAS LIMITED | 01 gen 2018 | 30 giu 2021 | Attiva | Company Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE POWER LIMITED | 01 gen 2018 | 30 giu 2021 | Attiva | Company Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
ENGIE GAS SHIPPER LIMITED | 01 gen 2018 | 30 giu 2021 | Attiva | Company Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No. 1 | England | British |
COVION LIMITED | 01 gen 2016 | 30 giu 2021 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS ENERGY SERVICES UK LIMITED | 01 gen 2016 | 30 giu 2021 | Liquidazione | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
THE BUSINESS SERVICES ASSOCIATION | 08 feb 2018 | 31 dic 2020 | Attiva | Ceo | Amministratore | 130 Fleet Street EC4A 2BH London 2nd Floor | England | British |
ENGIE IMPACT UK LIMITED | 01 gen 2018 | 14 ott 2019 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
ENGIE INTERNATIONAL FM LIMITED | 01 gen 2018 | 14 mag 2019 | Attiva | Company Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
SALE PFI FM LIMITED | 01 gen 2016 | 10 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle-Upon-Tyne | England | British |
SALE PFI LIMITED | 01 gen 2016 | 10 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
AXIMA FM HOLDING LIMITED | 01 gen 2016 | 10 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle-Upon-Tyne | England | British |
EQUANS ENGINEERING SERVICES LIMITED | 01 gen 2016 | 10 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
AXIMA FM LIMITED | 01 gen 2016 | 10 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
EQUANS BUILDINGS LIMITED | 06 lug 2014 | 10 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
DELTEC MAINTENANCE COMPANY LIMITED | 01 gen 2016 | 10 gen 2018 | Sciolta | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
COVION HOLDINGS LIMITED | 01 gen 2016 | 10 gen 2018 | Sciolta | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British |
COFATHEC HEATSAVE LIMITED | 01 gen 2016 | 10 gen 2018 | Liquidazione | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British |
COFATHEC UK LIMITED | 01 gen 2016 | 10 gen 2018 | Liquidazione | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | 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