Kevin FINN
Persona fisica
Titolo | Mr |
---|---|
Nome | Kevin |
Cognome | FINN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 10 |
Inattivo | 7 |
Dimesso | 31 |
Totale | 48 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
SEMESTER: LEARNING AND DEVELOPMENT LIMITED | 30 set 2024 | Attiva | Director | Amministratore | Great Portland Street W1W 5AB London 201 England | England | British | |
MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITED | 28 giu 2022 | Attiva | Director | Amministratore | Great Portland Street W1W 5AB London 201 | England | British | |
AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED | 01 mar 2018 | Attiva | Managing Director | Amministratore | Wornal Park Menmarsh Road HP18 9PH Worminghall Unit 7 Buckinghamshire England | England | Irish | |
AUTOLOGIC DIAGNOSTICS LIMITED | 03 gen 2018 | Attiva | Managing Director | Amministratore | Wornal Park Menmarsh Road HP18 9PH Worminghall Unit 7 Buckinghamshire England | England | Irish | |
SRT MARINE SYSTEMS PLC | 17 ago 2017 | Attiva | Director | Amministratore | Westfield Industrial Estate Midsomer Norton BA3 4BS Bath Wireless House Somerset | United Kingdom | British | |
THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED | 28 apr 2017 | Attiva | Company Director | Amministratore | 201 Great Portland Street London W1W 5AB | England | British | |
FINN & FINE LIMITED | 04 ott 2013 | Sciolta | Investment Consultant | Amministratore | 90 Chapeltown Road Bromley Cross BL7 9ND Bolton Canmore House Lanc England | United Kingdom | British | |
COMPUTER PROCESSING TECHNOLOGY LIMITED | 10 set 2013 | Sciolta | Manager | Amministratore | 90 Chapeltown Road Bromley Cross BL7 9ND Bolton Canmore House Lancs England | United Kingdom | British | |
K FINN & CO LIMITED | 09 lug 2013 | Attiva | Manager | Amministratore | Chapeltown Road Bromley Cross BL7 9ND Bolton Canmore House 90 Lancs England | United Kingdom | British | |
DAMPCLEAR LIMITED | 10 dic 2012 | Sciolta | Director | Amministratore | 90 Chapeltown Rd Bromley Cross BL7 9ND Bolton Canmore House Lancs England | United Kingdom | British | |
MOTORCLEAN TRUSTEE COMPANY LIMITED | 08 lug 2011 | Sciolta | Consultant | Amministratore | Harewell Way Harrold MK43 7DY Milton Keynes 38 Bedfordshire England | United Kingdom | British | |
INSTITUTE OF THE MOTOR INDUSTRY(THE) | 23 feb 2011 | Attiva | Chairman | Amministratore | Fanshaws" Brickendon SG13 8PQ Hertford | United Kingdom | British | |
2 ASSIST GROUP LIMITED | 16 set 2010 | Sciolta | Company Director | Amministratore | 77-79 High Street TW20 9HY Egham Gladstone House Surrey United Kingdom | United Kingdom | British | |
2 ASSIST LTD | 04 ago 2010 | Sciolta | None | Amministratore | Great Cumberland Place March Arch W1H 7LW London 1 | United Kingdom | British | |
SHILLITO CONSULTING LIMITED | 10 ott 2008 | Attiva | Company Director | Segretario | Eller Grove Birches Road Turton BL7 0DX Bolton Lancashire | British | ||
LINKNET LIMITED | 30 ott 2007 | Sciolta | Director | Amministratore | Eller Grove Birches Road Turton BL7 0DX Bolton Lancashire | United Kingdom | British | |
SHILLITO CONSULTING LIMITED | 18 set 2001 | Attiva | Director | Amministratore | Eller Grove Birches Road Turton BL7 0DX Bolton Lancashire | United Kingdom | British | |
FULLFIELD LIMITED | 08 lug 2011 | 15 lug 2022 | Attiva | Director | Amministratore | Hornsby Square SS15 6SD Laindon 25 Essex | United Kingdom | British |
AAM RENTAL MANAGEMENT LTD | 09 ago 2018 | 18 ago 2020 | Attiva | Non-Executive Director | Amministratore | Yeomans Court Ware Road SG13 7HJ Hertford 5 Hertfordshire United Kingdom | United Kingdom | British |
BACKHOUSE MANAGEMENT LIMITED | 01 apr 2015 | 15 mar 2019 | Sciolta | None | Amministratore | Haymarket SW1Y 4EX London 30 United Kingdom | United Kingdom | British |
SIGN LANGUAGE LIMITED | 01 ott 2015 | 28 mag 2018 | Attiva | Director | Amministratore | Singer Way, Woburn Road Industrial Estate Kempston MK42 7AW Bedford 6-8 England | United Kingdom | British |
CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED | 02 giu 2014 | 30 apr 2018 | Attiva | Director | Amministratore | Singer Way Woburn Road Industrial Estate MK42 7AW Kempston 6-8 Beds United Kingdom | United Kingdom | British |
AUTOLOGIC DIAGNOSTICS INTERNATIONAL LIMITED | 01 lug 2011 | 16 giu 2017 | Attiva | Director | Amministratore | London Road OX33 1JH Wheatley Autologic House Oxfordshire United Kingdom | England | Irish |
AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED | 01 lug 2011 | 16 giu 2017 | Attiva | Director | Amministratore | London Road OX33 1JH Wheatley Autologic House Oxfordshire England | United Kingdom | British |
AUTOLOGIC DIAGNOSTICS LIMITED | 20 feb 2009 | 16 giu 2017 | Attiva | Director | Amministratore | London Road OX33 1JH Wheatley Autologic House Oxon United Kingdom | England | Irish |
DIAGNOS LIMITED | 20 feb 2009 | 16 giu 2017 | Attiva | Director | Amministratore | Autologic House London Road OX33 1JH Wheatley Oxon | United Kingdom | British |
LGDA LIMITED | 18 gen 2012 | 04 nov 2015 | Sciolta | Director | Amministratore | London Road OX33 1JH Wheatley Autologic House Oxfordshire | United Kingdom | British |
RL CAPITAL LIMITED | 15 nov 2010 | 31 mar 2012 | Attiva | None | Amministratore | Southmead Industrial Estate OX11 7WB Didcot Unit D Park 34 Oxon | United Kingdom | British |
MOTORCARE SERVICES LIMITED | 19 mar 2010 | 09 lug 2010 | Attiva | Director | Amministratore | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | United Kingdom | British |
INNOVATION FLEET SERVICES LIMITED | 19 mar 2010 | 09 lug 2010 | Attiva | Director | Amministratore | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | United Kingdom | British |
MOTORCARE RESTORED LIMITED | 19 mar 2010 | 09 lug 2010 | Sciolta | Director | Amministratore | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | United Kingdom | British |
MOTOR CONSULTING & MANAGEMENT LIMITED | 30 dic 2009 | 09 lug 2010 | Sciolta | Director | Amministratore | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | United Kingdom | British |
NSN HOLDINGS LIMITED | 06 set 2002 | 09 lug 2010 | Sciolta | Company Director | Amministratore | Harewell Way MK43 7DY Harrold 38 Bedfordshire | United Kingdom | British |
SMALL ACCIDENT REPAIR TECHNOLOGY LIMITED | 01 gen 2008 | 30 nov 2009 | Sciolta | Director | Amministratore | Harewell Way MK43 7DY Harrold 38 Bedfordshire | United Kingdom | British |
GO MOTORING LTD | 27 ott 2006 | 07 lug 2009 | Sciolta | Business Executive | Amministratore | 2 Courthouse Mews MK16 8JR Newport Pagnell Buckinghamshire | England | Irish |
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