Anthony David BUFFIN - Pagina 2
Persona fisica
Titolo | Mr |
---|---|
Nome | Anthony |
Secondo nome | David |
Cognome | BUFFIN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 11 |
Inattivo | 17 |
Dimesso | 293 |
Totale | 321 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
HOLLAND & BARRETT HOLDINGS LIMITED | 23 ott 2019 | 02 ott 2020 | Attiva | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
L1R HB MIDCO LIMITED | 23 ott 2019 | 02 ott 2020 | Attiva | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
GOOD 'N' NATURAL LIMITED | 23 ott 2019 | 02 ott 2020 | Sciolta | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
NEAL'S YARD WHOLEFOODS LIMITED | 23 ott 2019 | 02 ott 2020 | Sciolta | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
L1R HB FINANCE LIMITED | 23 ott 2019 | 02 ott 2020 | Attiva | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
HOLLAND & BARRETT (BENELUX) LIMITED | 23 ott 2019 | 02 ott 2020 | Attiva | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT LIMITED | 23 ott 2019 | 02 ott 2020 | Attiva | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT RETAIL LIMITED | 16 ott 2019 | 02 ott 2020 | Attiva | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
HOLLAND & BARRETT INTERNATIONAL LIMITED | 16 ott 2019 | 02 ott 2020 | Attiva | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British |
L1R HB HOLDINGS LIMITED | 01 ott 2019 | 02 ott 2020 | Attiva | Ceo | Amministratore | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British |
TECSA LIMITED | 14 ott 2019 | 19 mag 2020 | Attiva | Director | Amministratore | Church Lane Brailsford DE6 3BX Ashbourne The Spinney Derbyshire United Kingdom | England | British |
HIGHBOURNE GROUP LIMITED | 04 ott 2018 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
SOLFEX LIMITED | 14 mag 2018 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
DIRECT HEATING SPARES LIMITED | 14 mag 2018 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
IJM HOLDINGS LIMITED | 14 mag 2018 | 26 feb 2019 | Sciolta | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
GRUNDY & PILLING LIMITED | 14 mag 2018 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
KA VENTURE LIMITED | 13 ott 2017 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
NATIONAL SHOWER SPARES LIMITED | 13 ott 2017 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
PRIMAFLOW LIMITED | 07 giu 2017 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
IJM ENTERPRISES LIMITED | 04 lug 2016 | 26 feb 2019 | Sciolta | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
TOOLSTATION LIMITED | 31 dic 2013 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
P.T.S. PLUMBING TRADE SUPPLIES LIMITED | 08 apr 2013 | 26 feb 2019 | Sciolta | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
TRAVIS PERKINS TRADING COMPANY LIMITED | 08 apr 2013 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodgeway House Lodgeway NN5 7UG Harlestone Road Northampton, | England | British |
TRAVIS PERKINS PLC | 08 apr 2013 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way House Lodge Way NN5 7UG Harleston Road Northampton | England | British |
CITY PLUMBING SUPPLIES HOLDINGS LIMITED | 08 apr 2013 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
PTS GROUP LIMITED | 08 apr 2013 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
TP DIRECTORS LTD | 08 apr 2013 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British |
TRAVIS PERKINS P&H PARTNER LIMITED | 08 apr 2013 | 26 feb 2019 | Sciolta | Company Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire | England | British |
CONNECTIONS (AML) LIMITED | 08 apr 2013 | 26 feb 2019 | Attiva | Company Director | Amministratore | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
TOOLSTATION EUROPE LIMITED | 27 mar 2014 | 25 feb 2019 | Attiva | Company Director | Amministratore | Whiteladies Road Clifton Bristol 18 United Kingdom | England | British |
TRAVIS PERKINS PLUMBING & HEATING LLP | 12 ago 2013 | 21 dic 2018 | Sciolta | Socio designato di LLP | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | ||
WEYBOURNE MANAGEMENT LIMITED | 06 mar 2014 | 28 giu 2018 | Attiva | Company Director | Amministratore | c/o Travis Perkins Plc Ryehill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House England | England | British |
WEYBOURNE LIMITED | 03 gen 2017 | 19 ott 2017 | Attiva | Company Director | Amministratore | Minerva House 5 Montague Close SE1 9BB London C/O Winckworth Sherwood Llp England | England | British |
WEYBOURNE INVESTMENTS HOLDINGS | 25 mar 2014 | 19 ott 2017 | Sciolta | Company Director | Amministratore | c/o Travis Perkins Plc Ryehill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House England | England | British |
T & T (SUSSEX) PLANT HIRE LIMITED | 21 apr 2016 | 11 lug 2017 | Sciolta | Director | Amministratore | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire United Kingdom | 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