Daryl Marc PATON - Pagina 2
Persona fisica
Titolo | Mr |
---|---|
Nome | Daryl |
Secondo nome | Marc |
Cognome | PATON |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 0 |
Dimesso | 105 |
Totale | 105 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
RETAIL MARKETS (EUROPE) LIMITED | 10 lug 2017 | 27 nov 2020 | Attiva | Director | Amministratore | Southampton International Park George Curl Way SO18 2RX Southampton | England | British |
WSF SERVICES LTD. | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | George Street EH2 4JN Edinburgh 4th Floor, 115 | England | British |
FIRST REMIT (UK) LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | Southampton International Park George Curl Way SO18 2RX Southampton | England | British |
UNIVERSE TRUSTEES (NO.2) LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | Southampton International Park George Curl Way SO18 2RX Southampton | England | British |
PREPAID CARD MANAGEMENT LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | George Curl Way SO18 2RX Southampton C/O Htec Limited Hampshire | England | British |
MASTERNET ASSOCIATES LTD | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | Southampton International Park George Curl Way SO18 2RX Southampton | England | British |
HTEC RETAIL SERVICES LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | George Curl Way SO18 2RX Southampton Southampton International Park Hampshire | England | British |
INTER GALACTIC II LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | C/O Htec Ltd George Curl Way SO18 2RX Southampton Hampshire | England | British |
BIZPOINTS LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | C/O Htec Limited George Curl Way SO18 2RX Southampton Hampshire | England | British |
MASTER CHANGE LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | C/O Htec George Curl Way SO18 2RX Southampton | England | British |
INDIGO RETAIL TECHNOLOGY LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | George Curl Way SO18 2RX Southampton Universe Group Plc Hampshire | England | British |
HTEC GROUP LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | George Curl Way Southampton SO18 2RX Hampshire | England | British |
SPEDINORCON LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | George Curl Way SO18 2RX Southampton Hampshire | England | British |
BELLWORD LIMITED | 10 lug 2017 | 27 nov 2020 | Sciolta | Director | Amministratore | c/o Nei George Curl Way SO18 2RX Southampton Southampton International Park | England | British |
CMO GLOBAL LIMITED | 12 mag 2014 | 28 nov 2015 | Sciolta | Chartered Accountant | Amministratore | Millbank SW1P 4QP London Level 25, Millbank Tower England | England | British |
CMO TOPCO LIMITED | 07 nov 2013 | 28 nov 2015 | Sciolta | Company Director | Amministratore | Miles Lane KT11 2EF Cobham Easter House Surrey United Kingdom | England | British |
CMO SOFTWARE LTD | 07 nov 2013 | 28 nov 2015 | Sciolta | Company Director | Amministratore | Miles Lane KT11 2EF Cobham Easter House Surrey United Kingdom | England | British |
CMO BIDCO LIMITED | 07 nov 2013 | 28 nov 2015 | Sciolta | Company Director | Amministratore | Miles Lane KT11 2EF Cobham Easter House Surrey United Kingdom | England | British |
AIRCOM INTERNATIONAL LIMITED | 08 feb 2011 | 11 dic 2012 | Attiva | Director | Amministratore | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | England | British |
AIRCOM UK 1 LIMITED | 08 feb 2011 | 11 dic 2012 | Sciolta | Director | Amministratore | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | England | British |
H.I.G. EUROPE-AIRCOM I LIMITED | 08 feb 2011 | 11 dic 2012 | Sciolta | Director | Amministratore | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | England | British |
A.H.W.S. EUROPE LIMITED | 08 feb 2011 | 11 dic 2012 | Sciolta | Director | Amministratore | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court | England | British |
AIRCOM CONTRACTOR SERVICES LIMITED | 08 feb 2011 | 11 dic 2012 | Sciolta | Director | Amministratore | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | England | British |
AIRCOM GLOBAL OPERATIONS LIMITED | 08 feb 2011 | 11 dic 2012 | Sciolta | Director | Amministratore | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | England | British |
COMPLINET USA HOLDINGS LIMITED | 30 ott 2008 | 23 nov 2010 | Attiva | Accountant | Amministratore | Vintners Place 68 Upper Thames Street EC4V 3BJ London | England | British |
COMPLINET USA HOLDINGS LIMITED | 30 ott 2008 | 23 nov 2010 | Attiva | Segretario | Vintners Place 68 Upper Thames Street EC4V 3BJ London | British | ||
COMPLINET LIMITED | 30 ott 2008 | 23 nov 2010 | Attiva | Accountant | Amministratore | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British |
COMPLINET LIMITED | 30 ott 2008 | 23 nov 2010 | Attiva | Segretario | Miles Lane KT11 2EF Cobham Easter House Surrey | British | ||
COMPLINET GROUP LIMITED | 30 ott 2008 | 23 nov 2010 | Attiva | Accountant | Amministratore | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British |
COMPLINET GROUP LIMITED | 30 ott 2008 | 23 nov 2010 | Attiva | Segretario | Miles Lane KT11 2EF Cobham Easter House Surrey | British | ||
IRONMAN 2 LIMITED | 30 ott 2008 | 23 nov 2010 | Attiva | Accountant | Amministratore | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British |
IRONMAN 2 LIMITED | 30 ott 2008 | 23 nov 2010 | Attiva | Segretario | Miles Lane KT11 2EF Cobham Easter House Surrey | British | ||
COMPLINET UK LIMITED | 14 giu 2010 | 23 nov 2010 | Sciolta | Accountant | Amministratore | Miles Lane KT11 2EF Cobham Easter House Surrey United Kingdom | England | British |
COMPLINET UK LIMITED | 30 ott 2008 | 23 nov 2010 | Sciolta | Segretario | Miles Lane KT11 2EF Cobham Easter House Surrey | British | ||
COMPLINET UK LIMITED | 30 ott 2008 | 14 giu 2010 | Sciolta | Accountant | Amministratore | Miles Lane KT11 2EF Cobham Easter House Surrey | 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