Gail Louise TEASDALE
Persona fisica
Titolo | |
---|---|
Nome | Gail |
Secondo nome | Louise |
Cognome | TEASDALE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 3 |
Inattivo | 4 |
Dimesso | 15 |
Totale | 22 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
AFFORDABLE HOUSING FINANCE PLC | 28 mar 2023 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | |
T.H.F.C. (SERVICES) LIMITED | 28 mar 2023 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | |
NATIONAL HOUSING FEDERATION LIMITED | 29 set 2020 | Attiva | Chief Executive | Amministratore | Mount View Standard Way Business Park DL6 2YD Northallerton Broadacres House North Yorkshire England | England | British | |
G & P HOLDINGS LTD | 27 set 2013 | Sciolta | Group Finance Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | |
ACCENT ASSETS LIMITED | 27 set 2013 | Sciolta | Group Finance Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British | |
ACCENT SOUTH LIMITED | 24 gen 2012 | Sciolta | Group Finance Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British | |
HERITAGE AND RURAL LIMITED | 16 ago 2010 | Sciolta | Group Finance Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | |
HOUSING FINANCE TRUSTEE LIMITED | 13 feb 2024 | 01 ott 2024 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
T.H.F.C. (FUNDING NO.3) PLC | 28 mar 2023 | 01 ott 2024 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS TRUSTEE LIMITED | 28 mar 2023 | 01 ott 2024 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS (HOLDINGS) LIMITED | 28 mar 2023 | 01 ott 2024 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
BLEND FUNDING PLC | 28 mar 2023 | 01 ott 2024 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS (NO. 1) PLC | 28 mar 2023 | 01 ott 2024 | Attiva | Company Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
T.H.F.C. (CAPITAL) PLC | 28 mar 2023 | 01 ott 2024 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
THFC SUSTAINABLE FINANCE PLC | 28 mar 2023 | 01 ott 2024 | Attiva | Director | Amministratore | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor United Kingdom | England | British |
LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED | 18 giu 2014 | 20 nov 2019 | Sciolta | Business Executive | Amministratore | 2 Shire Oak Road Leeds LS6 2TN West Yorkshire | England | British |
PROCUREMENT FOR ALL LIMITED | 08 giu 2017 | 02 feb 2018 | Sciolta | Executive Director | Amministratore | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British |
FRANKLANDS PARK LIMITED | 25 lug 2012 | 31 dic 2017 | Attiva | Finance Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
ACCENT HOMEMADE LIMITED | 01 nov 2012 | 22 dic 2017 | Attiva | Group Finance Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
DOMUS SERVICES LIMITED | 24 giu 2013 | 22 dic 2017 | Convertita/Chiusa | Group Finance Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British |
ACCENT CHARLESTOWN LIMITED | 16 feb 2016 | 22 dic 2017 | Sciolta | Executive Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED | 16 ago 2010 | 28 mar 2013 | Attiva | Group Finance Director | Amministratore | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire 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