EVERSECRETARY LIMITED - Pagina 34
Dirigente societario
Nome | EVERSECRETARY LIMITED |
---|---|
È un dirigente societario | Sì |
Incarichi | |
Attivo | 8 |
Inattivo | 203 |
Dimesso | 1404 |
Totale | 1615 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
---|---|---|---|---|---|
FIRST RENEWABLES LIMITED | 22 lug 2003 | 14 mar 2005 | Sciolta | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
PADARN POWER COMPANY LIMITED | 22 lug 2003 | 14 mar 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
COPY FACE LIMITED | 22 lug 2003 | 14 mar 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
EPR ELY POWER LIMITED | 22 lug 2003 | 14 mar 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
ANGLIAN ASH LIMITED | 22 lug 2003 | 14 mar 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
FIBROWATT LIMITED | 08 lug 2003 | 14 mar 2005 | Sciolta | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
FIBROWATT GROUP LIMITED | 08 lug 2003 | 14 mar 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
EMROR LTD | 10 mar 2005 | 11 mar 2005 | Attiva | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
MONOSTORE LIMITED | 06 dic 2004 | 10 mar 2005 | Liquidazione | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ONE COMMERCIAL (CLAIMS) LIMITED | 08 mar 2005 | 09 mar 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
AVANTRA LIMITED | 07 mar 2005 | 09 mar 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
THOMAS A. HILL LIMITED | 19 gen 2005 | 07 mar 2005 | Attiva | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
THE LITTLETONS (MANOR ROAD) MANAGEMENT COMPANY LIMITED | 23 ott 2003 | 07 mar 2005 | Attiva | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED | 31 lug 2002 | 25 feb 2005 | Attiva | Amministratore | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED | 31 lug 2002 | 25 feb 2005 | Attiva | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
DFD MORTGAGES LIMITED | 24 feb 2005 | 24 feb 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
MORFITT & TURNBULL (MANAGEMENT SERVICES) LIMITED | 24 feb 2005 | 24 feb 2005 | Liquidazione | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED | 20 giu 2001 | 23 feb 2005 | Attiva | Amministratore | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne |
NARE COURT RESIDENTS COMPANY LIMITED | 24 gen 2005 | 22 feb 2005 | Attiva | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
VICTORIA COURT (WILMSLOW) MANAGEMENT COMPANY LIMITED | 02 dic 2003 | 18 feb 2005 | Attiva | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
SPECIALITY FIBRES AND MATERIALS LIMITED | 01 lug 2004 | 16 feb 2005 | Attiva | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
THE KINGSWOOD PARK (MEWS) MANAGEMENT COMPANY LIMITED | 11 lug 2003 | 10 feb 2005 | Attiva | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
DUNELM CARD SERVICES LIMITED | 08 feb 2005 | 10 feb 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
WRAITH LIMITED | 03 feb 2005 | 07 feb 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
WATERSIDE SALE RESIDENTS ASSOCIATION LIMITED | 11 dic 2002 | 31 gen 2005 | Attiva | Amministratore | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
WATERSIDE SALE RESIDENTS ASSOCIATION LIMITED | 11 dic 2002 | 31 gen 2005 | Attiva | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
NOS LIMITED | 25 gen 2005 | 28 gen 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
WMGS U.K. LTD | 25 gen 2005 | 28 gen 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
CHESTER ROAD PROPERTIES LIMITED | 24 gen 2005 | 27 gen 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
RING AUTOMOTIVE LIMITED | 06 dic 2004 | 24 gen 2005 | Attiva | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
EVER 2547 LIMITED | 24 gen 2005 | 24 gen 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
EVER 2541 LIMITED | 04 gen 2005 | 24 gen 2005 | Sciolta | Segretario | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
CAMBRIDGESHIRE HORIZONS LIMITED | 09 ago 2004 | 17 gen 2005 | Attiva | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
CAMBRIDGESHIRE HORIZONS LIMITED | 09 ago 2004 | 17 gen 2005 | Attiva | Amministratore | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
AIRCLAIMS GROUP EMPLOYEE BENEFIT TRUSTEE LIMITED | 06 dic 2004 | 13 gen 2005 | Sciolta | Segretario | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
Precedente234567891011121314151617181920212223242526272829303132333435363738394041424344454647Successivo
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