EVERSECRETARY LIMITED - Pagina 41
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 |
---|---|---|---|---|---|
R-NEW UK STUDIO LTD | 14 apr 1998 | 14 mag 1998 | Sciolta | Segretario | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne |
IMAGE LIMITED | 14 apr 1998 | 21 apr 1998 | Sciolta | Segretario | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne |
EVER 1007 LIMITED | 20 gen 1998 | 06 mar 1998 | Sciolta | Segretario | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne |
EVER TWO LIMITED | 22 dic 1997 | 22 dic 1997 | Sciolta | Segretario | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne |
KONEXO GLOBAL LTD | 07 giu 2019 | Attiva | Segretario | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | |
DHP TRUSTEE COMPANY | 13 ago 2007 | Attiva | Segretario | 6 Stanley Street M3 5GS Salford 2 New Bailey Greater Manchester United Kingdom | |
EVERSHEDS SUTHERLAND (EUROPE) LIMITED | 16 nov 2005 | Attiva | Segretario | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | |
BRIDGE TRUSTEES LIMITED | 25 mar 2005 | Attiva | Segretario | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | |
EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED | 23 feb 2005 | Attiva | Segretario | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | |
EVERSHEDS TRUSTEES LIMITED | 23 feb 2005 | Attiva | Segretario | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | |
EVERSHEDS PROPERTIES LIMITED | 22 set 2003 | Attiva | Segretario | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | |
ECOMMERCE ALLIANCE PLC | 14 apr 2010 | Convertita/Chiusa | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
BABBLELABS2020 LIMITED | 18 dic 2020 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England | |
LDC VENTURES UK LIMITED | 20 set 2019 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
JULY SYSTEMS (UK) LIMITED | 03 ott 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
BLOCKSTRA LIMITED | 03 ott 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
THE HEALTHY BOWELS COMPANY LIMITED | 15 ago 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
BIOKULT LIMITED | 15 ago 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
CAMBRIDGE BIOCEUTICALS LIMITED | 15 ago 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
FISKE FOOD LIMITED | 13 ago 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
ELLIS & EVERARD DISTRIBUTION LIMITED | 13 ago 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
ERICO EUROPA (G.B.) LIMITED | 05 lug 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
SHAYLOR MANAGEMENT SERVICES LIMITED | 08 gen 2018 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
SCHROFF UK LIMITED | 01 mar 2017 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
EDWARD BARBER (U.K.) LIMITED | 01 mar 2017 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
GOYEN CONTROLS CO UK LIMITED | 01 mar 2017 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
RAYCHEM HTS LIMITED | 01 mar 2017 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
EDWARD BARBER & COMPANY LIMITED | 01 mar 2017 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
NBTY INTL. LIMITED | 20 giu 2016 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
JASPER TECHNOLOGIES LIMITED | 09 mag 2016 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
CLIQR TECHNOLOGIES U.K. LIMITED | 15 apr 2016 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
NBTY INTERNATIONAL (APAC) LIMITED | 04 mar 2016 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
RUMURUTI SOLAR GENERATION HOLDING LIMITED | 26 feb 2016 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
ALBEMARLE CAMBRIDGE CHEMICALS LIMITED | 01 feb 2016 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | |
ALBEMARLE AVONMOUTH WORKS LIMITED | 01 feb 2016 | Sciolta | Segretario | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
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