Martin Gerard MULLIN
Persona fisica
Titolo | Mr |
---|---|
Nome | Martin |
Secondo nome | Gerard |
Cognome | MULLIN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 9 |
Dimesso | 16 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
COOPER INDUSTRIES UK SUBCO LIMITED | 03 lug 2020 | Sciolta | Director | Amministratore | Tancred Close CV31 3RZ Leamington Spa 6 Jephson Court Warwickshire England | England | British | |
THE LAKE DISTRICT CALVERT TRUST | 26 nov 2016 | Attiva | Senior Vice President And General Manager | Amministratore | Almond Close LE11 2DG Loughborough 2 Almond Close England | England | British | |
ELLIS PATENTS HOLDINGS LIMITED | 14 gen 2016 | Attiva | Senior Vp & Gm | Amministratore | High Street Rillington YO17 8LA Malton Ellis Patents Holdings Ltd North Yorkshire | England | British | |
REDAPT ENGINEERING CO. LIMITED | 10 giu 2015 | Sciolta | Vice President & Gm | Amministratore | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
MOUNT ENGINEERING LIMITED | 10 giu 2015 | Sciolta | Vice President & Gm | Amministratore | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
BROOMCO (1644) LIMITED | 08 giu 2015 | Sciolta | Vice President & Gm | Amministratore | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
MOUNT (YORK) LIMITED | 28 mag 2015 | Sciolta | Vice President & Gm | Amministratore | Tancred Close Queensway CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
CROMPTON LIGHTING INTERNATIONAL LIMITED | 01 ago 2011 | Sciolta | Business Executive | Amministratore | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
CROMPTON LIGHTING HOLDINGS LIMITED | 01 ago 2011 | Sciolta | Business Executive | Amministratore | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
SCANTRONIC LIMITED | 28 lug 2011 | Sciolta | Business Executive | Amministratore | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
MENVIER SECURITY LIMITED | 28 lug 2011 | Sciolta | Business Exective | Amministratore | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
EATON SAFETY LIMITED | 03 lug 2020 | 18 dic 2020 | Attiva | Director | Amministratore | Jephson Court Tancred Close Queeensway CV31 3RZ Royal Leamingtonton Spa Warwickshire | England | British |
EATON ELECTRICAL PRODUCTS LIMITED | 03 lug 2020 | 18 dic 2020 | Attiva | Director | Amministratore | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON HOLDING (UK) II LIMITED | 03 lug 2020 | 18 dic 2020 | Attiva | Director | Amministratore | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON INDUSTRIES (ENGLAND) LIMITED | 08 giu 2015 | 18 dic 2020 | Attiva | Vice President & Gm | Amministratore | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | England | British |
EATON ELECTRIC LIMITED | 10 ott 2013 | 18 dic 2020 | Attiva | Director | Amministratore | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | England | British |
EATON ELECTRICAL SYSTEMS LIMITED | 01 feb 2010 | 18 dic 2020 | Attiva | Business Executive | Amministratore | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British |
MENVIER OVERSEAS HOLDINGS LIMITED | 03 lug 2020 | 18 dic 2020 | Sciolta | Director | Amministratore | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
SCANTRONIC HOLDINGS LIMITED | 03 lug 2020 | 18 dic 2020 | Sciolta | Director | Amministratore | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON LIMITED | 10 ott 2013 | 29 set 2020 | Attiva | Director | Amministratore | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | England | British |
BLESSING INTERNATIONAL B.V. | 15 giu 2014 | 30 giu 2015 | Convertita/Chiusa | Vice President & Gm | Amministratore | Jephson Court Tancred Close CV31 3RZ Royal Leamington Spa Eaton Safety Limited Warwickshire United Kingdom | England | British |
EATON HOLDING (UK) II LIMITED | 22 mar 2014 | 22 giu 2015 | Attiva | Business Executive | Amministratore | Wheatley Hall Road DN2 4NB Doncaster C/O Cooper Lighting And Safety Limited South Yorkshire United Kingdom | England | British |
SCANTRONIC HOLDINGS LIMITED | 01 ago 2011 | 10 giu 2015 | Sciolta | Business Executive | Amministratore | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British |
EATON SAFETY LIMITED | 22 mar 2014 | 28 mag 2015 | Attiva | Vice President & Gm | Amministratore | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
COOPER (UK) GROUP LIMITED | 22 mar 2014 | 28 mag 2015 | Sciolta | Business Executive | Amministratore | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
COOPER SECURITY LIMITED | 01 ago 2011 | 28 mag 2015 | Sciolta | Vice President & Gm | Amministratore | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
SCANTRONIC INTERNATIONAL LIMITED | 28 lug 2011 | 28 mag 2015 | Sciolta | Vice President & Gm | Amministratore | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | 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