Andrew Reginald BOLT
Persona fisica
Titolo | Mr |
---|---|
Nome | Andrew |
Secondo nome | Reginald |
Cognome | BOLT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 4 |
Inattivo | 10 |
Dimesso | 49 |
Totale | 63 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
TAND ADVISORY CORPORATION LIMITED | 09 giu 2017 | Attiva | Company Director | Amministratore | Copse Walk Pontprennau CF23 8RB Cardiff Floor 2, Unit G Wales | Wales | British | |
EHC MARRAKECH LIMITED | 17 gen 2013 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | |
EHC INTERNATIONAL LIMITED | 17 gen 2013 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | |
EHC MALAYSIA LIMITED | 17 gen 2013 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | |
CALNWOOD LIMITED | 28 feb 2006 | Sciolta | Director | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | |
ADL VENTURES (THAME) LIMITED | 04 mar 2005 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British | |
FFL EATON COURT LIMITED | 26 nov 2004 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | |
AQUAE SULIS LIMITED | 30 giu 2004 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British | |
TAND DEVELOPMENTS LIMITED | 30 mar 2004 | Attiva | Construction And Property | Amministratore | Copse Walk Pontprennau CF23 8RB Cardiff Floor 2, Unit G Wales | Wales | British | |
CITY OFFICES LONDON LIMITED | 29 nov 2002 | Sciolta | Construction & Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British | |
GREYCOAT LONDON INVESTMENTS LIMITED | 06 mar 2000 | Sciolta | Construction & Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British | |
GREYCOAT LONDON SOUTHBANK LIMITED | 06 mar 2000 | Sciolta | Construction & Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British | |
HERBRAND LIMITED | 30 apr 1999 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | |
MCALPINE AVIATION LTD | 30 apr 1999 | Sciolta | Construction & Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British | |
CARDIFF GATE MANAGEMENT LIMITED | 07 mag 2001 | 30 set 2024 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
CARDIFF GATE BUSINESS PARK LIMITED | 18 mar 2001 | 30 set 2024 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
WALTON WAGNER LIMITED | 11 lug 2011 | 17 giu 2020 | Attiva | Chartered Accountant | Amministratore | Peaks Hill CR8 3JG Purley 11 Surrey England | England | British |
UKLP GORE STREET LIMITED | 28 apr 2017 | 19 gen 2018 | Liquidazione | Construction And Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts England | England | British |
PARK LANE AMERICA HOLDINGS LIMITED | 22 mar 1999 | 16 gen 2018 | Attiva | Construction And Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
DONCASTER BUS STATION LIMITED | 11 set 2003 | 08 ago 2017 | Attiva | Director | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts | England | British |
DONCASTER BUS STATION HOLDINGS LIMITED | 11 set 2003 | 08 ago 2017 | Attiva | Director | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts | England | British |
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED | 26 apr 2001 | 08 ago 2017 | Attiva | Director | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts | England | British |
SCARMAC LIMITED | 01 feb 2001 | 08 ago 2017 | Attiva | Director | Amministratore | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
AXIS LAND PARTNERSHIPS LIMITED | 18 lug 2016 | 31 lug 2017 | Attiva | Construction And Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Uk | England | British |
OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED | 01 ott 2015 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
TEMPUS TEN (MANAGEMENT) LIMITED | 01 ott 2015 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED | 02 nov 2011 | 31 lug 2017 | Attiva | None | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
RED KITE SECURITIES LIMITED | 13 set 2011 | 31 lug 2017 | Attiva | Company Director | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
WHITE ROCK BUSINESS PARK LIMITED | 03 dic 2008 | 31 lug 2017 | Attiva | Construction/Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
MERLOT DEVELOPMENTS LIMITED | 21 mag 2007 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
CONCERT BAY LIMITED | 29 ott 2004 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED | 30 giu 2004 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
ADL VENTURES LIMITED | 29 mar 2004 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
OAKUS DEVELOPMENTS LIMITED | 20 giu 2002 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
ABACUS DEVELOPMENTS LIMITED | 30 apr 1999 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | 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