Andrew Reginald BOLT - Pagina 2
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 |
---|---|---|---|---|---|---|---|---|
BRICKWORTH DEVELOPMENTS LIMITED | 30 apr 1999 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
ABACUS PROJECTS LIMITED | 30 apr 1999 | 31 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
TEMPUS TEN (ONYX) MANAGEMENT LIMITED | 01 ott 2015 | 31 lug 2017 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
ABVALE DEVELOPMENTS LIMITED | 01 ott 2015 | 31 lug 2017 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
MCGREEN ESTATES LIMITED | 24 lug 2003 | 31 lug 2017 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
ABACUS PROPERTY HOLDINGS LIMITED | 30 apr 1999 | 31 lug 2017 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
DERBY JOINERY LIMITED | 30 apr 1999 | 31 lug 2017 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
IMC ST.DAVID'S LTD | 16 feb 2010 | 18 lug 2017 | Attiva | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hampstead Eaton Court Herts United Kingdom | England | British |
NUOVO APARTMENTS LIMITED | 29 nov 2012 | 03 lug 2017 | Sciolta | Construction And Property | Amministratore | c/o Brodies Llp Blythswood Square G2 4AD Glasgow 2 | England | British |
D.U.K.E. (PONTYPRIDD) LIMITED | 21 giu 2007 | 15 feb 2011 | Sciolta | Director | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts | England | British |
SIR ROBERT MCALPINE HEALTHCARE LIMITED | 30 apr 1999 | 10 set 2010 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
IMBERFIELD LIMITED | 30 apr 1999 | 22 lug 2010 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
CARDIFF GATE LIMITED | 12 mar 2001 | 15 lug 2010 | Sciolta | Construction & Property | Amministratore | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
HUNTERSTON DEVELOPMENT COMPANY LIMITED | 31 lug 2006 | 01 mag 2008 | Sciolta | Construction & Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British |
CAFEFIRST LIMITED | 16 mar 2005 | 30 gen 2008 | Attiva | Director | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British |
AIRBUS HELICOPTERS UK LIMITED | 30 apr 1999 | 01 nov 2007 | Attiva | Construction & Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British |
EHC INTERNATIONAL LIMITED | 13 lug 2001 | 29 giu 2007 | Attiva | Director | Segretario | The Rowans 11 Peakshill CR8 3JG Purley Surrey | British | |
EHC MARRAKECH LIMITED | 13 lug 2001 | 29 giu 2007 | Attiva | Director | Segretario | The Rowans 11 Peakshill CR8 3JG Purley Surrey | British | |
EHC MALAYSIA LIMITED | 26 gen 2007 | 29 giu 2007 | Sciolta | Contruction & Property | Segretario | The Rowans 11 Peakshill CR8 3JG Purley Surrey | British | |
EHC VIETNAM LIMITED | 26 gen 2007 | 29 giu 2007 | Sciolta | Construction & Property | Segretario | The Rowans 11 Peakshill CR8 3JG Purley Surrey | British | |
EHC THAILAND LIMITED | 13 lug 2001 | 29 giu 2007 | Sciolta | Director | Segretario | The Rowans 11 Peakshill CR8 3JG Purley Surrey | British | |
CONCERT BAY LIMITED | 09 set 2004 | 29 ott 2004 | Attiva | Segretario | The Rowans 11 Peakshill CR8 3JG Purley Surrey | British | ||
W D HUDDERSFIELD LIMITED | 04 ott 2000 | 09 mar 2004 | Attiva | Construction & Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British |
PREMIAIR AIRCRAFT ENGINEERING LIMITED | 27 nov 2002 | 29 gen 2003 | Sciolta | Construction Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British |
PREMIAIR AVIATION GROUP LIMITED | 22 nov 2002 | 15 gen 2003 | Sciolta | Construction Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British |
PREMIAIR AVIATION SERVICES LIMITED | 30 apr 1999 | 27 nov 2002 | Sciolta | Construction & Property | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British |
HOTEL INTER-CONTINENTAL LONDON LIMITED | 02 set 1999 | 01 dic 1999 | Attiva | Special Projects Director | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British |
SG KLEINWORT HAMBROS BANK LIMITED | 19 mag 1997 | 24 apr 1998 | Attiva | Banker | Amministratore | The Rowans 11 Peakshill CR8 3JG Purley Surrey | 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