Brendan George Harvey BATT
Persona fisica
Titolo | Mr |
---|---|
Nome | Brendan |
Secondo nome | George Harvey |
Cognome | BATT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 8 |
Inattivo | 21 |
Dimesso | 100 |
Totale | 129 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
SOLENT PARKWAY (1630) MANAGEMENT LIMITED | 17 ott 2024 | Attiva | Director | Amministratore | Parkway Whiteley PO15 7AH Fareham 1633 England | England | British | |
GR SKINCARE LTD | 04 ott 2024 | Attiva | Director | Amministratore | Whiteley PO15 7AH Fareham 1633 Parkway Hampshire United Kingdom | England | British | |
FMV DEVELOPMENTS LTD | 06 set 2016 | Sciolta | Company Director | Amministratore | Lees Lane PO12 3UL Gosport A24, The Sanderson Centre England | United Kingdom | British | |
R.I. ROSS ASSOCIATES LTD | 14 mag 2016 | Sciolta | Company Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire | United Kingdom | British | |
AFFORDABLE ACCOUNTING LTD | 05 mag 2016 | Attiva | Company Director | Amministratore | Parkway Whiteley PO15 7AH Fareham 1633 Hampshire United Kingdom | England | British | |
MANAGEMENT ORIENT LIMITED | 19 feb 2016 | Sciolta | Commercial Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire | United Kingdom | British | |
AD VALOREM BUSINESS CONSULTING LIMITED | 26 gen 2016 | Sciolta | Company Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire | United Kingdom | British | |
FREEHYDRO LTD | 30 dic 2015 | Sciolta | Company Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire | United Kingdom | British | |
KM TECHNICAL PUBLICATIONS LIMITED | 25 set 2015 | Sciolta | Company Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire | United Kingdom | British | |
FAB PRODUCTIONS LIMITED | 06 lug 2015 | Sciolta | Company Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire | United Kingdom | British | |
BRITANNIA PROPERTIES (SOUTHERN) LTD | 01 apr 2015 | Sciolta | Company Director | Amministratore | Lees Lane PO12 3UL Gosport A24, The Sanderson Centre England | United Kingdom | British | |
BRITANNIA INVESTMENTS (SOUTHERN) LTD | 09 feb 2015 | Attiva | Company Director | Amministratore | Parkway Whiteley PO15 7AH Fareham 1633 Hampshire England | England | British | |
SELECT CARDS UK LIMITED | 28 gen 2015 | Sciolta | Company Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire | United Kingdom | British | |
BRITANNIA BOOK-KEEPING SERVICES LIMITED | 10 dic 2014 | Attiva | Company Director | Amministratore | Parkway Whiteley PO15 7AH Fareham 1633 Hampshire England | United Kingdom | British | |
FMS ASSET MANAGEMENT LTD | 14 ago 2014 | Attiva | Company Director | Amministratore | Parkway Whiteley PO15 7AH Fareham 1633 Hampshire England | England | British | |
GDA (SOUTHERN) LTD | 30 dic 2013 | Sciolta | Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British | |
STUART HADDIGAN WINDOWS & DOORS LIMITED | 16 dic 2013 | Sciolta | Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British | |
EURONETME LIMITED | 18 giu 2013 | Sciolta | Company Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British | |
GEMINI MARINE UPHOLSTERS LIMITED | 12 giu 2013 | Sciolta | Director | Amministratore | c/o Britannia Book-Keeping Services Ltd The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom | United Kingdom | British | |
GLAMOUR NAILS & BEAUTY LTD | 12 giu 2013 | Sciolta | Director | Amministratore | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British | |
EM GARAGE SERVICES LIMITED | 15 nov 2012 | Sciolta | Acountant | Amministratore | c/o Britannia Book-Keeping Services Ltd & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire United Kingdom | United Kingdom | British | |
FREESOLAR (PHASE 2) LTD | 08 giu 2012 | Sciolta | Director | Amministratore | c/o Britannia Book-Keeping Services Ltd & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire United Kingdom | United Kingdom | British | |
DCM EXHIBITIONS LTD | 06 apr 2012 | Sciolta | Director | Amministratore | c/o Britannia Accountancy & Tax Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British | |
ADMIRAL FREESOLAR LIMITED | 06 set 2011 | Sciolta | Director | Amministratore | The Nexus Building Broadway SG6 9BL Letchworth Garden City PO BOX 501 Herts United Kingdom | United Kingdom | British | |
TGR WORKWEAR LTD | 11 lug 2011 | Sciolta | Director | Amministratore | c/o Britannia Book-Keeping Services Ltd & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire United Kingdom | United Kingdom | British | |
FREESOLAR LTD | 22 mar 2011 | Sciolta | Director | Amministratore | c/o Britannia Book-Keeping Services Ltd The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66-A69 Hampshire United Kingdom | United Kingdom | British | |
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD | 05 ago 2010 | Attiva | Director | Amministratore | Parkway Whiteley PO15 7AH Fareham 1633 Hampshire England | England | British | |
GIBBS LOGISTICS LIMITED | 16 feb 2010 | Sciolta | Accountant | Amministratore | Gordon Road PO12 3QE Gosport 47 Hampshire United Kingdom | United Kingdom | British | |
BRITANNIA BOOK-KEEPING SERVICES LIMITED | 11 gen 2006 | Attiva | Segretario | 47 Gordon Road PO12 3QE Gosport Hampshire | British | |||
BJH PROPERTY SERVICES LTD | 09 giu 2022 | 15 mag 2024 | Attiva | Company Director | Amministratore | Lees Lane PO12 3UL Gosport A24, The Sanderson Centre England | England | British |
SC HOLDINGS (SOUTHERN) LTD | 05 mag 2016 | 31 mar 2023 | Attiva | Company Director | Amministratore | Lees Lane PO12 3UL Gosport A24, The Sanderson Centre England | England | British |
SANDA LH LTD | 31 mar 2021 | 11 feb 2022 | Attiva | Director | Amministratore | The Sanderson Centre Lees Lane PO12 3UL Gosport A24 Hampshire United Kingdom | England | British |
CRESCENT PROPERTIES (ALVERSTOKE) LTD | 02 mar 2011 | 31 ago 2021 | Attiva | Director | Amministratore | Lees Lane PO12 3UL Gosport A24 The Sanderson Centre England | United Kingdom | British |
SELECT CARDS LTD | 28 gen 2015 | 11 set 2020 | Attiva | Company Director | Amministratore | Lees Lane PO12 3UL Gosport A24, The Sanderson Centre England | United Kingdom | British |
ALPHA TETTA LTD | 06 feb 2017 | 21 mag 2020 | Sciolta | Company Director | Amministratore | Lees Lane PO12 3UL Gosport A24 The Sanderson Centre England | United Kingdom | 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