Brendan George Harvey BATT - Pagina 3
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 |
|---|---|---|---|---|---|---|---|---|
| URBAN DEVELOPMENTS (GOSPORT) LTD | 29 gen 2013 | 01 apr 2013 | Attiva | Director | Amministratore | c/o Britannia Book-Keeping Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire United Kingdom | United Kingdom | British |
| BRITANNIA BOOK-KEEPING SERVICES LIMITED | 11 gen 2006 | 01 apr 2013 | Attiva | Director | Amministratore | 47 Gordon Road PO12 3QE Gosport Hampshire | United Kingdom | British |
| GLAMOUR NAILS & BEAUTY LTD | 29 gen 2013 | 19 feb 2013 | Sciolta | Accountant | 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 |
| SWALLOW'S GARAGE LTD | 02 ott 2012 | 07 gen 2013 | 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 |
| GREEN SPV LTD | 08 giu 2012 | 05 dic 2012 | 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 |
| HEAVENLY SCENT LTD | 18 ott 2012 | 19 ott 2012 | Sciolta | Director | Amministratore | Priory Road PO12 4LG Gosport 48 Hampshire England | United Kingdom | British |
| SWALLOW'S GARAGE LTD | 08 giu 2012 | 02 ott 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 |
| ELTIKKI LTD | 21 giu 2012 | 10 set 2012 | Attiva | Director | Amministratore | c/o Britannia Book-Keeping Services Ltd & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire United Kingdom | United Kingdom | British |
| HAYLEES CATERING LTD | 09 ago 2011 | 10 lug 2012 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| ENERGYBASE (UK) LTD | 08 giu 2012 | 30 giu 2012 | 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 |
| THE RENEWABLE ENERGY ENTERPRISE LTD | 07 set 2011 | 27 giu 2012 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| PREMIER CAR (SERVICES) LTD | 02 apr 2012 | 03 apr 2012 | Attiva | Director | Amministratore | & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| SUPPLY ELECTRICAL LTD | 28 mar 2012 | 29 mar 2012 | Attiva | Director | Amministratore | & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| ANDY SOUTH HEATING ENGINEER LTD | 11 apr 2011 | 18 feb 2012 | 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 |
| FREESOLAR (PHASE 6) LTD | 03 mar 2011 | 31 dic 2011 | Sciolta | Director | Amministratore | c/o Britannia Book-Keeping Services & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire United Kingdom | United Kingdom | British |
| NKT CONSULTING LTD | 23 set 2011 | 24 set 2011 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| PAW PRINT (SOUTHAMPTON) LTD | 24 mag 2011 | 25 mag 2011 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| BJH PROPERTY SERVICES LTD | 05 mag 2011 | 06 mag 2011 | Attiva | Director | Amministratore | & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| FREEHYDRO LTD | 23 mar 2011 | 24 mar 2011 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| NOOT FINANCIAL SOLUTIONS LTD | 28 lug 2008 | 10 feb 2011 | Sciolta | Accountant | Amministratore | 47 Gordon Road PO12 3QE Gosport Hampshire | United Kingdom | British |
| SHIFT IT REMOVALS LIMITED | 01 feb 2011 | 02 feb 2011 | Attiva | Director | Amministratore | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| FREESOLAR (PHASE 6) LTD | 01 gen 2011 | 01 feb 2011 | Sciolta | Director | Amministratore | South Southover Tolpuddle DT2 7HD Dorchester Beech Cottage Dorset United Kingdom | United Kingdom | British |
| ENERGYBASE (UK) LTD | 30 nov 2010 | 01 feb 2011 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| SWALLOW'S GARAGE LTD | 29 nov 2010 | 01 feb 2011 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| WILLIAMS USED CARS LTD | 29 nov 2010 | 01 feb 2011 | Sciolta | Director | Amministratore | & A69 The Sanderson Building Centre PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| GREEN SPV LTD | 29 nov 2010 | 01 feb 2011 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| FREESOLAR (PHASE 2) LTD | 29 nov 2010 | 01 feb 2011 | Sciolta | Director | Amministratore | & A69 The Sanderson Business Centre PO12 3UL Gosport A66 Hampshire England | United Kingdom | British |
| VTD PLUMBING & HEATING SERVICES LTD | 18 ago 2009 | 25 nov 2010 | Attiva | Accountant | Amministratore | 47 Gordon Road PO12 3QE Gosport Hampshire | United Kingdom | British |
| DCM EXHIBITIONS LTD | 13 giu 2008 | 17 nov 2010 | Sciolta | Accountant | Amministratore | 47 Gordon Road PO12 3QE Gosport Hampshire | United Kingdom | British |
| WALLIS CARPENTRY LTD | 17 feb 2010 | 12 nov 2010 | Sciolta | Director | Amministratore | The Sanderson Business Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom | United Kingdom | British |
| FAB PRODUCTIONS LIMITED | 06 lug 2006 | 14 set 2010 | Sciolta | Director | Amministratore | 47 Gordon Road PO12 3QE Gosport Hampshire | United Kingdom | British |
| DWA CLAIMS LIMITED | 28 lug 2008 | 21 giu 2010 | Attiva | Accountant | Amministratore | 47 Gordon Road PO12 3QE Gosport Hampshire | United Kingdom | British |
| THE HIP AGENCY LTD | 17 feb 2010 | 01 apr 2010 | Sciolta | Director | Amministratore | Gordon Road PO12 3QE Gosport 47 Hampshire England | United Kingdom | British |
| ANDY SOUTH HEATING ENGINEER LTD | 17 feb 2010 | 17 feb 2010 | Sciolta | Director | Amministratore | Gordon Road PO12 3QE Gosport 47 Hampshire England | United Kingdom | British |
| STUART HADDIGAN WINDOWS & DOORS LIMITED | 18 ago 2009 | 19 gen 2010 | Sciolta | Accountant | Amministratore | 47 Gordon Road PO12 3QE Gosport Hampshire | 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