Paul Henry SOANES
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Paul |
| Secondo nome | Henry |
| Cognome | SOANES |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 13 |
| Inattivo | 4 |
| Dimesso | 16 |
| Totale | 33 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| HUMBER LIVING LIMITED | 26 mar 2026 | Attiva | Amministratore | 70 Grange Road East CH41 5FE Wirral Pandle House United Kingdom | England | British | ||
| RENEWAL PARTNERS LIMITED | 02 feb 2026 | Attiva | Amministratore | Albion Yard N1 9ED London 1 England | England | British | ||
| CURALEY LIMITED | 16 ott 2025 | Attiva | Amministratore | Hillbrow Road KT10 9UD Esher Ashton England | England | British | ||
| FIRST IN CLASS LIMITED | 24 feb 2025 | Attiva | Amministratore | Waterside HP5 1PE Chesham Unit 7a Waterside Business Park Buckinghamshire England | England | British | ||
| PARANIMO LIMITED | 04 apr 2022 | Attiva | Amministratore | c/o Worth Capital Albion Yard N1 9ED London 1 England | England | British | ||
| KANDA FINANCE LIMITED | 13 dic 2021 | Attiva | Amministratore | Albion Yard N1 9ED London 1 United Kingdom | England | British | ||
| FOX ROBOTICS LIMITED | 21 apr 2021 | Liquidazione | Amministratore | Albion Yard N1 9ED London 1 United Kingdom | England | British | ||
| DAZZLE TECHNOLOGIES LTD | 01 apr 2021 | Attiva | Amministratore | 1 Albion Yard N1 9ED London Worth Capital England | England | British | ||
| FC LABORATORIES LTD | 01 apr 2021 | Liquidazione | Amministratore | c/o Worth Capital Albion Yard N1 9ED London 1 Albion Yard England | England | British | ||
| ZOBI LIMITED | 07 gen 2020 | Liquidazione | Amministratore | c/o Worth Capital Bloomsbury Way WC1A 2SL London 10 England | England | British | ||
| BEWPF LIMITED | 05 ott 2018 | Sciolta | Amministratore | 53-79 Highgate Road NW5 1TL London 10 Highgate Studios England | England | British | ||
| BUILDERS BAY UK LIMITED | 05 giu 2017 | Sciolta | Amministratore | High Road Whetstone N20 0RA London Mountview Court 1148 | England | British | ||
| WORTH CAPITAL LIMITED | 01 ago 2014 | Attiva | Amministratore | Covent Garden WC2H 9JQ London 71-75 Shelton Street United Kingdom | England | British | ||
| WORTH RETAIL PARTNERS LLP | 15 ago 2013 | Attiva | Socio designato di LLP | Theobalds Road WC1X 8TA London New Derwent House 69-73 | England | |||
| THE CONSUMER ENGAGEMENT GROUP LIMITED | 21 mag 2013 | Attiva | Amministratore | SE1 9SG London 24/25 The Shard Quarter England | England | British | ||
| WORTH RETAIL LIMITED | 16 mag 2013 | Sciolta | Amministratore | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | ||
| THE MARKETING ARENA SERVICES COMPANY LIMITED | 19 ago 1993 | Sciolta | Amministratore | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | ||
| COMMUNICO CORPORATION HOLDINGS LTD | 01 mar 2015 | 19 gen 2024 | Attiva | Amministratore | 2 Meadrow GU7 3HN Godalming The White House Surrey England | England | British | |
| COMMUNICO CORPORATION LTD | 01 mar 2015 | 19 gen 2024 | Attiva | Amministratore | 2 Meadrow GU7 3HN Godalming The White House Surrey England | England | British | |
| THE TRAVEL TRIBE LTD | 01 set 2017 | 06 nov 2023 | Attiva | Amministratore | Albion Yard N1 9ED London 1 England | England | British | |
| VITRUE LTD | 12 apr 2019 | 19 gen 2022 | Attiva | Amministratore | Bloomsbury Way WC1A 2SL London 10 England | England | British | |
| FAMILY & EDUCATION MARKETING LIMITED | 17 mar 2008 | 16 nov 2015 | Sciolta | Amministratore | Accommodation Road NW11 8ED Golders Green 10/14 London United Kingdom | England | British | |
| FAMILY & EDUCATION PARTNERS LLP | 11 feb 2014 | 10 set 2015 | Sciolta | Socio designato di LLP | Accommodation Road NW11 8ED Golders Green 10-14 London England | England | ||
| ELKENTIE LIMITED | 08 lug 2008 | 10 dic 2014 | Sciolta | Amministratore | Frogmoor Lane WD3 1NB Rickmansworth The Cafe In The Park Hertfordshire United Kingdom | United Kingdom | British | |
| BRANDSPACE POSTER MEDIA LIMITED | 13 giu 2011 | 20 nov 2012 | Sciolta | Amministratore | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | |
| BRANDSPACE (LONDON) LIMITED | 13 giu 2011 | 20 nov 2012 | Sciolta | Amministratore | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | |
| BRANDSPACE (WILMSLOW) LIMITED | 13 giu 2011 | 20 nov 2012 | Sciolta | Amministratore | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | |
| RMU MANAGEMENT LIMITED | 13 giu 2011 | 20 nov 2012 | Sciolta | Amministratore | Floor South Artillery House 11-19 Artillery Row SW1P 1RT London Brandspace 7th United Kingdom | England | British | |
| BRANDSPACE GROUP LIMITED | 29 mag 2008 | 20 nov 2012 | Sciolta | Amministratore | Sparrow Row GU24 8TA Chobham Woodside Surrey | England | British | |
| USS COMMERCIALISATION LIMITED | 30 nov 2004 | 01 apr 2011 | Sciolta | Amministratore | 11 Blacknest Gate Road SL5 0PT Ascot Berkshire | England | British | |
| BRANDSPACE (LONDON) LIMITED | 09 mar 2001 | 30 apr 2008 | Sciolta | Amministratore | 11 Blacknest Gate Road SL5 0PT Ascot Berkshire | United Kingdom | British | |
| CREATE & CRAFT LIMITED | 25 mag 2006 | 13 giu 2007 | Sciolta | Amministratore | 11 Blacknest Gate Road SL5 0PT Ascot Berkshire | United Kingdom | British | |
| 62/64 LINTON STREET LIMITED | 13 gen 2000 | 12 apr 2000 | Sciolta | Amministratore | 62 Linton Street N1 7AS London | 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