Michael John FLACK
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Michael |
| Secondo nome | John |
| Cognome | FLACK |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 5 |
| Dimesso | 10 |
| Totale | 15 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| FAIRFIELD LDN LIMITED | 17 mag 2018 | Sciolta | Company Director | Amministratore | Everton Road, The Heath Nr. Sandy SG19 2YQ Bedfordshire ''st Mary's House'' United Kingdom | United Kingdom | British | |
| LOWER RICHMOND ROAD PROPERTIES LIMITED | 07 dic 2012 | Sciolta | Company Director | Amministratore | Everton Road, The Heath Everton SG19 2YQ Sandy St Mary's House Bedfordshire England | United Kingdom | British | |
| FAIRFIELD PROPERTIES (LONDON) LIMITED | 24 giu 1998 | Sciolta | Director | Amministratore | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British | |
| FAIRFIELD PROPERTIES (LONDON) LIMITED | 24 giu 1998 | Sciolta | Director | Segretario | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | British | ||
| GREENFLEX ASSOCIATES LIMITED | 26 mar 1991 | Sciolta | Segretario | Amp House 2 Cyprus Road Finchley N3 3RY London | British | |||
| ASSEMBLY VINTAGE CLOTHING LIMITED | 12 mag 2011 | 21 ott 2011 | Sciolta | Company Director | Amministratore | Everton Road The Heath Nr Sandy SG19 2YQ Bedfordshire St Marys House | United Kingdom | British |
| PARK HILL CAPITAL LIMITED | 02 giu 2009 | 10 nov 2010 | Sciolta | Company Director | Amministratore | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
| LONDON AIR CHARTER CENTRE LIMITED | 23 gen 2009 | 21 ott 2010 | Sciolta | Company Director | Amministratore | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
| CITY SURFACING COMPANY LIMITED | 03 ago 2010 | 20 set 2010 | Sciolta | Company Director | Amministratore | Everton Road The Heath Everton SG19 2YQ Sandy "St Mary's House" Bedfordshire United Kingdom | United Kingdom | British |
| SQUARE KIPPER LIMITED | 20 gen 2009 | 27 mag 2010 | Sciolta | Company Director | Amministratore | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
| LONDON AIR CHARTER CENTRE LIMITED | 23 gen 2009 | 23 gen 2009 | Sciolta | Company Director | Segretario | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | British | |
| PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED | 30 giu 2006 | 31 gen 2008 | Attiva | Company Director | Amministratore | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
| Q RESTAURANTS LIMITED | 22 mar 2001 | 15 mag 2002 | Sciolta | Director | Amministratore | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
| SLOE HILL RESIDENTIAL HOME LIMITED | 12 mar 1996 | 02 apr 1999 | Sciolta | Director | Amministratore | Sloe Hill Mill Lane St Ippolyts SG4 7NN Hitchin Hertfordshire | British | |
| SLOE HILL RESIDENTIAL HOME LIMITED | 12 mar 1996 | 02 apr 1999 | Sciolta | Director | Segretario | Sloe Hill Mill Lane St Ippolyts SG4 7NN Hitchin Hertfordshire | 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