Leigh Mark SMITH
Persona fisica
Titolo | Mr |
---|---|
Nome | Leigh |
Secondo nome | Mark |
Cognome | SMITH |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 6 |
Inattivo | 3 |
Dimesso | 19 |
Totale | 28 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
W H ROWE LTD | 11 ott 2022 | Sciolta | Company Director | Amministratore | Bond Street SO14 5QA Southampton Wh Rowe Hampshire United Kingdom | England | British | |
PRECISION ALUMINIUM CASTING & ENGINEERING LTD | 28 mag 2021 | Attiva | Director | Amministratore | Bond Street SO14 5QA Southampton W H Rowe Ltd England | England | British | |
FOX-VPS LTD | 10 mar 2020 | Attiva | Director | Amministratore | Bridge Road GU15 2QZ Camberley Minekeep House Surrey | England | British | |
BROOMCO LIMITED | 10 mar 2020 | Attiva | Director | Amministratore | Bridge Road GU15 2QZ Camberley Minekeep House Surrey United Kingdom | England | British | |
HYDRAULIC ACTUATORS & CONTROLS LTD | 10 mar 2020 | Attiva | Director | Amministratore | Minekeep House Bridge Road GU15 2QZ Camberley Surrey | England | British | |
ENGINEERING & DEVELOPMENTS LTD | 10 mar 2020 | Attiva | Director | Amministratore | Minekeep House Bridge Road GU15 2QZ Camberley Surrey | England | British | |
ENHANCED ENGINEERING GROUP LTD | 25 apr 2019 | Attiva | Director | Amministratore | Doman Road York Town Industrial Estate GU15 3DF Camberley 10 England | England | British | |
LMS CONSULTING SERVICES LTD | 22 feb 2018 | Sciolta | Director | Amministratore | Priory Lane Freefolk RG28 7QU Whitchurch 4 England | England | British | |
PC COX (HOLDINGS) LIMITED | 01 mag 2012 | Sciolta | Director | Amministratore | Turnpike Road RG14 2LR Newbury Pc Cox Berkshire England | England | British | |
MEDI-REDI LTD. | 04 apr 2018 | 29 gen 2021 | Sciolta | Non Executive Director | Amministratore | Priory Lane Freefolk RG28 7QU Whitchurch 4 Tudor Rose Cottages Hampshire England | England | British |
SYNERCEPTION LIMITED | 31 dic 2019 | 29 feb 2020 | Attiva | Director | Amministratore | Greenham Business Park Greenham RG19 6HW Thatcham Suites 15 To 17, Liberty House England | England | British |
OSTEOTEC LIMITED | 17 lug 2019 | 29 feb 2020 | Attiva | Director | Amministratore | The Enterprise Centre Greenham Business Park Greenham RG19 6HW Thatcham Suites 15 To 17 Liberty House England | England | British |
FYLDE CNC SPECIALISTS LIMITED | 23 ott 2018 | 11 apr 2019 | Attiva | Director | Amministratore | Newtown Business Park BH12 3LL Poole Unit 7 Albion Close England | England | British |
VENTURE ENGINEERING GROUP LIMITED | 20 giu 2018 | 11 apr 2019 | Attiva | Director | Amministratore | Albion Close, Newtown Business Park BH12 3LL Poole Unit 7 England | England | British |
NU-TECH ENGINEERING SERVICES LIMITED | 15 giu 2018 | 11 apr 2019 | Attiva | Director | Amministratore | Unit 14 Newtown Business Park Poole BH12 3LL Dorset | England | British |
VENTURE ENGINEERING CAPITAL LIMITED | 15 giu 2018 | 11 apr 2019 | Attiva | Director | Amministratore | Newtown Business Park BH12 3LL Poole Unit 7 Albion Close England | England | British |
HIGHTOWN ENGINEERING LIMITED | 15 giu 2018 | 11 apr 2019 | Attiva | Director | Amministratore | Newtown Business Park BH12 3LL Poole Unit 7 England | England | British |
PETER DAY PRECISION ENGINEERING LIMITED | 01 giu 2018 | 11 apr 2019 | Attiva | Company Director | Amministratore | 14 Airfield Road Christchurch BH23 3TG Dorset | England | British |
PETER DAY PRECISION ENGINEERING (CHRISTCHURCH) LIMITED | 18 ott 2018 | 11 apr 2019 | Sciolta | Company Director | Amministratore | Airfield Road BH23 3TG Christchurch 14 Dorset | England | British |
P C COX LTD | 01 mag 2012 | 22 dic 2017 | Sciolta | Director | Amministratore | Turnpike Road RG14 2LR Newbury Pc Cox Berkshire England | England | British |
MEDMIX UK LTD | 01 mag 2012 | 04 ott 2017 | Attiva | Director | Amministratore | Turnpike Road RG14 2LR Newbury Pc Cox Berkshire England | England | British |
MUIRHEAD AEROSPACE LIMITED | 03 nov 2008 | 30 apr 2012 | Attiva | Managing Director | Amministratore | 4 Tudor Rose Cottages Priory Lane RG28 7QU Whitchurch Hampshire | England | British |
AMETEK AIRTECHNOLOGY GROUP LIMITED | 15 dic 2006 | 30 apr 2012 | Attiva | Managing Director | Amministratore | 4 Tudor Rose Cottages Priory Lane RG28 7QU Whitchurch Hampshire | England | British |
NORCROFT DYNAMICS LIMITED | 03 nov 2008 | 30 apr 2012 | Sciolta | Managing Director | Amministratore | 4 Tudor Rose Cottages Priory Lane RG28 7QU Whitchurch Hampshire | England | British |
TRAXSYS INPUT PRODUCTS LIMITED | 03 nov 2008 | 30 apr 2012 | Sciolta | Managing Director | Amministratore | 4 Tudor Rose Cottages Priory Lane RG28 7QU Whitchurch Hampshire | England | British |
AIRTECHNOLOGY HOLDINGS LIMITED | 15 dic 2006 | 30 apr 2012 | Sciolta | Managing Director | Amministratore | 4 Tudor Rose Cottages Priory Lane RG28 7QU Whitchurch Hampshire | England | British |
AIRCONTROL TECHNOLOGIES LIMITED | 15 dic 2006 | 30 apr 2012 | Sciolta | Managing Director | Amministratore | 4 Tudor Rose Cottages Priory Lane RG28 7QU Whitchurch Hampshire | England | British |
AIRSCREW LIMITED | 15 dic 2006 | 30 apr 2012 | Sciolta | Managing Director | Amministratore | 4 Tudor Rose Cottages Priory Lane RG28 7QU Whitchurch Hampshire | 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