David SPEAKMAN
Persona fisica
Titolo | Mr |
---|---|
Nome | David |
Cognome | SPEAKMAN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 5 |
Inattivo | 17 |
Dimesso | 29 |
Totale | 51 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
MIDAS PLANNING & INVESTMENTS LTD | 31 lug 2020 | Sciolta | Accountant | Amministratore | Dalewood Road Lymedale Court Enterprise Centre ST5 9QH Newcastle Studio 1 Unit 15 Staffordshire England | England | British | |
EDGECROFT HOMES LIMITED | 14 ago 2018 | Sciolta | Company Director | Amministratore | New Road Wrinehill CW3 9BY Crewe Daisy House Cheshire United Kingdom | England | British | |
MISCAL LIMITED | 06 lug 2017 | Attiva | Company Director | Amministratore | Main Street Repton DE65 6EZ Derby 40 England | England | British | |
FURLONG BROS (ROOFING) LIMITED | 01 lug 2010 | Sciolta | Director | Amministratore | Salisbury Square EC4Y 8BB London 8 | England | British | |
MARLEY PROPERTY HOLDINGS LIMITED | 01 lug 2010 | Sciolta | Director | Amministratore | Church Street B3 2RT Birmingham 45 | England | British | |
MARLEY INTERNATIONAL LIMITED | 01 lug 2010 | Sciolta | Director | Amministratore | c/o Kpmg Llp Salisbury Square EC4Y 8BB London 8 | England | British | |
MARLEY TILE COMPANY LIMITED(THE) | 01 lug 2010 | Sciolta | Director | Amministratore | Church Street B3 2RT Birmingham 45 | England | British | |
TEGRAL METAL FORMING (NORTHERN IRELAND) LIMITED | 31 dic 2009 | Sciolta | Director | Amministratore | Bedford House 16 Bedford Street BT2 7DT Belfast C/O Ernst & Young Llp Co Antrim | England | British | |
TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED | 31 dic 2009 | Sciolta | Director | Amministratore | Bedford House 16 Bedford Street BT2 7DT Belfast C/O Ernst & Young Llp Co Antrim | England | British | |
POWERTILE LTD | 27 set 2007 | Sciolta | Accountant | Amministratore | 2 The Meadows Wrinehill CW3 9GD Crewe Cheshire | United Kingdom | British | |
SPEAKERS ETERNIT LIMITED | 01 ott 2004 | Sciolta | Chartered Accountant | Segretario | Church Street B3 2RT Birmingham 45 | British | ||
SPEAKERS ETERNIT LIMITED | 01 ott 2004 | Sciolta | Director | Amministratore | Church Street B3 2RT Birmingham 45 | England | British | |
ATLAS ASBESTOS CEMENT CO.LIMITED(THE) | 01 ott 2004 | Sciolta | Chartered Accountant | Segretario | Church Street B3 2RT Birmingham 45 | British | ||
ATLAS ASBESTOS CEMENT CO.LIMITED(THE) | 01 ott 2004 | Sciolta | Chartered Accountant | Amministratore | Church Street B3 2RT Birmingham 45 | England | British | |
ATLAS FIBRE CEMENT (G.B.) LIMITED | 01 ott 2004 | Sciolta | Director | Amministratore | Church Street B3 2RT Birmingham 45 | England | British | |
ATLAS FIBRE CEMENT (G.B.) LIMITED | 01 ott 2004 | Sciolta | Chartered Accountant | Segretario | Church Street B3 2RT Birmingham 45 | British | ||
ETERNIT BUILDING MATERIALS LIMITED | 01 ott 2004 | Sciolta | Chartered Accountant | Segretario | Church Street B3 2RT Birmingham 45 | British | ||
ETERNIT BUILDING MATERIALS LIMITED | 01 ott 2004 | Sciolta | Director | Amministratore | Church Street B3 2RT Birmingham 45 | England | British | |
00253501 LIMITED | 01 ott 2004 | Liquidazione | Director | Amministratore | Church Street B3 2RT Birmingham 45 | England | British | |
00253501 LIMITED | 01 ott 2004 | Liquidazione | Chartered Accountant | Segretario | Church Street B3 2RT Birmingham 45 | British | ||
ETERNIT CLAY TILES LIMITED | 01 ott 2004 | Liquidazione | Chartered Accountant | Segretario | New Road Wrinehill CW3 9BY Crewe Daisy House Cheshire | British | ||
ETERNIT CLAY TILES LIMITED | 01 ott 2004 | Liquidazione | Chartered Accountant | Amministratore | New Road Wrinehill CW3 9BY Crewe Daisy House Cheshire | England | British | |
VIRIDIAN SOLAR LIMITED | 03 mag 2022 | 22 dic 2023 | Attiva | Chief Executive | Amministratore | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
MONTY BIDCO LIMITED | 30 ago 2019 | 22 dic 2023 | Attiva | Director | Amministratore | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
MONTY TOPCO LIMITED | 30 ago 2019 | 22 dic 2023 | Attiva | Director | Amministratore | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
MONTY MIDCO 2 LIMITED | 30 ago 2019 | 22 dic 2023 | Attiva | Director | Amministratore | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
MONTY MIDCO 1 LIMITED | 30 ago 2019 | 22 dic 2023 | Attiva | Director | Amministratore | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
THE GREEN (NANTWICH ROAD) MANAGEMENT COMPANY LIMITED | 19 ago 2020 | 06 ott 2022 | Attiva | Director | Amministratore | New Road Wrinehill CW3 9BY Crewe Daisy House | England | British |
E M HOLDINGS UK LIMITED | 01 lug 2010 | 02 set 2019 | Attiva | Director | Amministratore | Wellington Road DE14 2AP Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire United Kingdom | England | British |
ML PENSIONS LIMITED | 01 lug 2010 | 02 set 2019 | Attiva | Director | Amministratore | Turkey Mill Business Park Ashford Road ME14 5PP Maidstone 3 James Whatman Court Kent United Kingdom | England | British |
ML PENSION TRUST LIMITED | 01 lug 2010 | 02 set 2019 | Attiva | Director | Amministratore | Turkey Mill Business Park Ashford Road ME14 5PP Maidstone 3 James Whatman Court Kent United Kingdom | England | British |
JOHN BRASH & CO., LIMITED | 13 apr 2016 | 02 gen 2019 | Attiva | Director | Amministratore | Wellington Road DE14 2AA Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire England | England | British |
ML UK DISTRIBUTION LIMITED | 01 nov 2010 | 02 gen 2019 | Attiva | Director | Amministratore | Wellington Road DE14 2AA Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire England | England | British |
SEVENOAKS B.V. | 02 ago 2010 | 02 gen 2019 | Attiva | Director | Amministratore | Wrotham Heath TN15 7RW Sevenoaks London Road Kent United Kingdom | England | British |
SEVENOAKS (S.A.) HOLDINGS B.V. | 02 ago 2010 | 02 gen 2019 | Attiva | Director | Amministratore | Wrotham Heath TN15 7RW Sevenoaks London Road Kent United Kingdom | 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