AZETS (CHBS) LIMITED - Pagina 15
Dirigente societario
| Nome | AZETS (CHBS) LIMITED |
|---|---|
| È un dirigente societario | Sì |
| Incarichi | |
| Attivo | 4 |
| Inattivo | 144 |
| Dimesso | 368 |
| Totale | 516 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
|---|---|---|---|---|---|
| GREEN HILLS SOFTWARE LTD. | 05 apr 2011 | 17 mag 2016 | Attiva | Segretario | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| GREEN HILLS SOFTWARE LTD. | 05 apr 2011 | 07 dic 2018 | Attiva | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| FAT TREES GROUP LIMITED | 05 apr 2011 | 06 apr 2011 | Sciolta | Segretario | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| FAT TREES GROUP LIMITED | 05 apr 2011 | 06 apr 2011 | Sciolta | Segretario | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| FAT TREES GROUP LIMITED | 05 apr 2011 | 01 ago 2015 | Sciolta | Segretario | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire |
| 586 SPORTS LTD | 05 apr 2011 | 27 ago 2013 | Attiva | Segretario | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| HOMEGOODS LIMITED | 05 apr 2011 | Sciolta | Segretario | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire England | |
| THE BEECHES CAFE LIMITED | 05 apr 2011 | 07 gen 2019 | Sciolta | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| FS ENGINEERING & OILFIELDS SUPPLY LIMITED | 05 apr 2011 | 05 apr 2011 | Attiva | Segretario | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| FS ENGINEERING & OILFIELDS SUPPLY LIMITED | 05 apr 2011 | 24 ott 2025 | Attiva | Segretario | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom |
| INTERPOST LTD. | 05 apr 2011 | 11 ago 2015 | Attiva | Segretario | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| INTERPOST LTD. | 05 apr 2011 | 04 dic 2018 | Attiva | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| ELEGANT CUISINE LIMITED | 05 apr 2011 | 20 mag 2019 | Attiva | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| ELEGANT CUISINE LIMITED | 05 apr 2011 | 05 apr 2011 | Attiva | Segretario | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| TITAN SUPPLY CHAIN SERVICES LIMITED | 04 apr 2011 | 29 nov 2018 | Sciolta | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| FINESSE FURNITURE LIMITED | 01 apr 2011 | 14 ago 2023 | Attiva | Segretario | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom |
| TRAJAN SCIENTIFIC EUROPE LTD | 01 apr 2011 | 16 giu 2015 | Attiva | Segretario | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire England |
| ANCILE SOLUTIONS LTD. | 30 mar 2011 | 13 ago 2012 | Attiva | Segretario | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| JOINERY SPRAY FINISHING LIMITED | 14 mar 2011 | 05 lug 2012 | Sciolta | Segretario | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire United Kingdom |
| BRIGHT MARKET LLC DBA FASTSPRING LIMITED | 03 mar 2011 | 17 ott 2025 | Attiva | Segretario | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom |
| PROFILE RESOURCING LIMITED | 25 feb 2011 | 31 mag 2018 | Attiva | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| AS AEROSPACE LIMITED | 16 dic 2010 | 29 nov 2019 | Attiva | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| EPHESOFT UK LIMITED | 09 dic 2010 | 24 giu 2020 | Sciolta | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| DANIALAB LIMITED | 09 nov 2010 | Sciolta | Segretario | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire United Kingdom | |
| CLARK HOWES PARTNERSHIP LLP | 02 nov 2010 | 01 giu 2011 | Sciolta | Socio designato di LLP | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire England |
| BALFA UK LIMITED | 30 set 2010 | 01 mag 2018 | Attiva | Segretario | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
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