Wilfrid John PETRIE
Persona fisica
Titolo | Mr |
---|---|
Nome | Wilfrid |
Secondo nome | John |
Cognome | PETRIE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 0 |
Dimesso | 35 |
Totale | 35 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ENGIE INTERNATIONAL FM LIMITED | 26 feb 2013 | 30 set 2021 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French |
ENGIE SUPPLY HOLDING UK LIMITED | 01 gen 2016 | 01 mag 2019 | Attiva | Director | Amministratore | Leeds 26 Whitehall Road LS12 1BE Leeds No 1 | France | French |
EQUANS BUILDINGS LIMITED | 06 lug 2014 | 01 mag 2019 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French |
EQUANS FM LIMITED | 28 apr 2014 | 01 mag 2019 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French |
EQUANS SERVICES LIMITED | 12 dic 2013 | 01 mag 2019 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French |
EQUANS HOLDING UK LIMITED | 25 ott 2013 | 01 mag 2019 | Attiva | Company Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office | France | French |
EQUANS GROUP UK LIMITED | 08 lug 2008 | 01 mag 2019 | Attiva | Director | Amministratore | Rue Descamps 75116 Paris 2 France | France | French |
EAST LONDON ENERGY LIMITED | 10 lug 2007 | 01 mag 2019 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French |
ENGIE RETAIL INVESTMENT UK LIMITED | 01 gen 2016 | 10 gen 2018 | Attiva | Director | Amministratore | 25 Canada Square E14 5LQ London Level 20 United Kingdom | France | French |
INDUSTRIAL ENERGY SERVICES LIMITED | 16 dic 2014 | 10 gen 2018 | Attiva | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | France | French |
ELYO FALCON LIMITED | 01 gen 2016 | 10 gen 2018 | Liquidazione | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | France | French |
EQUANS ENERGY SERVICES UK LIMITED | 16 dic 2014 | 10 gen 2018 | Liquidazione | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French |
EWP TECHNICAL SERVICES LIMITED | 12 dic 2013 | 10 gen 2018 | Liquidazione | Director | Amministratore | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French |
RM PROPERTY AND FACILITIES SOLUTIONS LIMITED | 22 gen 2014 | 31 mar 2016 | Attiva | Company Director | Amministratore | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 | France | French |
ROMEC ENTERPRISES LIMITED | 22 gen 2014 | 31 mar 2016 | Sciolta | Company Director | Amministratore | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 | France | French |
C3 RESOURCES LTD | 15 dic 2015 | 31 gen 2016 | Attiva | Director | Amministratore | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | France | French |
COLLEDGE TRUNDLE & HALL LIMITED | 12 dic 2013 | 16 dic 2014 | Attiva | Director | Amministratore | 85 Queen Victoria Street EC4V 4DP London Senator House England | France | French |
POWER EFFICIENCY HOLDINGS LIMITED | 12 dic 2013 | 16 dic 2014 | Attiva | Director | Amministratore | 85 Queen Victoria Street EC4V 4DP London Senator House England | France | French |
ENGIE IMPACT UK LIMITED | 12 dic 2013 | 16 dic 2014 | Attiva | Director | Amministratore | 85 Queen Victoria Street EC4V 4DP London Senator House England | France | French |
COVION LIMITED | 12 dic 2013 | 15 dic 2014 | Attiva | Director | Amministratore | 85 Queen Victoria Street EC4V 4DP London Senator House England | France | French |
COVION HOLDINGS LIMITED | 12 dic 2013 | 15 dic 2014 | Sciolta | Director | Amministratore | 85 Queen Victoria Street EC4V 4DP London Senator House England | France | French |
NEW START VENTURES LIMITED | 12 dic 2013 | 15 dic 2014 | Sciolta | Director | Amministratore | 85 Queen Victoria Street EC4V 4DP London Senator House England | France | French |
COFELY UK HOLDING LIMITED | 18 lug 2013 | 15 dic 2014 | Sciolta | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | France | French |
BRING ENERGY CONCESSIONS LIMITED | 30 apr 2010 | 18 lug 2013 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | France | French |
EQUANS FM LIMITED | 08 lug 2008 | 18 lug 2013 | Attiva | Director | Amministratore | Rue Descamps 75116 Paris 2 France | France | French |
EQUANS ENGINEERING SERVICES LIMITED | 08 mag 2008 | 22 set 2011 | Attiva | Director | Amministratore | Rue Descamps 75116 Paris 2 France | France | French |
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED | 30 apr 2010 | 24 nov 2010 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House United Kingdom | France | French |
BLOOMSBURY HEAT & POWER LIMITED | 30 apr 2010 | 24 nov 2010 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House United Kingdom | France | French |
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) | 30 apr 2010 | 24 nov 2010 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | France | French |
BRING ENERGY SERVICES LIMITED | 30 apr 2010 | 24 nov 2010 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | France | French |
BRING ENERGY LIMITED | 30 apr 2010 | 24 nov 2010 | Attiva | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | France | French |
GOWER STREET HEAT AND POWER LIMITED | 30 apr 2010 | 24 nov 2010 | Sciolta | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House United Kingdom | France | French |
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED | 30 apr 2010 | 24 nov 2010 | Sciolta | Director | Amministratore | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | France | French |
INDUSTRIAL ENERGY SERVICES LIMITED | 05 ott 2004 | 08 lug 2008 | Attiva | Director | Amministratore | Rue Descamps 75116 Paris 2 France | France | French |
ELYO FALCON LIMITED | 03 mar 2005 | 08 lug 2008 | Liquidazione | Director | Amministratore | Rue Descamps 75116 Paris 2 France | France | French |
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