Peter Robert HUGHES
Persona fisica
Titolo | Mr |
---|---|
Nome | Peter |
Secondo nome | Robert |
Cognome | HUGHES |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 8 |
Dimesso | 19 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BEL ACQUISITION LIMITED | 19 mar 2015 | Sciolta | Director | Amministratore | 68-85 Tabernacle Street EC2A 4RR London 2nd Floor Titchfield House United Kingdom | England | British | |
BEL HOLDCO LIMITED | 26 set 2013 | Sciolta | Director | Amministratore | 69-85 Tabernacle Street EC2A 4R London 2nd Floor Titchfield House | Uk | British | |
PERA TRAINING & CONSULTING LIMITED | 03 ago 2012 | Sciolta | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Innovation Park Leicestershire United Kingdom | Uk | British | |
PERA CENTRAL SERVICES LIMITED | 03 ago 2012 | Sciolta | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Innovation Park Leicestershire United Kingdom | Uk | British | |
MIDDLE ASTON HOUSE LIMITED | 03 ago 2012 | Sciolta | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park Leicestershire England | England | British | |
BUSINESS DATA EXCHANGE LIMITED | 03 ago 2012 | Sciolta | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park Leicestershire England | England | British | |
PERA TRADING LIMITED | 03 ago 2012 | Sciolta | Director | Amministratore | Pera Innovation Park Nottingham Road LE13 0PB Melton Mowbray Leicestershire | Uk | British | |
GREENSANDS CAPITAL LIMITED | 18 feb 2003 | Sciolta | Company Director | Amministratore | London House 45 High Street Clophill MK45 4AA Bedford Bedfordshire | Uk | British | |
PERA INTERNATIONAL | 04 set 2007 | 22 feb 2023 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park Leicestershire England | England | British |
HUGHES AND ASSOCIATES LIMITED | 18 feb 2003 | 22 feb 2023 | Sciolta | Company Director | Amministratore | Rectory Road Steppingley MK45 5AT Bedford Top Barn England | England | British |
PERA INNOVATION LIMITED | 03 ago 2012 | 21 feb 2023 | Attiva | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Business Park Leicestershire England | England | British |
REPAL CO-GEN (UK) LIMITED | 11 mag 2017 | 31 mar 2020 | Attiva | Director | Amministratore | Place 27 Bath Road GL53 7TH Cheltenham Delta Gloucestershire England | England | British |
FULCRUM POWER LIMITED | 30 gen 2014 | 31 mar 2020 | Attiva | None | Amministratore | 27 Bath Road GL53 7TH Cheltenham Delta Place Gloucestershire England | England | British |
ARMAEC ENERGY GROUP LIMITED | 16 apr 2010 | 08 feb 2017 | Attiva | Director | Amministratore | Queen Street W1J 5PA London 3 United Kingdom | Uk | British |
BROADVIEW ENERGY DEVELOPMENTS LIMITED | 20 set 2005 | 14 gen 2016 | Attiva | Director | Amministratore | 2nd Floor Titchfield House 69-85 Tabernacle Street EC2A 4RR London | England | British |
BROADVIEW ENERGY LIMITED | 05 feb 2003 | 14 gen 2016 | Attiva | Director | Amministratore | Titchfield House 69-85 Tabernacle Street EC2A 4RR London 2nd Floor | England | British |
IRFAB LTD | 03 ago 2012 | 08 mag 2013 | Attiva | Director | Amministratore | 14 Castle Mews, High Street Hampton TW12 2NP Middlesex | Uk | British |
PERA PROPERTY SERVICES LIMITED | 03 ago 2012 | 20 nov 2012 | Sciolta | Director | Amministratore | Nottingham Road LE13 0PB Melton Mowbray Pera Innovation Park Leicestershire United Kingdom | Uk | British |
BIOGEN POWER LIMITED | 23 gen 2008 | 28 ago 2012 | Sciolta | Director | Amministratore | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | Uk | British |
LOW SPINNEY WIND FARM LIMITED | 24 giu 2010 | 04 mag 2012 | Attiva | Director | Amministratore | 45 High Street Clophill MK45 4AA Bedford London House Bedfordshire | Uk | British |
SEAMER WIND FARM LIMITED | 24 giu 2010 | 04 mag 2012 | Attiva | Director | Amministratore | 45 High Street Clophill MK45 4AA Bedford London House Bedfordshire | Uk | British |
HILL OF FIDDES WIND FARM LIMITED | 09 dic 2008 | 04 mag 2012 | Attiva | Director | Amministratore | Titchfield House 69-85 Tabernacle Street EC2A 4RR London 2nd Floor | Uk | British |
BRUNO WIND (HOLDINGS) LIMITED | 02 mar 2009 | 04 mag 2012 | Sciolta | Director | Amministratore | Floor Titchfield House 69-85 Tabernacle Street EC2A 4RR London 2nd | Uk | British |
OPEN ENERGI LIMITED | 01 ott 2007 | 24 gen 2012 | Attiva | Director | Amministratore | London House 45 High Street Clophill MK45 4AA Bedford Bedfordshire | Uk | British |
UNIPER UK COTTAM LIMITED | 21 nov 1996 | 02 apr 2001 | Attiva | Director | Amministratore | 1 The Granary Brickwall Farm Kiln Lane MK45 4DA Clophill Bedford | British | |
POWERGEN INTERNATIONAL | 04 ott 1999 | 31 mar 2001 | Sciolta | Director | Amministratore | 1 The Granary Brickwall Farm Kiln Lane MK45 4DA Clophill Bedford | British | |
UNIPER UK GAS LIMITED | 14 ott 1993 | Attiva | Director | Amministratore | 1 The Granary Brickwall Farm Kiln Lane MK45 4DA Clophill Bedford | 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