June CARRUTHERS
Persona fisica
Titolo | Miss |
---|---|
Nome | June |
Cognome | CARRUTHERS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 106 |
Inattivo | 4 |
Dimesso | 10 |
Totale | 120 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BORDER IP TWO LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
PRIORY KNITWEAR LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
COUNTRY CASUALS HOLDINGS LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
CRAFTCENTRE CYMRU CYFYNGEDIG | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
COUNTRY CASUALS LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
GIBSON & LUMGAIR (SCOTLAND) LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
LANGCO LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
STEPHENS BROTHERS LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
CRAFTCENTRE CYMRU GROUP CYFYNGEDIG | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
RANDOTTE PLACE LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
ST. ANDREWS SPORTSWEAR COMPANY LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
AUSTIN REED GROUP LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
EDINGLEN LIMITED | 29 apr 2019 | Attiva | Company Secretary | Amministratore | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
THE BUCCLEUCH CENTRE | 15 lug 2013 | Attiva | Company Secretary | Amministratore | Maxwell Place DG13 0DY Langholm Burnside House Dumfriesshire Scotland | Scotland | British | |
SKY BORDER LOGISTICS LIMITED | 11 ago 2009 | Sciolta | Segretario | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | British | |||
PROQUIP GROUP LIMITED | 14 lug 2009 | Attiva | Segretario | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire Scotland | British | |||
PROQUIP IP LIMITED | 14 lug 2009 | Attiva | Segretario | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire Scotland | British | |||
PROQUIP LIMITED | 14 lug 2009 | Attiva | Segretario | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire Scotland | British | |||
DUVETCO LIMITED | 29 ott 2008 | Sciolta | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED | 26 ott 2006 | Attiva | Company Secretary | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | ||
PSL2021 REALISATIONS LIMITED | 19 ago 2005 | In amministrazione | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
THE SWEATER SHOP LIMITED | 25 giu 2003 | Attiva | Company Secretary | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | ||
THE SWEATER SHOP LIMITED | 25 giu 2003 | Attiva | Company Secretary | Amministratore | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | |
WHITE CORN LIMITED | 13 nov 2002 | Sciolta | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
EWM (EBT) TRUSTEES LIMITED | 16 lug 2002 | Attiva | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
EWM HOLDINGS LIMITED | 16 ago 2001 | Attiva | Company Secretary | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | ||
BM RETAIL LIMITED | 16 ago 2001 | Sciolta | Company Secretary | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | ||
ROMANES & PATERSON LIMITED | 13 ago 2001 | Attiva | Company Secretary | Amministratore | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | |
THE GOLF COMPANY (ST. ANDREWS) LIMITED | 13 ago 2001 | Attiva | Company Secretary | Amministratore | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | |
PRIORY KNITWEAR LIMITED | 23 lug 2001 | Attiva | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
GIBSON & LUMGAIR (SCOTLAND) LIMITED | 23 lug 2001 | Attiva | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
RANDOTTE PLACE LIMITED | 23 lug 2001 | Attiva | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
ROMANES & PATERSON LIMITED | 23 lug 2001 | Attiva | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
THE GOLF COMPANY (ST. ANDREWS) LIMITED | 23 lug 2001 | Attiva | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
THE WOOLLEN MILL (EDINBURGH) LIMITED | 31 mag 2001 | Attiva | Company Secretary | Segretario | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | 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