Andrew William MYERS
Persona fisica
Titolo | Mr |
---|---|
Nome | Andrew |
Secondo nome | William |
Cognome | MYERS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 2 |
Dimesso | 30 |
Totale | 32 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
MCGTR LIMITED | 20 ott 2010 | Sciolta | Accountant | Amministratore | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | England | British | |
PARHANN LIMITED | 31 ott 2004 | Sciolta | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British | |
THE BERKELEY GROUP HOLDINGS PLC | 06 dic 2013 | 08 set 2023 | Attiva | Director | Amministratore | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British |
SUSE GROUP INTERNATIONAL HOLDINGS LIMITED | 18 ago 2022 | 30 giu 2023 | Attiva | Director | Amministratore | Lotus Park The Causeway TW18 3AG Staines-Upon-Thames Waterfront United Kingdom | England | British |
SUSE SOFTWARE SOLUTIONS UK LTD | 08 ott 2020 | 30 giu 2023 | Attiva | Director | Amministratore | Lotus Park, The Causeway, TW18 3AG Staines-Upon-Thames Waterfront, United Kingdom | England | British |
SUSE GROUP UK LIMITED | 26 ago 2020 | 30 giu 2023 | Attiva | Director | Amministratore | Lotus Park, The Causeway, TW18 3AG Staines-Upon-Thames Waterfront, United Kingdom | England | British |
SHL GLOBAL HOLDINGS MIDCO LIMITED | 01 nov 2019 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion United Kingdom | England | British |
SHL INDIA FINANCE LIMITED | 16 ott 2019 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | England | British |
SHL GLOBAL HOLDINGS 2 LIMITED | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officers | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | England | British |
SHL DEBTCO LIMITED | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | England | British |
SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British |
SHL PRODUCT LTD | 08 nov 2018 | 31 lug 2020 | Attiva | Chier Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion | England | British |
SHL INTERNATIONAL MANAGEMENT LIMITED | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | England | British |
SHL GROUP LIMITED | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British |
SHL GLOBAL HOLDINGS 1 LIMITED | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | England | British |
SHL GLOBAL MANAGEMENT LIMITED | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | England | British |
SAVILLE & HOLDSWORTH LIMITED | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British |
SHL US FINANCE LIMITED | 08 nov 2018 | 31 lug 2020 | Attiva | Chief Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | England | British |
SHL INTERNATIONAL FINANCE 2 LIMITED | 08 nov 2018 | 30 lug 2020 | Attiva | Chief Financial Officer | Amministratore | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | England | British |
MCLAREN SERVICES LIMITED | 11 dic 2009 | 28 feb 2018 | Attiva | Finance Director | Amministratore | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey | United Kingdom | British |
MCLAREN APPLIED LIMITED | 31 ott 2004 | 28 feb 2018 | Attiva | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British |
MCLAREN MARKETING LIMITED | 31 ott 2004 | 28 feb 2018 | Attiva | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British |
TEAM MCLAREN LIMITED | 31 ott 2004 | 28 feb 2018 | Sciolta | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British |
MCLAREN GRAND PRIX LIMITED | 31 ott 2004 | 28 feb 2018 | Sciolta | Accountant | Amministratore | Mclaren Technology Centre Cherstsey Road GU21 4YH Woking Surrey | England | British |
MCLAREN CARS LIMITED | 31 ott 2004 | 28 feb 2018 | Sciolta | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British |
MCLAREN FORMULA ONE LIMITED | 31 ott 2004 | 28 feb 2018 | Sciolta | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British |
MCLAREN INTERNATIONAL LIMITED | 31 ott 2004 | 28 feb 2018 | Sciolta | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British |
TRYSOME LIMITED | 31 ott 2004 | 28 feb 2018 | Sciolta | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British |
MCALLICO LIMITED | 31 ott 2004 | 28 feb 2018 | Sciolta | Accountant | Amministratore | Mclaren Technology Centre Cherstsey Road GU21 4YH Woking Surrey | England | British |
ABSOLUTE TASTE LIMITED | 31 ott 2004 | 30 dic 2016 | Attiva | Accountant | Amministratore | Unit 2, Bicester Park Charbridge Lane OX26 4SS Bicester Proper Food And Drink Shed Oxfordshire England | England | British |
MCLAREN AUTOMOTIVE LIMITED | 31 ott 2004 | 20 mar 2014 | Attiva | Accountant | Amministratore | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British |
MCLAREN SERVICES LIMITED | 18 nov 2004 | 13 feb 2007 | Attiva | Accountant | Amministratore | Hollybrook House 10a Sunning Avenue SL5 9PN Ascot Berkshire | 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