Richard John HOWSON - Pagina 2
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Richard |
| Secondo nome | John |
| Cognome | HOWSON |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 0 |
| Dimesso | 61 |
| Totale | 61 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| 1ST INSULATION PARTNERS LIMITED | 08 giu 2011 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| GEORGE HOWE LIMITED | 08 giu 2011 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| TPS CONSULT LIMITED | 23 mag 2011 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION UTILITY SERVICES LIMITED | 23 mag 2011 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION ENERGY SERVICES LIMITED | 20 apr 2011 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| PME PARTNERSHIPS LIMITED | 15 dic 2010 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION SERVICES LIMITED | 15 dic 2010 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION SERVICES 2006 LIMITED | 15 dic 2010 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION ASSET MANAGEMENT LIMITED | 15 dic 2010 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION (AMBS) LIMITED | 15 dic 2010 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION CONSTRUCTION LIMITED | 10 dic 2009 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION (ASPIRE SERVICES) LIMITED | 10 dic 2009 | 15 gen 2018 | Sciolta | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION (AM) LIMITED | 10 dic 2009 | 15 gen 2018 | Liquidazione | Executive Director | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED | 20 set 2013 | 31 dic 2017 | Liquidazione | Group Chief Executive | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| CARILLION PLC | 10 dic 2009 | 10 lug 2017 | Liquidazione | Chief Executive | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| INFRASTRUCTURE INVESTMENTS (HEALTH) LIMITED | 06 feb 2012 | 30 giu 2015 | Attiva | Group Chief Executive | Amministratore | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
| RENEWABLE CLEAN ENERGY LIMITED | 08 giu 2011 | 27 giu 2014 | Attiva | Executive Director | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED | 06 feb 2012 | 24 dic 2013 | Attiva | Group Chief Executive | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| EAGA HEATING LIMITED | 08 giu 2011 | 08 ott 2013 | Sciolta | Executive Director | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| EAGA RENEWABLES LIMITED | 08 giu 2011 | 08 ott 2013 | Sciolta | Executive Director | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| HORROCKS GROUP PLC | 08 giu 2011 | 08 ott 2013 | Sciolta | Executive Director | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED | 08 giu 2011 | 08 ott 2013 | Sciolta | Executive Director | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| DEBIND INTERNATIONAL (UK) LTD. | 08 giu 2011 | 08 ott 2013 | Sciolta | Executive Director | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| NATIONBROOK LIMITED | 08 giu 2011 | 08 ott 2013 | Sciolta | Executive Director | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| BSF NEWCO LIMITED | 06 feb 2012 | 26 set 2012 | Attiva | Group Chief Executive | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British |
| PERMAROCK PRODUCTS LIMITED | 08 giu 2011 | 31 ago 2012 | Attiva | Executive Director | Amministratore | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | 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