Roy John NICKLINSON
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Roy |
| Secondo nome | John |
| Cognome | NICKLINSON |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 0 |
| Dimesso | 26 |
| Totale | 26 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| MOVING AND STORAGE LIMITED | 05 gen 2015 | 01 apr 2020 | Attiva | Director | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh United Kingdom | United Kingdom | British |
| SOUTH HAMS MOVING AND STORAGE LIMITED | 31 ott 2014 | 01 apr 2020 | Attiva | Director | Amministratore | 12 The Central Precinct Chandler's Ford SO53 2GB Eastleigh Ashton House Hampshire England | United Kingdom | British |
| CURTISS & SONS LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | United Kingdom | British |
| R. H. PARDY MOVING AND STORAGE LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh | United Kingdom | British |
| ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House | United Kingdom | British |
| WHITE VAN LINES LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| MILTON KEYNES REMOVALS AND STORAGE LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | Ashton House, The Precinct Winchester Road, Chandlers Ford SO53 2GB Eastleigh | United Kingdom | British |
| LUND-CONLON REMOVERS & STORERS LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | Ashton House, 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Eastleigh | United Kingdom | British |
| IVYBRIDGE MOVING & STORAGE LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh | United Kingdom | British |
| SECURITY SELF STORAGE LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| THE MOVING SHOP (UK) LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh United Kingdom | United Kingdom | British |
| LAWRENCE & HALL LIMITED | 05 ago 2014 | 01 apr 2020 | Attiva | Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| WREKIN MOVING AND STORAGE LIMITED | 04 lug 2014 | 01 apr 2020 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct Winchester Road Chandlers Ford SO21 1DS Eastleigh Hampshire | United Kingdom | British |
| INVERNESS MOVING & STORAGE LIMITED | 04 lug 2014 | 01 apr 2020 | Attiva | Company Director | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh United Kingdom | United Kingdom | British |
| MAIDMANS MOVING AND STORAGE LIMITED | 19 feb 2001 | 01 apr 2020 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| EDINBURGH REMOVALS & STORAGE LIMITED | 13 nov 2000 | 01 apr 2020 | Attiva | Company Director | Amministratore | 8 Cumming Street Forres IV36 1NS Morayshire | United Kingdom | British |
| RECORD MANAGEMENT LIMITED | 30 set 1999 | 01 apr 2020 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| PORTSMOUTH REMOVALS AND STORAGE LIMITED | 26 nov 1998 | 01 apr 2020 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| SOUTHAMPTON REMOVALS AND STORAGE LIMITED | 26 nov 1998 | 01 apr 2020 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| GOODMOVE MOVING AND STORAGE LIMITED | 30 ago 1994 | 01 apr 2020 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| GRAMPIAN INTERNATIONAL REMOVERS LIMITED | 19 nov 1993 | 01 apr 2020 | Attiva | Company Director | Amministratore | 8 Cumming Street Forres IV36 1NS Morayshire | United Kingdom | British |
| WHITPORT LIMITED | 01 ott 1991 | 01 apr 2020 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| CHICHESTER REMOVALS LIMITED | 01 apr 2020 | Attiva | Company Director | Amministratore | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | United Kingdom | British | |
| WHITE & CO OF SCOTLAND LIMITED | 29 ott 1990 | 31 lug 2016 | Attiva | Director | Amministratore | 8 Cumming Street Forres IV36 1NS Morayshire | England | British |
| WHITE & CO PLC | 31 lug 2016 | Attiva | Company Director | Amministratore | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British | |
| ANNIKA-N LIMITED | 13 feb 2013 | 11 mar 2015 | Sciolta | Director | Amministratore | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh 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