Kirk Dyson DAVIS - Pagina 3
Persona fisica
Titolo | Mr |
---|---|
Nome | Kirk |
Secondo nome | Dyson |
Cognome | DAVIS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 30 |
Inattivo | 44 |
Dimesso | 106 |
Totale | 180 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
BELHAVEN GROUP PROPERTIES LIMITED | 26 mar 2015 | Sciolta | Director | Amministratore | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | United Kingdom | British | |
GREENE KING DEBT ACQUISITIONS LIMITED | 26 mar 2015 | Sciolta | Director | Amministratore | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | United Kingdom | British | |
BEARDS OF SUSSEX LIMITED | 24 mar 2015 | Sciolta | Director | Amministratore | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | United Kingdom | British | |
MORRELLS OF OXFORD LIMITED | 15 gen 2015 | Sciolta | Director | Amministratore | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | United Kingdom | British | |
THE RESTAURANT GROUP LIMITED | 05 feb 2018 | 15 set 2023 | Attiva | Director | Amministratore | 5-7 Marshalsea Road SE1 1EP London The Restaurant Group Plc England | United Kingdom | British |
TRG LEISURE LIMITED | 12 ott 2022 | 30 giu 2023 | Attiva | Director | Amministratore | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British |
BARBURRITO GROUP LIMITED | 11 lug 2022 | 30 giu 2023 | Attiva | Director | Amministratore | Marshalsea Road Borough SE1 1EP London 5-7 England | United Kingdom | British |
TRG CONCESSIONS LIMITED | 20 giu 2019 | 30 giu 2023 | Attiva | Director | Amministratore | Marshalsea Road SE1 1EP Borough 5-7 London United Kingdom | United Kingdom | British |
FOOD & FUEL LIMITED | 30 ago 2018 | 30 giu 2023 | Sciolta | Director | Amministratore | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British |
RIBBLE VALLEY INNS LIMITED | 21 mag 2018 | 30 giu 2023 | Attiva | Director | Amministratore | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British |
BRUNNING AND PRICE LIMITED | 05 feb 2018 | 30 giu 2023 | Attiva | Director | Amministratore | 5-7 Marshalsea Road SE1 1EP London The Restaurant Group Plc England | United Kingdom | British |
BLUBECKERS LIMITED | 05 feb 2018 | 30 giu 2023 | Attiva | Director | Amministratore | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British |
CHIQUITO LIMITED | 05 feb 2018 | 30 giu 2023 | Liquidazione | Director | Amministratore | Tollgate SO53 3TY Chandler's Ford Highfield Court Eastleigh | United Kingdom | British |
BTG LEISURE HOLDINGS LIMITED | 05 feb 2018 | 30 giu 2023 | Attiva | Director | Amministratore | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British |
TRG (HOLDINGS) LIMITED | 05 feb 2018 | 30 giu 2023 | Attiva | Director | Amministratore | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British |
FRONT PAGE HOLDINGS LIMITED | 30 ago 2018 | 14 mag 2020 | Sciolta | Director | Amministratore | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British |
FRONT PAGE PUBS LIMITED | 30 ago 2018 | 14 mag 2020 | Sciolta | Director | Amministratore | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British |
SPIRIT PUB COMPANY (SGE) LIMITED | 21 dic 2015 | 31 gen 2018 | Attiva | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT INTERMEDIATE HOLDINGS LIMITED | 21 dic 2015 | 31 gen 2018 | Attiva | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
R.V. GOODHEW LIMITED | 21 dic 2015 | 31 gen 2018 | Liquidazione | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT FINANCIAL HOLDINGS LIMITED | 21 dic 2015 | 31 gen 2018 | Attiva | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
MOUNTLOOP LIMITED | 21 dic 2015 | 31 gen 2018 | Liquidazione | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
AVL (PUBS) NO.1 LIMITED | 21 dic 2015 | 31 gen 2018 | Sciolta | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
TOM COBLEIGH HOLDINGS LIMITED | 21 dic 2015 | 31 gen 2018 | Sciolta | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT ACQUISITION PROPERTIES LIMITED | 21 dic 2015 | 31 gen 2018 | Sciolta | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT (AKE HOLDINGS) LIMITED | 21 dic 2015 | 31 gen 2018 | Liquidazione | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT MANAGED HOLDINGS LIMITED | 21 dic 2015 | 31 gen 2018 | Attiva | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED | 21 dic 2015 | 31 gen 2018 | Liquidazione | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
OPEN HOUSE LIMITED | 21 dic 2015 | 31 gen 2018 | Sciolta | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT (REDWOOD BIDCO) LIMITED | 21 dic 2015 | 31 gen 2018 | Sciolta | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT (SGL) LIMITED | 21 dic 2015 | 31 gen 2018 | Liquidazione | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
TOM COBLEIGH LIMITED | 21 dic 2015 | 31 gen 2018 | Liquidazione | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
THE CHEF & BREWER GROUP LIMITED | 21 dic 2015 | 31 gen 2018 | Attiva | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
AVL (PUBS) NO.2 LIMITED | 21 dic 2015 | 31 gen 2018 | Sciolta | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British |
SPIRIT GROUP EQUITY LIMITED | 21 dic 2015 | 31 gen 2018 | Attiva | Director | Amministratore | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | 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