Lawrence Stephen PHILLIPS
Persona fisica
| Titolo | |
|---|---|
| Nome | Lawrence |
| Secondo nome | Stephen |
| Cognome | PHILLIPS |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 5 |
| Dimesso | 30 |
| Totale | 35 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| OPTION NTC LIMITED | 30 gen 2007 | Sciolta | Segretario | Saddlers Close Arkley EN5 3LU Barnet 6 Hertfordshire United Kingdom | British | |||
| SAIL MEDIA LTD | 26 gen 2007 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | |||
| THE MORTGAGE SHOP (2) LIMITED | 11 lug 2006 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | |||
| THE MORTGAGE SHOP (BOREHAMWOOD) LIMITED | 11 lug 2006 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | |||
| THE MORTGAGE SHOP GROUP LIMITED | 11 lug 2006 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | |||
| BLAKE LAPTHORN LLP | 23 giu 2014 | 31 mar 2021 | Attiva | Socio di LLP | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | ||
| BLAKE MORGAN LLP | 23 giu 2014 | 31 mar 2021 | Attiva | Socio di LLP | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | ||
| BLAKE MORGAN GROUP LLP | 23 giu 2014 | 31 mar 2021 | Attiva | Socio di LLP | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | ||
| BLAKELAW DIRECTOR SERVICES LIMITED | 25 apr 2007 | 31 mar 2021 | Attiva | Amministratore | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire | United Kingdom | British | |
| BLAKELAW SECRETARIES LIMITED | 25 apr 2007 | 31 mar 2021 | Attiva | Amministratore | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire | United Kingdom | British | |
| TARLO LYONS SECRETARIES LIMITED | 01 giu 2003 | 31 mar 2021 | Sciolta | Amministratore | New Street Square EC4A 3DJ London 6 United Kingdom | United Kingdom | British | |
| BUSINESS INTEGRITY LIMITED | 03 lug 2006 | 01 ott 2015 | Sciolta | Amministratore | St. John's Lane EC1M 4BF London 8-11 England | United Kingdom | British | |
| CONTRACT EXPRESS LIMITED | 15 dic 2004 | 01 ott 2015 | Sciolta | Amministratore | c/o Business Integrity Limited St. John's Lane EC1M 4BF London 8-11 United Kingdom | United Kingdom | British | |
| CAREERSWITCH LTD. | 25 gen 2007 | 18 mag 2012 | Attiva | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| SECURECOMS LIMITED | 23 mar 2007 | 04 apr 2008 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| SECURECOMS LIMITED | 06 mar 2006 | 23 mar 2007 | Sciolta | Amministratore | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | United Kingdom | British | |
| OPTION TELECOM LTD | 30 gen 2007 | 07 feb 2007 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| CARDATA LIMITED | 26 mar 2004 | 17 mag 2006 | Sciolta | Amministratore | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | United Kingdom | British | |
| CARDATA LIMITED | 13 ott 2000 | 20 nov 2003 | Sciolta | Amministratore | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | United Kingdom | British | |
| OPTION NTC LIMITED | 09 gen 2002 | 18 ago 2003 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| OPTION TELECOM LTD | 07 gen 2002 | 18 ago 2003 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| ENVIRONMENTAL HYGIENE LIMITED | 26 ago 1998 | 18 ago 2003 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| INTERNET E-MAIL LIMITED | 24 nov 1995 | 18 ago 2003 | Attiva | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| EUSTON ROAD HOTEL OPERATOR LIMITED | 02 ago 2000 | 01 gen 2003 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| SHERLOCK HOLMES PARK PLAZA LIMITED | 22 lug 1999 | 01 gen 2003 | Attiva | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| THAMES SERVICES LIMITED | 28 giu 2000 | 01 mar 2002 | Sciolta | Amministratore | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | United Kingdom | British | |
| WASHINGTON PARK LIMITED | 23 feb 1998 | 27 ago 1999 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| TESSERA CREDIT SERVICES LIMITED | 13 ott 1998 | Attiva | Amministratore | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | United Kingdom | British | ||
| PLANNING CONSULTANCY LIMITED | 02 apr 1996 | 29 gen 1997 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| SHL SYSTEMHOUSE EUROPE LIMITED | 02 apr 1996 | 29 gen 1997 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| WOLSINGVALE LIMITED | 02 apr 1996 | 29 gen 1997 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| SHL TECHNOLOGY SOLUTIONS LIMITED | 02 apr 1996 | 29 gen 1997 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| ATKINS & CRIPPS LIMITED | 15 dic 1995 | 29 lug 1996 | Sciolta | Segretario | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | ||
| EURO-RIBBON LIMITED | 05 apr 1993 | 15 apr 1996 | Sciolta | Segretario | 80 Union Road SW4 6JU London | British | ||
| ALFRED FRANKS & BARTLETT PLC | 21 giu 1994 | 09 ago 1994 | Attiva | Segretario | 12 The Maltings Green Lane SG7 5LW Ashwell Hertfordshire | 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