Andrew Stuart FAULKNER
Persona fisica
Titolo | Mr |
---|---|
Nome | Andrew |
Secondo nome | Stuart |
Cognome | FAULKNER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 7 |
Inattivo | 4 |
Dimesso | 15 |
Totale | 26 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ATTEGA GROUP LIMITED | 20 set 2024 | Attiva | Company Director | Amministratore | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
SO CREATIVE MARKETING LIMITED | 20 set 2024 | Attiva | Company Director | Amministratore | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
SYCHEM LIMITED | 02 gen 2024 | Attiva | Company Director | Amministratore | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
TAPFLO (UK) LIMITED | 02 gen 2024 | Attiva | Company Director | Amministratore | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
SYCHEM SURGICAL LIMITED | 02 gen 2024 | Attiva | Company Director | Amministratore | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
TS GROUP INTERNATIONAL LIMITED | 02 gen 2024 | Attiva | Company Director | Amministratore | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
TS PUMPS LIMITED | 02 gen 2024 | Attiva | Company Director | Amministratore | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | |
PARCEL MONKEY (EBT) LIMITED | 20 mag 2019 | Sciolta | Company Director | Amministratore | Chandler's Ford SO53 3TG Eastleigh 21 Tollgate Hampshire United Kingdom | England | British | |
LEADING PACK LIMITED | 31 mar 2003 | Sciolta | Director | Amministratore | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British | |
PRINTMOVERS LIMITED | 01 feb 2002 | Sciolta | Director | Segretario | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | ||
PRINTMOVERS LIMITED | 11 dic 2000 | Sciolta | Director | Amministratore | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British | |
KONG365 HOLDINGS LIMITED | 26 ott 2021 | 11 ago 2022 | Sciolta | Accountant | Amministratore | Chandler's Ford Eastleigh SO53 3TG Hampshire 21 Tollgate United Kingdom | England | British |
KONG365 LIMITED | 07 dic 2017 | 11 ago 2022 | Sciolta | Accountant | Amministratore | Tollgate Chandler's Ford SO53 3TG Eastleigh 21 Hampshire | England | British |
CLOUD FULFILMENT LIMITED | 07 dic 2017 | 22 nov 2021 | Attiva | Accountant | Amministratore | Chandler's Ford SO53 3TG Eastleigh 21 Tollgate Hampshire | England | British |
PARCEL MONKEY HOLDINGS LIMITED | 07 dic 2017 | 22 nov 2021 | Attiva | Company Director | Amministratore | Tollgate Chandler's Ford SO53 3TG Eastleigh 21 Hampshire United Kingdom | England | British |
PARCEL MONKEY LIMITED | 07 dic 2017 | 22 nov 2021 | Attiva | Accountant | Amministratore | Tollgate SO53 3TG Chandlers Ford 21 Hampshire United Kingdom | England | British |
E-TRAK LOGISTICS LIMITED | 29 gen 2020 | 03 nov 2021 | Attiva | Finance Director | Amministratore | Chandler's Ford SO53 3TG Eastleigh 21 Tollgate Hampshire United Kingdom | England | British |
THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED | 29 gen 2020 | 03 nov 2021 | Attiva | Finance Director | Amministratore | Chandler's Ford SO53 3TG Eastleigh 21 Tollgate Hampshire United Kingdom | England | British |
CNWS LIMITED | 02 apr 2007 | 24 lug 2009 | Sciolta | Segretario | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | ||
INUTEC GROUP HOLDINGS LIMITED | 23 mar 2007 | 24 lug 2009 | Sciolta | Director | Segretario | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | |
WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED | 23 mar 2007 | 24 lug 2009 | Sciolta | Director | Segretario | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | |
INUTEC LIMITED | 03 set 2006 | 24 lug 2009 | Attiva | Director | Segretario | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | |
INUTEC GROUP HOLDINGS LIMITED | 03 set 2006 | 24 lug 2009 | Sciolta | Director | Amministratore | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British |
INUTEC LIMITED | 03 set 2006 | 24 lug 2009 | Attiva | Director | Amministratore | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British |
WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED | 03 set 2006 | 24 lug 2009 | Sciolta | Director | Amministratore | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British |
LEADING PACK LIMITED | 31 mar 2003 | 26 ott 2006 | Sciolta | Segretario | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | 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