Chloé MOORE
Persona fisica
Titolo | Ms |
---|---|
Nome | Chloé |
Cognome | MOORE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 0 |
Dimesso | 35 |
Totale | 35 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
NATIONAL CARE GROUP HOLDINGS LIMITED | 24 giu 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 United Kingdom | England | British |
UNIFIED RESOURCES LIMITED | 17 mag 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
INTEGRA COMMUNITY LIVING OPTIONS LIMITED | 17 mag 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
UNIFIED PROPERTY SERVICES LIMITED | 17 mag 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
OAKLEA CARE LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NEWFIELD VIEW SUPPORTED LIVING | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
SHELTON CARE LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
FACE 2 FACE CARE LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | St James Square BB5 0RE Accrington Suite 22 The Globe Centre England | England | British |
NATIONAL NEUROLOGICAL SERVICES LTD | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
CORNERSTONES (UK) LTD | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
CHOSEN CARE LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
WESTWARD CARE HOMES LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
ENDURANCE CARE LTD. | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
WELLINGTON SUPPORT LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
HIGHLEA CARE LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
ATLANTIC WAY CARE LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 United Kingdom | England | British |
JAMESON'S RESIDENTIAL HOME LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
ESSENTIAL CARE & SUPPORT LTD | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
MERRY DEN CARE LIMITED | 01 mar 2019 | 31 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
CARE ASSURE NORTHAMPTON LTD | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
REGENT COLLEGE LIMITED | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
YOUR LIFE CARE AND SUPPORT LIMITED | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
SHELTON CARE HOLDINGS LIMITED | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
KINDSTREAM LIMITED | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NORTH WESTERN HOUSING LIMITED | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
HARVARD HOMES SERVICES LIMITED | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
WESTWARD CAPITAL HOLDINGS LTD | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
ACCESS HOUSING LIMITED | 01 mar 2019 | 31 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
AFFINITY SUPPORTING PEOPLE | 01 mar 2019 | 30 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NATIONAL CARE GROUP LTD | 01 mar 2019 | 30 ago 2020 | Attiva | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
HIGHLEA HOMES LIMITED | 01 mar 2019 | 30 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
SUNNYFIELD SUPPORT SERVICES LTD | 01 mar 2019 | 30 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NATIONAL CARE HOMES LIMITED | 01 mar 2019 | 30 ago 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
RICHMOND CARE HOMES LIMITED | 01 mar 2019 | 31 lug 2020 | Sciolta | Director | Amministratore | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | 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