Mark William GRINONNEAU - Pagina 2
Persona fisica
Titolo | Mr |
---|---|
Nome | Mark |
Secondo nome | William |
Cognome | GRINONNEAU |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 1 |
Dimesso | 252 |
Totale | 253 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
WOLVERTON HOLDINGS LIMITED | 28 lug 2014 | 16 nov 2023 | Attiva | None | Amministratore | Buckingham Palace Road SW1W 9SA London 128 London United Kingdom | United Kingdom | British |
ASSEMBLE HOLDCO 2 LIMITED | 28 lug 2014 | 16 nov 2023 | Attiva | None | Amministratore | Buckingham Palace Road SW1W 9SA London 128 London United Kingdom | United Kingdom | British |
ASSEMBLE FUNDCO 2 LIMITED | 28 lug 2014 | 16 nov 2023 | Attiva | None | Amministratore | Buckingham Palace Road SW1W 9SA London 128 London United Kingdom | United Kingdom | British |
ASSEMBLE FUNDCO 1 LIMITED | 28 lug 2014 | 16 nov 2023 | Attiva | None | Amministratore | Buckingham Palace Road SW1W 9SA London 128 London United Kingdom | United Kingdom | British |
SANDWELL MIDCO 1 LIMITED | 09 lug 2019 | 09 nov 2023 | Attiva | Area Director | Amministratore | 14-16 Temple Street B2 5BG Birmingham Chp, Suite 201 Cheltenham House England | United Kingdom | British |
SANDWELL MIDCO 3 LIMITED | 18 giu 2015 | 09 nov 2023 | Attiva | Area Director | Amministratore | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL FUNDCO 2 LIMITED | 18 giu 2015 | 09 nov 2023 | Attiva | Area Director | Amministratore | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL MIDCO 2 LIMITED | 18 giu 2015 | 09 nov 2023 | Attiva | Area Director | Amministratore | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL FUNDCO 3 LIMITED | 18 giu 2015 | 09 nov 2023 | Attiva | Area Director | Amministratore | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL ESTATES PARTNERSHIP LIMITED | 18 giu 2015 | 09 nov 2023 | Attiva | Area Director | Amministratore | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL FUNDCO 1 LIMITED | 18 giu 2015 | 09 nov 2023 | Attiva | Area Director | Amministratore | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
CCP FUNDCO 1 LIMITED | 18 giu 2015 | 24 ott 2023 | Attiva | Company Director | Amministratore | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
COVENTRY CARE PARTNERSHIP (NO1) LIMITED | 18 giu 2015 | 24 ott 2023 | Attiva | Company Director | Amministratore | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
COVENTRY CARE PARTNERSHIP LTD | 18 giu 2015 | 24 ott 2023 | Attiva | Company Director | Amministratore | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
ARDEN ESTATE PARTNERSHIPS LTD | 18 giu 2015 | 24 ott 2023 | Attiva | Company Director | Amministratore | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
CCP FUNDCO 2 LIMITED | 18 giu 2015 | 24 ott 2023 | Attiva | Company Director | Amministratore | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
ARDEN COMMUNITY CARE LIMITED | 18 giu 2015 | 23 ott 2023 | Attiva | Company Director | Amministratore | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
HOPE AND HOMES FOR CHILDREN | 05 feb 2015 | 28 lug 2022 | Attiva | Company Director | Amministratore | East Clyffe Farm Barn East Clyffe SP3 4LZ Salisbury Wiltshire | United Kingdom | British |
BRAHM FUNDCO 1 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
BLACKBURN FUNDCO LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
FOUNDATION FOR LIFE LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
INHOCO 2952 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
MAST ESTATES PARTNERSHIP LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Director | Amministratore | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British |
PACIFIC SHELF 888 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
BRAHM INTERMEDIATE HOLDCO 1 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
PIMCO 2401 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
MAST MIDCO 2 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Director | Amministratore | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British |
MAST FUNDCO 1 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Director | Amministratore | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British |
ROSSENDALE LIFT LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
PEMBERTON CARE LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
PINCO 2033 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
PIMCO 2297 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
MAST DEV CO LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Director | Amministratore | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British |
BRAHM LIFT LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Company Director | Amministratore | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
MAST MIDCO 1 LIMITED | 07 dic 2020 | 28 ott 2021 | Attiva | Director | Amministratore | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | 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