Neil Stuart GULLAN
Persona fisica
Titolo | Mr |
---|---|
Nome | Neil |
Secondo nome | Stuart |
Cognome | GULLAN |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 4 |
Inattivo | 24 |
Dimesso | 9 |
Totale | 37 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
INNPRACTICE LIMITED | 21 ott 2024 | Attiva | Director | Amministratore | 9 Haymarket Square EH3 8RY Edinburgh Level 5 United Kingdom | United Kingdom | British | |
SANSON SEAL LIMITED | 22 dic 2022 | Attiva | Director | Amministratore | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United Kingdom | British | |
MORRISON COMMUNITY CARE CHEVIOT (LINCOLN) PROPCO LIMITED | 31 ott 2022 | Sciolta | Director | Amministratore | Bawtry Road DN4 7BQ Doncaster 88 England | United Kingdom | British | |
MORRISON COMMUNITY CARE CHEVIOT (LINCOLN) DEVCO LIMITED | 28 ott 2022 | Sciolta | Director | Amministratore | Bawtry Road DN4 7BQ Doncaster 88 England | United Kingdom | British | |
MORRISON COMMUNITY CARE CHEVIOT (BINGLEY) PROPCO LIMITED | 14 apr 2022 | Sciolta | Director | Amministratore | Bawtry Road DN4 7BQ Doncaster 88 England | United Kingdom | British | |
MORRISON COMMUNITY CARE CHEVIOT (BINGLEY) DEVCO LIMITED | 13 apr 2022 | Sciolta | Director | Amministratore | Bawtry Road DN4 7BQ Doncaster 88 England | United Kingdom | British | |
MORRISON COMMUNITY CARE (CHEVIOT PARK) LIMITED | 16 mag 2021 | Attiva | Director | Amministratore | Bawtry Road DN4 7BQ Doncaster 88 England | United Kingdom | British | |
CHEVIOT PARK DEVELOPMENTS LIMITED | 10 mag 2021 | Attiva | Director | Amministratore | Duns Road TD15 1UE Berwick-Upon-Tweed Sanson Seal House Northumberland United Kingdom | United Kingdom | British | |
CURO HOTELS CHARLOTTE HOUSE LIMITED | 08 ott 2020 | Sciolta | Company Director | Amministratore | 6 Old London Road KT2 6QF Kingston Upon Thames Kopshop Surrey England | United Kingdom | British | |
WHITE SEAL CAPITAL LLP | 12 ott 2016 | Sciolta | Socio designato di LLP | Dudhope Terrace DD3 6TS Dundee 11 Scotland | United Kingdom | |||
SCOT SHERIDAN (WEST CAMPBELL) LIMITED | 27 apr 2015 | Sciolta | Financier | Amministratore | Floor 145 St. Vincent Street G2 5JF Glasgow 6th Scotland | United Kingdom | British | |
CURO HOTELS (DUNDEE) LIMITED | 13 feb 2014 | Sciolta | Company Director | Amministratore | Hill Rise TW10 6UA Richmond 18-20 Surrey United Kingdom | United Kingdom | British | |
CURO (DUNDEE) LLP | 12 feb 2014 | Sciolta | Socio designato di LLP | Floor 18-20 Hill Rise TW10 6UA Richmond 4th Surrey United Kingdom | United Kingdom | |||
ELYSIAN FUELS 25 LLP | 08 mar 2013 | Sciolta | Socio di LLP | Berwick-Upon-Tweed TD15 1UE Northumberland Sanson Seal House United Kingdom | United Kingdom | |||
HYPERION BIOENERGY INVESTMENTS (NO.2) LLP | 27 feb 2013 | Sciolta | Socio designato di LLP | Floor 18-20 Hill Rise TW10 6UA Richmond 4th Surrey United Kingdom | United Kingdom | |||
HYPERION BIOENERGY (NO.2) LIMITED | 27 feb 2013 | Sciolta | Company Director | Amministratore | Floor 18-20 Hill Rise TW10 6UA Richmond 4th Surrey United Kingdom | United Kingdom | British | |
HYPERION BIOENERGY INVESTMENTS LLP | 02 mar 2012 | Sciolta | Socio designato di LLP | Floor 18-20 Hill Rise TW10 6UA Richmond 4th Surrey United Kingdom | United Kingdom | |||
CUROCHANGE LLP | 02 mar 2012 | Sciolta | Socio designato di LLP | 18-20 Hill Rise TW10 6UA Richmond 4th Floor Surrey Uk | United Kingdom | |||
HYPERION BIOENERGY LIMITED | 02 mar 2012 | Sciolta | Director | Amministratore | 18-20 Hill Rise TW10 6UA Richmond 4th Floor Surrey England | United Kingdom | British | |
CURO (WGS) GENERAL PARTNER LIMITED | 12 apr 2010 | Sciolta | Financier | Amministratore | Seal House TD15 1UE Berwick-Upon-Tweed Sanson United Kingdom | United Kingdom | British | |
CURO (WGS) TRADING NOMINEES LIMITED | 12 apr 2010 | Sciolta | Financier | Amministratore | Seal House TD15 1UE Berwick-Upon-Tweed Sanson United Kingdom | United Kingdom | British | |
CURO (WGS) LIMITED PARTNER LIMITED | 12 apr 2010 | Sciolta | Financier | Amministratore | Seal House TD15 1UE Berwick-Upon-Tweed Sanson United Kingdom | United Kingdom | British | |
CURO QUEEN STREET LLP | 12 apr 2010 | Sciolta | Socio designato di LLP | TD15 1UE Berwick-Upon-Tweed Sanson Seal House Northumberland | United Kingdom | |||
CURO (WGS) GENERAL PARTNER (NO.2) LIMITED | 12 apr 2010 | Sciolta | Financier | Amministratore | Seal House TD15 1UE Berwick-Upon-Tweed Sanson United Kingdom | United Kingdom | British | |
N2 FERNTOWN 2 LIMITED | 13 mar 2008 | Sciolta | Director | Amministratore | Dirleton EH39 5ET East Lothian Woodend | United Kingdom | British | |
GARLETON INVESTMENTS LLP | 03 ott 2007 | Sciolta | Socio designato di LLP | TD15 1UE Berwick Upon Tweed Sanson Seal House Northumberland United Kingdom | United Kingdom | |||
N2 BURIANO LIMITED | 01 dic 2006 | Sciolta | Director | Amministratore | Sanson Seal House TD15 1UE Berwick-Upon-Tweed Sanson Seal House Northumberland Scotland | United Kingdom | British | |
QUINISH INVESTMENTS LIMITED | 19 nov 1993 | Sciolta | Financier | Amministratore | TD15 1UE Berwick Upon Tweed Sanson Seal House United Kingdom | United Kingdom | British | |
CURO HOTELS MANSFIELD NOMINEE LIMITED | 21 ago 2018 | 01 apr 2022 | Attiva | Company Director | Amministratore | 6 Old London Road KT2 6QF Kingston-Upon-Thames Kopshop Surrey England | United Kingdom | British |
CURO HOTELS BURNHAM GP LIMITED | 19 ott 2017 | 01 apr 2022 | Attiva | Company Director | Amministratore | 6 Old London Road KT2 6QF Kingston-Upon-Thames Unit 9 Surrey England | United Kingdom | British |
CURO HOTELS BURNHAM NOMINEE LIMITED | 19 ott 2017 | 01 apr 2022 | Attiva | Company Director | Amministratore | 6 Old London Road KT2 6QF Kingston Upon Thames Unit 9 Surrey England | United Kingdom | British |
CURO CAPITAL LTD. | 22 ott 2014 | 01 apr 2022 | Attiva | Company Director | Amministratore | 6 Old London Road KT2 6QF Kingston Upon Thames Kopshop England | United Kingdom | British |
CURO HOTELS (WEST CAMPBELL) LIMITED | 04 ott 2013 | 01 apr 2022 | Attiva | Financier | Amministratore | 6 Old London Road KT2 6QF Kingston Upon Thames Kopshop Surrey England | United Kingdom | British |
CURO PROPERTY FUNDS LLP | 13 ago 2013 | 01 apr 2022 | Attiva | Socio designato di LLP | 6 Old London Road KT2 6QF Kingston Upon Thames Kopshop Surrey United Kingdom | United Kingdom | ||
CURO CHARLOTTE HOUSE LLP | 04 ott 2011 | 01 apr 2022 | Attiva | Socio designato di LLP | Seal House TD15 1UE Berwick-Upon-Tweed Sanson United Kingdom | United Kingdom |
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