Ian Simon AILLES
Persona fisica
Titolo | Mr |
---|---|
Nome | Ian |
Secondo nome | Simon |
Cognome | AILLES |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 9 |
Inattivo | 1 |
Dimesso | 63 |
Totale | 73 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
COMMUNITY HEALTH PARTNERSHIPS LIMITED | 14 apr 2025 | Attiva | Director | Amministratore | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | |
WATERLOO HOMES LIMITED | 01 dic 2023 | Attiva | Director | Amministratore | Solihull Parkway Birmingham Business Park B37 7YD Solihull 1700 | England | British | |
PLATFORM NEW HOMES LIMITED | 01 dic 2023 | Attiva | Director | Amministratore | Solihull Parkway Birmingham Business Park B37 7YD Solihull 1700 | England | British | |
UNIVERSITY OF SUFFOLK LTD | 01 lug 2023 | Attiva | Director | Amministratore | Neptune Quay IP4 1QJ Ipswich Waterfront Building Suffolk | England | British | |
HAVEN HOUSE TRADING LIMITED | 09 nov 2021 | Attiva | Non-Executive Director | Amministratore | Mallinson Park High Road IG8 9LB Woodford Green The White House Essex | England | British | |
RSA ADELPHI ENTERPRISES LIMITED | 11 ott 2021 | Attiva | Non Executive Director | Amministratore | 8 John Adam Street London WC2N 6EZ | England | British | |
ST. ALBANS TOWNSEND BOWLS & TENNIS CLUB LIMITED | 28 gen 2021 | Attiva | Director Of Operations Houses Of Parliament | Amministratore | 8 Waverley Road St. Albans AL3 5PA Hertfordshire | England | British | |
HAVEN HOUSE FOUNDATION | 30 giu 2020 | Attiva | Director | Amministratore | High Road IG8 9LB Woodford Green The White House England | England | British | |
SAFER TOURISM FOUNDATION | 02 feb 2017 | Attiva | Charity Trustee | Amministratore | Coniers Way GU4 7HL Guildford Astolat England | England | British | |
AILLES ASSOCIATES LIMITED | 14 gen 2013 | Sciolta | Manager | Amministratore | St Peters Street AL1 3EJ St Albans 105 | England | British | |
METHODIST HOMES | 21 nov 2014 | 25 lug 2023 | Attiva | Director | Amministratore | Epworth House Stuart Street DE1 2EQ Derby Derbyshire | England | British |
BUSHMEAD HOMES LTD | 01 nov 2016 | 19 set 2019 | Attiva | Director General Of The House Of Commons | Amministratore | Manton Lane MK41 7BJ Bedford Bedford Heights | England | British |
OCEANOS LIMITED | 30 mar 2015 | 02 giu 2017 | Sciolta | Company Director | Amministratore | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central United Kingdom | England | British |
INTUITIVE HOLDING LIMITED | 20 mar 2014 | 31 dic 2015 | Attiva | Director | Amministratore | Robert Street CR0 1QQ Croydon Davis House Surrey England | England | British |
TCCT HOLDINGS UK LIMITED | 27 set 2011 | 19 mar 2014 | Liquidazione | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire United Kingdom | England | British |
THOMAS COOK UK TRAVEL LIMITED | 01 ago 2012 | 20 mar 2013 | Liquidazione | Director | Amministratore | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British |
CLOSE NUMBER 16 LIMITED | 30 gen 2012 | 12 feb 2013 | Sciolta | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park England | England | British |
THOMAS COOK GROUP UK LIMITED | 01 ago 2012 | 12 feb 2013 | Liquidazione | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British |
MONEYCORP CFX LIMITED | 01 ott 2011 | 25 gen 2013 | Attiva | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED | 01 ott 2011 | 14 gen 2013 | Liquidazione | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
CLOSE NUMBER 29 LIMITED | 01 ott 2011 | 11 gen 2013 | Sciolta | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
ZOOM FLIGHTS LIMITED | 01 ott 2011 | 11 gen 2013 | Sciolta | None | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
CLOSE NUMBER 34 LIMITED | 18 lug 2011 | 11 gen 2013 | Sciolta | Director | Amministratore | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British |
CLOSE NUMBER 36 LIMITED | 18 lug 2011 | 11 gen 2013 | Sciolta | Director | Amministratore | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British |
THOMAS COOK TOUR OPERATIONS LIMITED | 30 gen 2012 | 11 gen 2013 | Liquidazione | Director | Amministratore | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | British |
THE FREEDOM TRAVEL GROUP LIMITED | 01 ott 2011 | 11 gen 2013 | Liquidazione | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
TCCT RETAIL LIMITED | 31 ago 2011 | 11 gen 2013 | Liquidazione | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
THOMAS COOK SERVICES LIMITED | 18 lug 2011 | 11 gen 2013 | Liquidazione | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British |
CLARITY TRAVEL LIMITED | 01 ott 2011 | 10 gen 2013 | Attiva | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
FUTURE TRAVEL LIMITED | 01 ott 2011 | 10 gen 2013 | Liquidazione | Director | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
THOMAS COOK AIRLINES LIMITED | 08 feb 2011 | 01 nov 2012 | Liquidazione | Director | Amministratore | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | British |
ABTA LIMITED | 22 gen 2010 | 07 gen 2011 | Attiva | Director | Amministratore | Park Street SE1 9EQ London 30 United Kingdom | England | British |
HOSEASONS LIMITED | 08 mar 2010 | 17 dic 2010 | Attiva | Managing Director | Amministratore | Landmark House Hammersmith Bridge Road W6 9EJ London 12th Floor | England | British |
AWAZE VACATION RENTALS LTD | 08 mar 2010 | 17 dic 2010 | Attiva | Managing Director | Amministratore | Landmark House Hammersmith Bridge Road W6 9EJ London 12th Floor United Kingdom | England | British |
SUNWAY HOUSE LIMITED | 08 mar 2010 | 17 dic 2010 | Attiva | Managing Director | Amministratore | Floor, Landmark House Hammersmith Bridge Road W6 9EJ London 12th United Kingdom | 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