Jonathan Paul IRWIN
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Jonathan |
| Secondo nome | Paul |
| Cognome | IRWIN |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 7 |
| Dimesso | 24 |
| Totale | 31 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| LONGDEN DOORS LIMITED | 17 ott 2017 | Sciolta | Amministratore | Stanford House 19 Castle Gate NG1 7AQ Nottingham C/0 Frp Advisory Llp | England | British | ||
| SCOTIA RETAIL SUPPORT LIMITED | 01 ott 2010 | Sciolta | Amministratore | Park Hall Lane ST10 4PT Church Leigh Glebe House Staffordshire | England | British | ||
| TRIMITE POWDER LIMITED | 28 set 2009 | Sciolta | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | England | British | ||
| REVIVE RETAIL SERVICES LTD | 02 giu 2009 | Sciolta | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | England | British | ||
| CHOICE BUSINESS SERVICES GROUP LIMITED | 02 giu 2009 | Sciolta | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | England | British | ||
| CHOICE VEHICLE SOLUTIONS LIMITED | 21 ago 2008 | Sciolta | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | England | British | ||
| 'CHOICE' RECRUITMENT SERVICES LTD | 23 mag 2006 | Sciolta | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | England | British | ||
| DAVYMARKHAM GROUP LIMITED | 24 apr 2019 | 05 set 2019 | Sciolta | Amministratore | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House England | England | British | |
| ADVANCED CONSTRUCTION ENGINEERING LTD | 24 apr 2019 | 28 ago 2019 | Attiva | Amministratore | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House Cheshire England | England | British | |
| RUBBER TECHNOLOGIES LTD | 24 apr 2019 | 28 ago 2019 | Attiva | Amministratore | Warrington Road Birchwood WA3 6AE Warrington Suite 423 Chadwick House England | England | British | |
| STEPETE LLP | 27 mar 2018 | 17 lug 2019 | Attiva | Socio designato di LLP | Chadwick House Birchwood Park Birchwood WA3 6AE Warrington Suite 423 England | England | ||
| HUGHES ARMSTRONG INDUSTRIES LIMITED | 05 feb 2018 | 17 lug 2019 | Attiva | Amministratore | Chadwick House Birchwood Park Birchwood WA3 6AE Warrington Suite 423 England | England | British | |
| TRIMITE GLOBAL COATINGS GROUP LIMITED | 01 giu 2017 | 30 set 2017 | Attiva | Amministratore | Silverdale Road UB3 3BL Hayes Unit 3, Silverdale Industrial Estate United Kingdom | England | British | |
| LATL LIMITED | 27 lug 2016 | 30 set 2017 | Sciolta | Amministratore | Silverdale Industrial Estate Silverdale Road UB3 3BL Hayes Unit 3 United Kingdom | England | British | |
| TRIMITE GLOBAL COATINGS LIMITED | 30 giu 2015 | 30 set 2017 | Attiva | Amministratore | Dover Street B18 5HW Birmingham 1 | England | British | |
| TRIMITE PAINTS LIMITED | 28 giu 2011 | 30 set 2017 | Sciolta | Amministratore | Salisbury Road UB8 2SD Uxbridge Trimite House United Kingdom | England | British | |
| GLIXTONE LTD | 18 mag 2011 | 30 set 2017 | Attiva | Amministratore | Eagle Road Moons Moat North Industrial Estate B98 9HF Redditch 2e Worcestershire England | England | British | |
| CARRS PAINTS LTD | 18 mag 2011 | 30 set 2017 | Sciolta | Amministratore | Eagle Road Moons Moat North Industrial Estate B98 9HF Redditch 2e Worcestershire England | England | British | |
| TRIMITE IRELAND LTD | 02 mar 2011 | 30 set 2017 | Sciolta | Amministratore | Stuart Road Manor Park WA7 1SF Runcorn 9 Cheshire United Kingdom | England | British | |
| TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED | 02 mar 2010 | 30 set 2017 | Sciolta | Amministratore | Silverdale Road UB3 3RL Hayes Unit 3, Silverdale Industrial Estate Middlesex England | England | British | |
| COATINGS HOLDINGS LIMITED | 18 nov 2009 | 30 set 2017 | Sciolta | Amministratore | Silverdale Industrial Estate Silverdale Road UB3 3BL Hayes Unit 3 Middlesex England | England | British | |
| CARRS COATINGS LIMITED | 02 set 2009 | 30 set 2017 | Attiva | Amministratore | Eagle Road North Moons Moat B98 9HF Redditch 2e West Midlands | England | British | |
| TRIMITE LIMITED | 20 mar 2009 | 30 set 2017 | Attiva | Segretario | Stuart Road Manor Park WA7 1SF Runcorn Cheshire, | British | ||
| CARRS COATINGS LIMITED | 20 mar 2009 | 30 set 2017 | Attiva | Segretario | Eagle Road North Moons Moat B98 9HF Redditch 2e West Midlands | British | ||
| UBBP LIMITED | 02 mar 2011 | 07 dic 2015 | Sciolta | Amministratore | Salisbury Road UB8 2RZ Uxbridge Trimite House Middlesex United Kingdom | England | British | |
| TRIMITE GLOBAL COATINGS LIMITED | 02 set 2009 | 10 mar 2014 | Attiva | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | England | British | |
| TRIMITE GLOBAL COATINGS LIMITED | 20 mar 2009 | 10 mar 2014 | Attiva | Segretario | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | British | ||
| CRE8 RETAIL SOLUTIONS LIMITED | 05 dic 2005 | 16 mag 2008 | Sciolta | Segretario | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | British | ||
| CRE8 RETAIL SOLUTIONS LIMITED | 05 dic 2005 | 16 mag 2008 | Sciolta | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | England | British | |
| CHIP HOLDINGS LIMITED | 01 feb 2006 | 26 apr 2007 | Sciolta | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | England | British | |
| FRANK GUY AIRCRAFT INTERIORS LIMITED | 16 gen 2006 | 26 apr 2007 | Sciolta | Amministratore | Glebe House Park Hall Lane ST10 4PT Church Leigh Staffordshire | 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