Paul William HEWITT
Persona fisica
Titolo | Mr |
---|---|
Nome | Paul |
Secondo nome | William |
Cognome | HEWITT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 4 |
Inattivo | 5 |
Dimesso | 124 |
Totale | 133 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PREVISICO LIMITED | 10 ago 2023 | Attiva | Non Executive Director | Amministratore | 5 Oakwood Drive Loughborough University LE11 3QF Loughborough Atic England | England | British | |
OPTALITIX LIMITED | 01 ott 2022 | Attiva | Portfolio Ned | Amministratore | Granard Business Centre Bunns Lane NW7 2DQ Mill Hill 7 London | England | British | |
TRUST ALLIANCE GROUP LIMITED | 01 set 2021 | Attiva | Portfolio Non Executive Director | Amministratore | Daresbury Park Daresbury WA4 4HS Warrington 3300 England | England | British | |
ICNH LTD | 24 ago 2020 | Attiva | Company Director | Amministratore | City Road EC1V 2NX London 128 England | England | British | |
ROBERTS JACKSON TRUSTEE LIMITED | 03 mag 2018 | Sciolta | Company Director | Amministratore | SK9 5AR Wilmslow Sandfield House Water Lane Cheshire United Kingdom | England | British | |
ROBERTS JACKSON GROUP LIMITED | 02 dic 2014 | Sciolta | Chairman | Amministratore | Station Road SL7 1NS Marlow 81 Bucks | England | British | |
ROBERTS JACKSON HOLDINGS LIMITED | 02 dic 2014 | Sciolta | Chairman | Amministratore | Station Road SL7 1NS Marlow 81 Bucks | England | British | |
PD HEWITT LIMITED | 13 ott 2011 | Sciolta | Director | Amministratore | Northside House Mount Pleasant EN4 9EB Cockfosters Suite 3b2 Herts. United Kingdom | England | British | |
VOLTERRA CONSULTING INTERNATIONAL LIMITED | 19 feb 2010 | Sciolta | Director | Amministratore | Limes Road BR3 6NS Beckenham 9 Kent United Kingdom | England | British | |
VANQUIS BANK LIMITED | 13 gen 2022 | 29 gen 2025 | Attiva | Director | Amministratore | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British |
VANQUIS BANKING GROUP PLC | 31 lug 2018 | 29 gen 2025 | Attiva | None | Amministratore | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British |
E-NEGOTIATION LTD | 01 mar 2022 | 30 nov 2023 | Attiva | Director | Amministratore | 119 Sheen Lane SW14 8AE London Unit 5, Sheen Stables England | England | British |
COMMUNICATIONS OMBUDSMAN LIMITED | 04 nov 2022 | 01 feb 2023 | Attiva | Non-Executive Director | Amministratore | Daresbury Park Daresbury WA4 4HS Warrington 3300 United Kingdom | England | British |
ENERGY OMBUDSMAN LIMITED | 06 apr 2022 | 01 feb 2023 | Attiva | Non-Executive Director | Amministratore | Daresbury WA4 4HS Warrington 3300 Daresbury Park | England | British |
DIGITAL RESPONSIBILITY NETWORK LTD. | 01 apr 2022 | 01 feb 2023 | Attiva | Director | Amministratore | Daresbury Park Daresbury WA4 4HS Warrington 3300 Daresbury Park England | England | British |
LUMIN TECH LIMITED | 01 apr 2022 | 01 feb 2023 | Attiva | Director | Amministratore | WA4 4HS Daresbury 3300 Daresbury Park Warrington United Kingdom | England | British |
TAG SUPPORT SERVICES LIMITED | 24 mar 2022 | 01 feb 2023 | Attiva | Director | Amministratore | Daresbury Park Daresbury WA4 4HS Warrington 3300 England | England | British |
FLEXIBLE RESOLUTION SERVICES LIMITED | 24 mar 2022 | 01 feb 2023 | Attiva | Director | Amministratore | Daresbury Park Daresbury WA4 4HS Warrington 3300 England | England | British |
FEEBRIS LTD | 26 apr 2019 | 23 dic 2022 | Attiva | Director | Amministratore | 15 Andover Road SO23 7BT Winchester Ground Floor, Cromwell House England | England | British |
CHARLES TAYLOR LIMITED | 17 nov 2016 | 21 gen 2020 | Attiva | Non-Executive Director | Amministratore | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British |
KS UNDERWRITING LLP | 15 set 2009 | 11 nov 2019 | Attiva | Socio di LLP | Newcastle Road CW2 5JG Crewe Hodge Hall Cheshire | England | ||
MARVEL NEWCO LIMITED | 29 apr 2013 | 20 giu 2018 | Attiva | None | Amministratore | Prince Of Wales Road NR1 1BD Norwich 1 England | England | British |
FOUR TIMES ENTERPRISES LIMITED | 25 gen 2010 | 15 dic 2016 | Attiva | None | Amministratore | Newcastle Road Hough CW2 5JG Crewe Hough Hall Cheshire United Kingdom | England | British |
THE GOOD CARE GROUP LONDON LIMITED | 02 dic 2009 | 29 lug 2016 | Attiva | Director | Amministratore | Newcastle Road Hough CW2 5JG Crewe Hough Hall England | England | British |
TOKIO MARINE KILN GROUP LIMITED | 10 mar 2008 | 31 dic 2015 | Attiva | Accountant | Amministratore | Fenchurch Street EC3M 3BY London 20 England | England | British |
KILN UNDERWRITING LIMITED | 21 giu 2007 | 31 dic 2015 | Attiva | Accountant | Amministratore | Fenchurch Street EC3M 3BY London 20 England | England | British |
TOKIO MARINE KILN SYNDICATES LIMITED | 14 giu 2007 | 31 dic 2015 | Attiva | Accountant | Amministratore | Fenchurch Street EC3M 3BY London 20 England | England | British |
TESCO PERSONAL FINANCE GROUP LIMITED | 03 ott 2012 | 01 mag 2014 | Attiva | Director | Amministratore | 22 Haymarket Yards EH12 5BH Edinburgh Interpoint Building | England | British |
TESCO PERSONAL FINANCE LIMITED | 03 ott 2012 | 01 mag 2014 | Attiva | Director | Amministratore | Haymarket Yards EH12 5BH Edinburgh Interpoint Building, 22 Midlothian | England | British |
SHOP DIRECT FINANCE COMPANY LIMITED | 20 gen 2012 | 31 mar 2014 | Attiva | Non Executive Chairman | Amministratore | Newcastle Road Hough CW2 5JG Crewe Hough Hall England | England | British |
TUNGSTEN AUTOMATION ENGLAND LIMITED | 20 apr 2012 | 16 ott 2013 | Attiva | Chairman | Amministratore | Fetter Lane EC4A 1EN London 90 United Kingdom | England | British |
ESPY ANALYTICS LIMITED | 11 mar 2013 | 29 mar 2013 | Sciolta | Director | Amministratore | Northside House Mount Pleasant EN4 9EB Cockfosters Suite 3b2 Herts. United Kingdom | England | British |
THE CO-OPERATIVE BANK P.L.C. | 16 mag 2003 | 21 set 2012 | Attiva | Deputy Chief Executive | Amministratore | c/o C/O Governance Department Corporation Street 5th Floor M60 4ES Manchester New Century House United Kingdom | England | British |
COLLINS STEWART HAWKPOINT LIMITED | 11 gen 2010 | 22 mar 2012 | Sciolta | Company Director | Amministratore | Wood Street EC2V 7QR London 88 | England | British |
PORTRAIT SOFTWARE LIMITED | 15 giu 2009 | 10 ago 2010 | Liquidazione | Director | Amministratore | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | 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