Gerard CUNNINGHAM
Persona fisica
Titolo | Mr |
---|---|
Nome | Gerard |
Cognome | CUNNINGHAM |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 15 |
Inattivo | 14 |
Dimesso | 36 |
Totale | 65 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
LONDON BUILDING COMPANY LIMITED | 08 feb 2023 | Liquidazione | Director | Amministratore | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | Irish | |
PURLEY ISLAND SITE MANAGEMENT COMPANY LIMITED | 23 nov 2015 | Attiva | Director | Amministratore | WC1X 0JJ London 34 Margery Street United Kingdom | United Kingdom | Irish | |
PURLEY BANSTEAD MANAGEMENT COMPANY LIMITED | 23 nov 2015 | Sciolta | Director | Amministratore | WC1X 0JJ London 34 Margery Street United Kingdom | United Kingdom | Irish | |
CLAUDE MANAGEMENT COMPANY LIMITED | 06 ott 2015 | Sciolta | Director | Amministratore | W11 2LE London 87 Lansdowne Road United Kingdom | United Kingdom | Irish | |
PLOUGH ROAD MANAGEMENT COMPANY LIMITED | 28 nov 2013 | Attiva | Property Developer | Amministratore | Margery Street WC1X 0JJ London 34 United Kingdom | United Kingdom | Irish | |
CHARTERHOUSE MANAGEMENT LIMITED | 10 lug 2013 | Attiva | Company Director | Amministratore | Cambridge Heath Road E2 9LH London 305 England | United Kingdom | Irish | |
LEE VALLEY FOOD PARK LIMITED | 10 lug 2013 | Sciolta | Company Director | Amministratore | 34 Margery Street London WC1X 0JJ | United Kingdom | Irish | |
THORNSETT CENTRAL LIMITED | 25 feb 2013 | Sciolta | Property Developer | Amministratore | Margery Street WC1X 0JJ London 34 United Kingdom | United Kingdom | Irish | |
THORNSETT LONDON LIMITED | 24 nov 2010 | Sciolta | Property Developer | Amministratore | Elgin Crescent W11 2JE London 69 England | England | Irish | |
BEECHMORE LIMITED | 29 giu 2009 | Sciolta | Property Developer | Amministratore | Lansdowne Road W11 2LE London 87 United Kingdom | United Kingdom | Irish | |
BEECHMORE LIMITED | 29 giu 2009 | Sciolta | Segretario | Lansdowne Road W11 2LE London 87 United Kingdom | British | |||
NORTH QUAY APARTMENTS LIMITED | 12 giu 2008 | Attiva | Property Developer | Segretario | Margery Street WC1X 0JJ London 34 England | British | ||
CHARTERHOUSE MANAGEMENT LIMITED | 28 feb 2007 | Attiva | Property Developer | Segretario | Elgin Crescent W11 2JE London 69 England | British | ||
THORNSETT PARTNERS LIMITED | 04 ott 2002 | Attiva | Company Director | Segretario | Margery Street WC1X 0JJ London 34 England | British | ||
THORNSETT DEVELOPMENTS LIMITED | 24 apr 2002 | Attiva | Property Developer | Segretario | Margery Street WC1X 0JJ London 34 England | British | ||
CITADEL APARTMENTS MANAGEMENT LIMITED | 05 mag 2000 | Attiva | Property Developer | Amministratore | Elgin Crescent W11 2JE London 69 England | England | Irish | |
THORNSETT RESIDENTIAL LIMITED | 03 apr 2000 | Sciolta | Property Developer | Segretario | Margery Street WC1X 0JJ London 34 England | British | ||
OAKMESH LIMITED | 27 giu 1996 | Sciolta | Property Developer | Segretario | Lansdowne Road W11 2LE London 87 United Kingdom | British | ||
OAKMESH LIMITED | 27 giu 1996 | Sciolta | Property Developer | Amministratore | Lansdowne Road W11 2LE London 87 United Kingdom | United Kingdom | Irish | |
LEE VALLEY FOOD PARK LIMITED | 24 gen 1995 | Sciolta | Segretario | Elgin Crescent W11 2JE London 69 England | British | |||
THORNSETT APARTMENTS LIMITED | 15 nov 1994 | Sciolta | Property Developer | Segretario | Elgin Crescent W11 2JE London 69 England | British | ||
THORNSETT APARTMENTS LIMITED | 15 nov 1994 | Sciolta | Property Developer | Amministratore | Elgin Crescent W11 2JE London 69 England | England | Irish | |
CAPITAL ARCHITECTURE LIMITED | 17 nov 1992 | Attiva | Director | Segretario | 34 Margery Street London WC1X 0JJ | British | ||
CAPITAL ARCHITECTURE LIMITED | 17 nov 1992 | Attiva | Director | Amministratore | 34 Margery Street London WC1X 0JJ | United Kingdom | Irish | |
THORNSETT ESTATES LIMITED | 11 ago 1992 | Attiva | Company Director | Amministratore | Margery Street WC1X 0JJ London 34 England | England | Irish | |
THORNSETT ESTATES LIMITED | 11 ago 1992 | Attiva | Building Contractor | Segretario | Elgin Crescent W11 2JE London 69 England | British | ||
THORNSETT GROUP LIMITED | Attiva | Property Devoloper | Segretario | Margery Street WC1X 0JJ London 34 England | British | |||
HOTSPUR PROPERTIES LIMITED | Sciolta | Property Developer | Amministratore | Caroline Terrace SW1W 8JT London 20 United Kingdom | United Kingdom | Irish | ||
THORNSETT SOUTH LONDON LIMITED | 08 mar 1991 | Attiva | Property Developer | Segretario | Margery Street WC1X 0JJ London 34 England | British | ||
CROWNFIELD DEVELOPMENTS LIMITED | 29 set 2022 | 31 lug 2024 | Attiva | Property Developer | Amministratore | Tennyson Road E15 4DH London 50 England | England | Irish |
ERMIN MANAGEMENT COMPANY LIMITED | 10 dic 2009 | 20 ott 2023 | Attiva | Property Developer | Amministratore | Margery Street WC1X 0JJ London 34 United Kingdom | United Kingdom | Irish |
MACPHERSON APARTMENTS MANAGEMENT COMPANY LIMITED | 28 feb 2017 | 21 set 2023 | Attiva | Property Developer | Amministratore | Margery Street WC1X 0JJ London 34 | England | Irish |
UPPER CLAPTON MANAGEMENT COMPANY LIMITED | 18 feb 2015 | 08 dic 2022 | Attiva | Property Developer | Amministratore | WC1X 0JJ London 34 Margery Street United Kingdom | United Kingdom | Irish |
PRODIGAL SQUARE MANAGEMENT COMPANY LIMITED | 31 mag 2017 | 18 ago 2022 | Attiva | Director | Amministratore | WC1X 0JJ London 34 Margery Street United Kingdom | England | Irish |
DOWNHAM ROAD LIMITED | 25 ago 2016 | 20 giu 2022 | Attiva | None | Amministratore | Margery Street WC1X 0JJ London 34 United Kingdom | United Kingdom | Irish |
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