Linda Elizabeth COLLINS - Pagina 4
Persona fisica
Titolo | Miss |
---|---|
Nome | Linda |
Secondo nome | Elizabeth |
Cognome | COLLINS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 34 |
Inattivo | 66 |
Dimesso | 63 |
Totale | 163 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PEACHY PROPERTY LIMITED | 09 gen 2008 | 07 mar 2018 | Sciolta | Segretario | TW9 2RD Richmond 1 Parkshot Surrey England | British | ||
BONAFIDE FILMS LIMITED | 03 ott 2008 | 07 nov 2017 | Attiva | Segretario | 170 Finchley Road NW3 6BP London Summit House United Kingdom | British | ||
HAMS & FAD LIMITED | 23 lug 2004 | 26 ott 2016 | Liquidazione | Segretario | Summit House 170 Finchley Road NW3 6BP London | British | ||
MILLA HOME LIMITED | 05 mar 2008 | 13 mag 2016 | Sciolta | Segretario | 170 Finchley Road NW3 6BP London Summit House United Kingdom | British | ||
EEPB LIMITED | 29 mag 2009 | 16 nov 2015 | Sciolta | Segretario | 170 Finchley Road NW3 6BP London Summit House United Kingdom | British | ||
ALEXANNE LIMITED | 03 apr 2005 | 20 feb 2015 | Attiva | Segretario | Summit House 170 Finchley Road NW3 6BP London | British | ||
GRAFTON MANAGEMENT UK LIMITED | 25 apr 2008 | 12 dic 2014 | Attiva | Segretario | Ringford Road SW18 1RR London 40 England | British | ||
JONATHAN MARKSON TENNIS (OXFORD) LIMITED | 28 feb 2002 | 02 dic 2014 | Attiva | Segretario | Summit House 170 Finchley Road NW3 6BP London | British | ||
ELYSIUM GLOBAL EVENTS LIMITED | 22 apr 2008 | 21 gen 2014 | Sciolta | Segretario | Creek Road Creek Road KT8 9BE East Molesey 25 Surrey England | British | ||
BLACK COMMUNICATIONS LIMITED | 01 ago 2007 | 30 ago 2013 | Attiva | Segretario | Summit House 170 Finchley Road NW3 6BP London | British | ||
STORY B LIMITED | 27 nov 2007 | 14 ago 2013 | Attiva | Segretario | 170 Finchley Road NW3 6BP London Summit House | British | ||
BIG BLUE SKY COMMUNICATIONS LIMITED | 02 ott 2008 | 05 giu 2013 | Sciolta | Segretario | 170 Finchley Road NW3 6BP London Summit House United Kingdom | British | ||
HYDREA LONDON LIMITED | 10 ago 2009 | 31 mag 2013 | Attiva | Company Secretary | Segretario | 170 Finchley Road NW3 6BP London Summit House United Kingdom | British | |
TOO TOO PHYSICAL FILM LIMITED | 14 ott 2003 | 01 apr 2013 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
SELECTA LABOUR SOLUTIONS LIMITED | 13 mag 2004 | 31 mar 2013 | Attiva | Segretario | Mabledon Place WC1H 9BB London Hamilton House United Kingdom | British | ||
TRIPUDIO LIMITED | 05 mag 2006 | 31 dic 2012 | Sciolta | Segretario | Watchmoor Park Riverside Way GU15 3YL Camberley The Coliseum Surrey | British | ||
WHAT COUNTS MARKETING LIMITED | 07 apr 2006 | 10 ott 2012 | Attiva | Segretario | Summit House 170 Finchley Road NW3 6BP London | British | ||
PRP INVESTMENTS LIMITED | 13 nov 2003 | 12 set 2012 | Attiva | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
CLUB TROPICANA LIMITED | 08 feb 2006 | 31 lug 2012 | Attiva | Segretario | Courthope Road NW3 2LE London 7c United Kingdom | British | ||
NEROGRADE LIMITED | 08 ago 2008 | 02 lug 2012 | Sciolta | Company Secretary | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | |
ADAM WORICKER LIMITED | 24 giu 2008 | 24 giu 2012 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
RATED LABOUR LIMITED | 12 ott 2007 | 15 mag 2012 | Sciolta | Segretario | Cube House 5 Spa Road SE16 3GD London 17 | British | ||
WARM SALAD LIMITED | 24 gen 2008 | 01 feb 2012 | Attiva | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
HELEN WILSON (HOC) LIMITED | 16 apr 2008 | 06 gen 2012 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
C F COMMERCIAL LIMITED | 27 nov 2008 | 27 ott 2011 | Attiva | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
BRIE BURKEMAN & SERAFINA CLARKE LIMITED | 31 mar 2008 | 31 mar 2011 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
ROBYN NEILD LIMITED | 12 gen 2007 | 11 nov 2010 | Attiva | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
MARK BEECH ILLUSTRATIONS LIMITED | 09 gen 2007 | 10 nov 2010 | Attiva | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
MEJOR S SAMRAI LIMITED | 14 set 2004 | 01 set 2010 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
BORDER REIVERS (ANNAN) LIMITED | 17 mar 2005 | 17 mar 2010 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
CROUP JACOBSON LIMITED | 08 mag 2008 | 21 gen 2010 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
FLAT ROCK TECHNOLOGY LIMITED | 02 gen 2008 | 01 set 2009 | Attiva | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
PEDINI UK CONTRACTS LIMITED | 20 gen 2009 | 04 giu 2009 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
STUDIO ON THE SQUARE LTD | 10 mar 2006 | 12 mag 2009 | Attiva | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | British | ||
QUIET LIMITED | 21 set 2006 | 09 gen 2009 | Sciolta | Segretario | Clive Lodge Shirehall Lane NW4 3RG London The Cottage United Kingdom | 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