Gareth Michael CADWALLADER
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Gareth |
| Secondo nome | Michael |
| Cognome | CADWALLADER |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 10 |
| Dimesso | 18 |
| Totale | 28 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| AI-LONDON INSURTECH LTD | 12 ago 2020 | Sciolta | Business Consultant | Amministratore | Vicarage Lane E15 4HF Stratford 1 London England | England | British | |
| CONDUCTECH LIMITED | 22 giu 2017 | Sciolta | Director | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House United Kingdom | England | British | |
| HUGHENDEN VINEYARD LIMITED | 05 mag 2017 | Sciolta | Director | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House United Kingdom | England | British | |
| BETCLEARER LIMITED | 28 ago 2012 | Sciolta | None | Amministratore | Cokes Lane HP8 4TZ Chalfont St Giles The White House Bucks United Kingdom | England | British | |
| APOLLO LEGACY LIMITED | 05 nov 2010 | Sciolta | Business Manager | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brand House Buckinghamshire England | England | British | |
| SCIDOX LIMITED | 05 nov 2010 | Sciolta | Business Manager | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British | |
| SOPHROSYNE VENTURES LLP | 23 apr 2009 | Sciolta | Socio designato di LLP | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | |||
| AIRAS INTERSOFT LIMITED | 16 dic 2005 | Sciolta | Segretario | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | British | |||
| AIRAS INTERSOFT LIMITED | 16 dic 2005 | Sciolta | Director | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British | |
| THE OBLONG OFFICE LIMITED | 01 ott 2002 | Sciolta | Company Director | Amministratore | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British | |
| DOX PRODUCTIONS LIMITED | 01 ott 1998 | 30 gen 2025 | Attiva | Business Manager | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
| LUMERA LONDON LTD | 30 ott 2006 | 31 ott 2024 | Attiva | Business Consultant | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
| LUMERA LONDON LTD | 10 gen 2006 | 31 ott 2024 | Attiva | Business Consultant | Segretario | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | British | |
| R M P ENTERPRISE LIMITED | 01 ago 2012 | 21 dic 2022 | Attiva | Investment Manager | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
| PRECISIONPOINT SOFTWARE LIMITED | 12 apr 2010 | 12 lug 2022 | Attiva | Company Director | Amministratore | Four Ashes HP15 6LH Hughenden Brands House Buckinghamshire United Kingdom | England | British |
| AKKROO SOLUTIONS LIMITED | 01 mar 2018 | 12 apr 2019 | Attiva | Director | Amministratore | Brighton Terrace SW9 8DJ London Unit 3.01 Piano House United Kingdom | England | British |
| DACAST LIMITED | 01 nov 2010 | 12 mar 2019 | Attiva | Company Director | Amministratore | 31-33 Bondway Vauxhall SW8 1SJ London 3rd Floor United Kingdom | England | British |
| AKKROO SOLUTIONS LIMITED | 01 lug 2016 | 28 nov 2016 | Attiva | Investment Manager | Amministratore | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
| NATURAL NEUTRACEUTICALS LIMITED | 30 nov 2011 | 17 ott 2013 | Sciolta | Company Director | Amministratore | 45-47 Tower Street Edinburgh EH6 7BN | England | British |
| PULSANT LIMITED | 29 ott 2005 | 30 set 2011 | Attiva | Director | Amministratore | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
| APPSENSE HOLDINGS LIMITED | 04 gen 2010 | 23 mar 2011 | Liquidazione | Company Director | Amministratore | Daresbury Park Daresbury WA4 4HS Warrington 3300 Cheshire United Kingdom | England | British |
| CLOSER PARTNERS LLP | 17 mar 2005 | 19 apr 2010 | Sciolta | Socio designato di LLP | The White House Cokes Lane HP8 4TZ Chalfont | England | ||
| SECTOR SKILLS DEVELOPMENT AGENCY LIMITED | 29 apr 2002 | 28 apr 2008 | Sciolta | Company Director | Amministratore | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
| APPSENSE HOLDINGS LIMITED | 18 nov 2005 | 25 mar 2008 | Liquidazione | Director | Amministratore | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
| THE TECH PARTNERSHIP | 16 giu 2000 | 27 feb 2004 | Sciolta | Business Manager | Amministratore | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
| ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED | 04 gen 2001 | 24 ott 2002 | Attiva | Company Manager | Amministratore | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
| ZOOM ENTERPRISES LIMITED | 22 mar 1994 | 11 feb 2000 | Attiva | General Manger | Amministratore | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
| CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED | 20 mar 1995 | 12 set 1995 | Sciolta | Managing Director | Amministratore | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | 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