Robert Charles HUNT - Pagina 3
Persona fisica
Titolo | Mr |
---|---|
Nome | Robert |
Secondo nome | Charles |
Cognome | HUNT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 17 |
Dimesso | 194 |
Totale | 212 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
COMATEC U.K. LIMITED | 01 dic 2011 | 24 lug 2018 | Sciolta | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
ACTION WASTE LIMITED | 01 dic 2011 | 24 lug 2018 | Sciolta | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
EFFLUENT DISPOSAL LIMITED | 01 dic 2011 | 24 lug 2018 | Sciolta | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
MAYBROOK TRANSPORT LIMITED | 01 dic 2011 | 24 lug 2018 | Sciolta | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
LEIGH ENVIRONMENTAL SOUTHERN LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
SARP UK LIMITED | 01 dic 2011 | 24 lug 2018 | Liquidazione | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
AR-PACK LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
LEIGH CHURCH LAWFORD LIMITED | 01 dic 2011 | 24 lug 2018 | Sciolta | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
BLACK LANE COLLIERY COMPANY LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road 8th Floor N1 9JY London 210 United Kingdom | United Kingdom | British |
DERBY WASTE DISPOSAL COMPANY LIMITED | 01 dic 2011 | 24 lug 2018 | Sciolta | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
YORK TRUST EQUITIES LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
ONYX HIGHMOOR LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
PGR WASTE MANAGEMENT LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
WILLIAM W.GRAHAM(CONTRACTORS)LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | 28 Castle Road Bankside Industrial Estate FK2 7UY Bainsford, Falkirk | United Kingdom | British |
ONYX LAND TECHNOLOGIES LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
POLYMERIC TREATMENTS LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
FALDANE LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk | United Kingdom | British |
ONYX LEIGH ENVIRONMENTAL LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
GERRARDS CROSS WASTE DISPOSAL LIMITED | 01 dic 2011 | 24 lug 2018 | Sciolta | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
G J T HOLDINGS LIMITED | 01 dic 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
VEOLIA ES LAMBETH LIMITED | 20 giu 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
VEOLIA ES CLEANAWAY HOLDINGS LIMITED | 20 giu 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
VEOLIA ES CLEANAWAY (UK) LIMITED | 20 giu 2011 | 24 lug 2018 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED | 09 feb 2012 | 19 nov 2013 | Attiva | Executive Director | Amministratore | Pentonville Road N1 9JY London 210 England | United Kingdom | British |
CALTECH INDUSTRIAL SERVICE COMPANY LIMITED | 01 dic 2011 | 01 dic 2011 | Attiva | Executive Director | Amministratore | Castle Road Bankside Industrial Estate FK2 7UY Bainsford 28 Falkirk United Kingdom | United Kingdom | British |
C & C RECYCLING LIMITED | 01 dic 2011 | 01 dic 2011 | Sciolta | Executive Director | Amministratore | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | British |
CALTECH INDUSTRIAL SERVICE COMPANY LIMITED | 11 lug 2008 | 01 mar 2009 | Attiva | Director Of Legal Services | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | |
C & C RECYCLING LIMITED | 04 apr 2008 | 01 gen 2009 | Sciolta | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | ||
SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED | 30 nov 2007 | 01 gen 2009 | Attiva | Legal Director | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | |
VEOLIA ES SOUTHWARK LIMITED | 23 mag 2007 | 01 gen 2009 | Attiva | Legal Director | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | |
VEOLIA ES WEST BERKSHIRE LIMITED | 23 mag 2007 | 01 gen 2009 | Attiva | Legal Director | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | |
VEOLIA ES SHROPSHIRE LIMITED | 23 mag 2007 | 01 gen 2009 | Attiva | Legal Director | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | |
LEIGH INTERESTS PLC | 25 apr 2007 | 01 gen 2009 | Attiva | Legal Director | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | |
COMATEC U.K. LIMITED | 25 apr 2007 | 01 gen 2009 | Sciolta | Legal Director | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | |
MIDLANDS CONSTRUCTION MATERIALS LIMITED | 25 apr 2007 | 01 gen 2009 | Sciolta | Legal Director | Segretario | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | 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