Darren Peter WILSON
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Darren |
| Secondo nome | Peter |
| Cognome | WILSON |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 1 |
| Inattivo | 30 |
| Dimesso | 26 |
| Totale | 57 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| NORTHERN COMMUNICATIONS GROUP LIMITED | 07 ago 2009 | Sciolta | Director | Amministratore | Rothesay Place EH3 7SQ Edinburgh 17 | England | British | |
| ALGEBRA LIMITED | 03 lug 2009 | Sciolta | Director | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| EDENEYRE LIMITED | 01 ott 2008 | Sciolta | Director | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| PRINT FINISHING MACHINES AND SERVICES LIMITED | 04 lug 2008 | Sciolta | Director | Segretario | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | British | ||
| WELL CONNECTED SCOTLAND LIMITED | 04 lug 2008 | Sciolta | Director | Segretario | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | British | ||
| 20TEN RACING LIMITED | 23 apr 2008 | Attiva | Accountant | Amministratore | Top Street Elston NG23 5NP Newark Mayfield House Nottinghamshire United Kingdom | England | British | |
| COPIER SOLUTIONS LIMITED | 02 feb 2008 | Sciolta | Accountant | Amministratore | 159 Charles Street LE1 1LD Leicester Pannell House | England | British | |
| PRINTWARE DIRECT LIMITED | 31 ott 2007 | Sciolta | Director | Segretario | Harrisson Place Whisby Road LN6 3DG Lincoln Lincolnshire | British | ||
| ALTUS ADTEK LIMITED | 01 ott 2007 | Sciolta | Director | Segretario | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | British | ||
| ALTUS ADVANCED TECHNOLOGIES LIMITED | 01 ott 2007 | Sciolta | Director | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| HARCOURT INVESTMENTS LIMITED | 01 ott 2007 | Sciolta | Director | Segretario | Harrisson Place, Whisby Road Lincoln LN6 3DG Lincolnshire | British | ||
| HERONSWOOD LEASING LIMITED | 31 ago 2007 | Sciolta | Accountant | Segretario | Harrisson Place Whisby Road LN6 3DG Lincoln Lincolnshire | British | ||
| M B R GROUP LIMITED | 31 ago 2007 | Sciolta | Accountant | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| LECTUS LIMITED | 31 lug 2007 | Sciolta | Director | Segretario | Top Street Elston NG23 5NP Newark Mayfield House Nottinghamshire United Kingdom | British | ||
| NORTHERN COMMUNICATIONS GROUP LIMITED | 28 giu 2007 | Sciolta | Accountant | Segretario | Rothesay Place EH3 7SQ Edinburgh 17 | British | ||
| NORCOM SOLUTIONS LIMITED | 28 giu 2007 | Sciolta | Accountant | Segretario | Rothesay Place EH3 7SQ Edinburgh 17 | British | ||
| ABS (NORTHERN) LIMITED | 29 mar 2007 | Sciolta | Accountant | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| COPIER SOLUTIONS LIMITED | 06 dic 2006 | Sciolta | Accountant | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| SWAN OFFICE SYSTEMS LIMITED | 04 lug 2006 | Sciolta | Accountant | Segretario | Top Street Elston NG23 5NP Newark Mayfield House Nottinghamshire United Kingdom | British | ||
| EUROWEST BUSINESS SYSTEMS LTD. | 10 apr 2006 | Sciolta | Accountant | Segretario | Top Street Elston NG23 5NP Newark Mayfield House Nottinghamshire United Kingdom | British | ||
| STANLEY DEAN CONSULTANTS LIMITED | 01 mar 2006 | Sciolta | Accountant | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| MOUNTWEST 422 LIMITED | 12 gen 2006 | Sciolta | Segretario | Rothesay Place EH3 7SQ Edinburgh 17 | British | |||
| GRAMPIAN BUSINESS PRODUCTS LIMITED | 12 gen 2006 | Sciolta | Segretario | Top Street Elston NG23 5NP Newark Mayfield House Nottinghamshire United Kingdom | British | |||
| GBP TELECOM LIMITED | 12 gen 2006 | Sciolta | Segretario | 17 Shairps Business Park Houstoun Road EH54 5FD Livingston Rannoch House West Lothian United Kingdom | British | |||
| O E DOCUMENT SOLUTIONS LIMITED | 01 dic 2005 | Sciolta | Accountant | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| IBEX GROUP HOLDINGS LIMITED | 03 ott 2005 | Sciolta | Accountant | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| ULTRA BUSINESS EQUIPMENT COMPANY LIMITED | 03 ott 2005 | Sciolta | Accuontant | Segretario | Harrisson Place Whisby Road LN6 3DG Lincoln Lincolnshire | British | ||
| IBEX OFFICE SYSTEMS LIMITED | 03 ott 2005 | Sciolta | Accountant | Segretario | 159 Charles Street LE1 1LD Leicester Pannell House | British | ||
| PARAGON CORPORATE SERVICES LIMITED | 29 apr 2005 | Sciolta | Accountant | Segretario | Rothesay Place EH3 7SQ Edinburgh 17 | British | ||
| DGL CAPITAL LIMITED | 04 apr 2005 | Sciolta | Segretario | Harrisson Place Whisby Road LN6 3DG Lincoln Lincolnshire | British | |||
| PHOTOSTATIC DIGITAL LIMITED | 29 ott 2004 | Sciolta | Segretario | Top Street Elston NG23 5NP Newark Mayfield House Nottinghamshire United Kingdom | British | |||
| DUCKWORTH HOLDINGS LIMITED | 09 lug 2021 | 31 ago 2022 | Attiva | Director | Amministratore | Willingham Road LN8 3RE Market Rasen Racecourse Garage England | England | British |
| MARTIN DUCKWORTH LIMITED | 21 mar 2018 | 31 ago 2022 | Attiva | Finance Director | Amministratore | Racecourse Garage Willingham Road LN8 3RE Market Rasen Lincs | England | British |
| THE DANWOOD GROUP LIMITED | 13 mag 1996 | 06 gen 2013 | Attiva | Accountant | Amministratore | Harrisson Place Whisby Road Lincoln LN6 3DG | England | British |
| PHOENIX OFFICE SUPPLIES LIMITED | 30 gen 2009 | 02 gen 2013 | Sciolta | Director | Segretario | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | 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