Peter John ROWLINS
Persona fisica
Titolo | Mr |
---|---|
Nome | Peter |
Secondo nome | John |
Cognome | ROWLINS |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 9 |
Dimesso | 15 |
Totale | 26 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
METHODS CONSULTING (ADVISORY) LIMITED | 21 feb 2014 | Sciolta | Company Director | Amministratore | St. Martin's Le Grand EC1A 4EN London 16 | England | British | |
METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED | 21 feb 2014 | Sciolta | Company Director | Amministratore | St. Martin's Le Grand EC1A 4EN London 16 England | England | British | |
METHODS ENTERPRISE LIMITED | 21 feb 2014 | Sciolta | Company Director | Amministratore | St. Martin's Le Grand EC1A 4EN London 16 England | England | British | |
METHODS CONSULTING (DIGITAL) LIMITED | 21 feb 2014 | Sciolta | Company Director | Amministratore | St. Martin's Le Grand EC1A 4EN London 16 England | England | British | |
METHODS CONSULTING (ENTERPRISE) LIMITED | 21 feb 2014 | Sciolta | Company Director | Amministratore | St. Martin's Le Grand EC1A 4EN London 16 England | England | British | |
METHODS CONSULTING (CORPORATE) LIMITED | 21 feb 2014 | Sciolta | Company Director | Amministratore | St. Martin's Le Grand EC1A 4EN London 16 | England | British | |
ACRE 1145 LIMITED | 26 apr 2011 | Sciolta | None | Amministratore | Floor 125 Shaftsbury Avenue WC2H 8AD London 9th United Kingdom | England | British | |
MAGNETIC IT LIMITED | 16 lug 2010 | Sciolta | Company Director | Amministratore | St. Martin's Le Grand EC1A 4EN London 16 England | England | British | |
METHODS CORPORATE LIMITED | 24 giu 2005 | Sciolta | Managing Director | Amministratore | St. Martin's Le Grand EC1A 4EN London 16 England | England | British | |
MURRAY ROWLINS LIMITED | 09 ago 1999 | Attiva | Company Director | Segretario | Beamond End HP7 0QT Near Amersham Finchers Bucks United Kingdom | British | ||
MURRAY ROWLINS LIMITED | 09 ago 1999 | Attiva | Company Director | Amministratore | Beamond End HP7 0QT Amersham Finchers House Buckinghamshire | England | British | |
ECLIPSE FILM PARTNERS NO.35 LLP | 02 apr 2007 | 13 feb 2024 | Sciolta | Socio di LLP | Beamond End HP7 0QT Nr Amersham Finchers House Buckinghamshire United Kingdom | England | ||
ECLIPSE FILM PARTNERS NO.33 LLP | 20 mar 2007 | 19 gen 2024 | Sciolta | Socio di LLP | Beamond End HP7 0QT Nr Amersham Finchers House Buckinghamshire United Kingdom | England | ||
COREAZURE LIMITED | 05 mar 2014 | 01 dic 2023 | Attiva | Company Director | Amministratore | 6-10 Kirby Street EC1N 8TS London Saffron House England | England | British |
METHODS DIGITAL LIMITED | 21 feb 2014 | 01 dic 2023 | Attiva | Company Director | Amministratore | 6-10 Kirby Street EC1N 8TS London Saffron House England | England | British |
METHODS CONSULTING (ANALYTICS) LIMITED | 21 feb 2014 | 01 dic 2023 | Attiva | Company Director | Amministratore | 6-10 Kirby Street EC1N 8TS London Saffron House England | England | British |
METHODS PROFESSIONAL SERVICES LIMITED | 21 feb 2014 | 01 dic 2023 | Attiva | Company Director | Amministratore | 6-10 Kirby Street EC1N 8TS London Saffron House England | England | British |
METHODS ANALYTICS LIMITED | 19 set 2013 | 01 dic 2023 | Attiva | Company Director | Amministratore | 6-10 Kirby Street EC1N 8TS London Saffron House England | England | British |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | 01 mar 1994 | 01 dic 2023 | Attiva | It Management | Amministratore | 6-10 Kirby Street EC1N 8TS London Saffron House England | England | British |
AMERSHAM AND CHALFONT HOCKEY COMMUNITY SPORTS CLUB LIMITED | 01 ago 2014 | 02 ott 2022 | Attiva | Director | Amministratore | Beamond End, HP7 0QT Amersham, Finchers United Kingdom | England | British |
AMERSHAM AGP LTD | 30 lug 2014 | 02 ott 2022 | Attiva | Company Director | Amministratore | Beamond End HP7 0QT Amersham Finchers Buckinghamshire England | England | British |
THE INVICTA FILM PARTNERSHIP NO.4, LLP | 26 feb 2002 | 11 apr 2019 | Sciolta | Socio di LLP | Beamond End HP7 0QT Nr Amersham Finchers House Buckinghamshire | England | ||
THE INVICTA FILM PARTNERSHIP NO.6, LLP | 22 mar 2002 | 01 apr 2019 | Sciolta | Socio di LLP | Beamond End HP7 0QT Nr Amersham Finchers House Buckinghamshire | England | ||
THE INVICTA FILM PARTNERSHIP NO.5, LLP | 27 mar 2002 | 13 feb 2019 | Sciolta | Socio di LLP | Beamond End HP7 0QT Nr Amersham Finchers House Buckinghamshire | England | ||
OMNI FILMS 3 LLP | 01 apr 2010 | 30 dic 2015 | Sciolta | Socio di LLP | Beamond End HP7 0QT Near Amersham Finchers House Bucks | England | ||
OMNI FILMS 2 LLP | 03 apr 2009 | 30 dic 2015 | Sciolta | Socio di LLP | Beamond End HP7 0QT Nr Amersham Finchers House Buckinghamshire | England |
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