Christopher JUDD
Persona fisica
Titolo | |
---|---|
Nome | Christopher |
Cognome | JUDD |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 8 |
Dimesso | 34 |
Totale | 43 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PERMAROCK STRUCTURAL CHEMICALS LIMITED | 04 gen 2008 | Sciolta | Segretario | Partnership House City West Business Park NE4 7DF Scotswood Road, Newcastle Upon Tyne, Tyne & Wear | British | |||
SAYES DOMESTIC SERVICES LIMITED | 14 mar 2007 | Sciolta | Solicitor | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear England | British | ||
EAGLEBROOK LIMITED | 16 nov 2006 | Sciolta | Segretario | 11 Lyndhurst Drive Low Fell NE9 6BB Gateshead Tyne & Wear | British | |||
COSYTHERM LIMITED | 18 ago 2006 | Attiva | Segretario | 11 Lyndhurst Drive Low Fell NE9 6BB Gateshead Tyne & Wear | British | |||
INSU-BUILD DIRECT LIMITED | 18 ago 2006 | Sciolta | Segretario | Partnership House City West Business Park NE4 7DF Scotswood Road, Newcastle Upon Tyne, Tyne And Wear | British | |||
MICO SERVICES LIMITED | 18 ago 2006 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear England | British | |||
FIBREGLO (INSULATIONS) LIMITED | 26 mag 2006 | Sciolta | Segretario | 11 Lyndhurst Drive Low Fell NE9 6BB Gateshead Tyne & Wear | British | |||
EVERWARM GROUP LIMITED | 26 mag 2006 | Sciolta | Segretario | 7 Oakbank Parkway Oakbank Park EH53 0TH Livingston West Lothian | British | |||
OPTIONS (SCOTLAND) LIMITED | 26 mag 2006 | Sciolta | Segretario | Oakbank Parkway Oakbank Park EH53 0TH Livingston 7 West Lothian Scotland | British | |||
ENERGY INSURANCE SERVICES LIMITED | 14 ago 2006 | 28 giu 2011 | Attiva | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | British | ||
PROTOCOL DISTRIBUTION CENTRE LIMITED | 15 ott 2008 | 28 giu 2011 | Sciolta | Solicitor | Segretario | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | |
EAGA PARTNERSHIP LIMITED | 23 feb 2007 | 28 giu 2011 | Sciolta | Segretario | Regent Farm Road, Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | ||
JD HEATING LIMITED | 20 dic 2006 | 28 giu 2011 | Sciolta | Segretario | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | ||
EAGA SOCIAL HOUSING SERVICES LIMITED | 18 ago 2006 | 28 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear England | British | ||
WATERSMART LIMITED | 18 ago 2006 | 28 giu 2011 | Sciolta | Segretario | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | British | ||
POWERSMART LIMITED | 18 ago 2006 | 28 giu 2011 | Sciolta | Segretario | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | British | ||
EAGA DATA MANAGEMENT SERVICES LIMITED | 18 ago 2006 | 28 giu 2011 | Sciolta | Segretario | Regent Farm Road, Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear | British | ||
EAGA SERVICES LIMITED | 18 ago 2006 | 28 giu 2011 | Sciolta | Segretario | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | British | ||
MILLFOLD GROUP LIMITED | 15 ago 2006 | 28 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | British | ||
RESIN POLYMER APPLICATIONS LIMITED | 26 mag 2006 | 28 giu 2011 | Sciolta | Segretario | 7 Oakbank Parkway Oakbank Park EH53 0TH Livingston West Lothian | British | ||
PERMAROCK PRODUCTS LIMITED | 04 gen 2008 | 14 giu 2011 | Attiva | Segretario | Partnership House City West Business Park NE4 7DF Scotswood Road, Newcastle Upon Tyne, Tyne & Wear | British | ||
WARMSURE LIMITED | 31 ago 2009 | 14 giu 2011 | Sciolta | Solicitor | Segretario | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | |
PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED | 15 ott 2008 | 14 giu 2011 | Sciolta | Solicitor | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear England | British | |
HORROCKS GROUP PLC | 04 gen 2008 | 14 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House | British | ||
A.F.R. LIMITED | 25 set 2007 | 14 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | British | ||
R.G. FRANCIS LIMITED | 22 giu 2007 | 14 giu 2011 | Sciolta | Solicitor | Segretario | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | |
EAGA HEATING LIMITED | 25 set 2006 | 14 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | British | ||
N.E.S.T.MAKERS LIMITED | 18 ago 2006 | 14 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear England | British | ||
EAGA RENEWABLES LIMITED | 17 ago 2006 | 14 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | ||
CARILLION HEATING SERVICES LIMITED | 14 ago 2006 | 14 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | British | ||
DEBIND INTERNATIONAL (UK) LTD. | 14 ago 2006 | 14 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | British | ||
NATIONBROOK LIMITED | 14 ago 2006 | 14 giu 2011 | Sciolta | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear England | British | ||
E.J. HORROCKS LIMITED | 04 gen 2008 | 14 giu 2011 | Liquidazione | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | British | ||
GEORGE HOWE LIMITED | 26 ott 2007 | 14 giu 2011 | Liquidazione | Solicitor | Segretario | Partnership House City West Business Park NE4 7DE Scotswood Road Newcastle Upon Tyne Tyne And Wear | British | |
CARILLION HOME SERVICES LIMITED | 18 ago 2006 | 14 giu 2011 | Liquidazione | Segretario | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear 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