MH SECRETARIES LIMITED - Pagina 3
Dirigente societario
Nome | MH SECRETARIES LIMITED |
---|---|
È un dirigente societario | Sì |
Incarichi | |
Attivo | 35 |
Inattivo | 41 |
Dimesso | 397 |
Totale | 473 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
---|---|---|---|---|---|
AIRWAYS CRANFORD PARKING LIMITED | 18 giu 2002 | Sciolta | Segretario | Staples Court 11 Staple Inn Buildings WC1V 7QH London | |
CARNABY PRODUCTIONS PLC | 12 apr 2002 | Sciolta | Segretario | Staples Court 11 Staple Inn Buildings WC1V 7QH London | |
EXECUTIVE AND BUSINESS RELOCATION LIMITED | 04 apr 2002 | Sciolta | Segretario | Staples Court 11 Staple Inn Buildings WC1V 7QH London | |
CARNABY FILMS PLC | 16 gen 2001 | Sciolta | Segretario | Staples Court 11 Staple Inn Buildings WC1V 7QH London | |
AMBROSY UK LIMITED | 13 giu 2000 | Sciolta | Segretario | Staples Court 11 Staple Inn Buildings WC1V 7QH London | |
TREVES UK LIMITED | 08 mar 1997 | Attiva | Segretario | Staples Court 11 Staple Inn Buildings WC1V 7QH London | |
INTELLIGENT REACH LIMITED | 22 gen 2015 | 26 mar 2024 | Attiva | Segretario | Cheapside London 80 England England |
ECHOCHAIN PLC | 15 ago 2022 | 06 feb 2024 | Sciolta | Segretario | Cheapside EC2V 6EE London 80 United Kingdom |
RIVERSTONE ESTATES PLC | 11 ago 2020 | 13 lug 2023 | Sciolta | Segretario | Cheapside London 80 England England |
GOOD GROWTH TECHNOLOGY LIMITED | 30 ott 2015 | 06 gen 2023 | Attiva | Segretario | Cheapside EC2V 6EE London 80 England |
TAKE 2 FILMS CYMRU LIMITED | 23 lug 2018 | 16 set 2020 | Sciolta | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
PT2 REALISATIONS 2020 LIMITED | 14 gen 2016 | 16 set 2020 | In amministrazione | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
TRUE LENS SERVICES LIMITED | 16 dic 2014 | 16 set 2020 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
PT REALISATIONS 2020 LIMITED | 09 mag 2013 | 16 set 2020 | In amministrazione | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
PH REALISATIONS 2020 LIMITED | 27 feb 2013 | 16 set 2020 | Liquidazione | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
CYTORI LTD. | 07 feb 2014 | 01 mag 2020 | Sciolta | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
INFOASSET LIMITED | 02 mag 2014 | 22 feb 2020 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
INTERICA LIMITED | 21 feb 2013 | 22 feb 2020 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
TANYGRAIG LIMITED | 16 ott 2012 | 22 feb 2020 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
GITHUB SOFTWARE UK LTD. | 28 gen 2015 | 23 nov 2019 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
BUDD (SHIRT MAKERS) LIMITED | 03 dic 2010 | 22 lug 2019 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
R FINTECH LIMITED | 31 dic 2018 | 10 giu 2019 | Sciolta | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
13-23 EVELYN GARDENS LIMITED | 14 nov 2017 | 23 mag 2019 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court England |
LONDON & ASSOCIATED PROPERTIES PLC | 01 gen 2019 | 11 feb 2019 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
WHITTON URBAN LAND LTD | 26 nov 2013 | 11 set 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
AFFINITY CORPORATION LTD | 14 ago 2012 | 07 set 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
CHRISTCHURCH COURT (UK) LIMITED | 29 ott 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
CHRISTCHURCH COURT HOLDINGS LIMITED | 29 ott 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
HAMSARD 3267 LIMITED | 01 ott 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
HAMSARD 3232 LIMITED | 01 ott 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
HUNTERS MOOR RESIDENTIAL LIMITED | 31 lug 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
NUGO CARE LIMITED | 31 lug 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | 31 lug 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
GLOCARE LIMITED | 31 lug 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
HUNTERS MOOR 928 LIMITED | 31 lug 2013 | 24 ago 2018 | Attiva | Segretario | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
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