James Sebastian DINSDALE
  • Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • James Sebastian DINSDALE

    Pessoa Física

    TítuloMr
    Primeiro NomeJames
    Segundo NomeSebastian
    Último NomeDINSDALE
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo27
    Inativo0
    Renunciado0
    Total27

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    BLUEVO LIMITED23/10/2023AtivaCeoDiretor
    South Lodge Offices
    100 Wellingborough Road
    NN6 0QR Ecton
    Units 1-4
    Northamptonshire
    United Kingdom
    United KingdomBritish
    CADMAN CAPITAL INVESTMENTS (PACKAGING) LIMITED31/01/2023AtivaChief ExecutiveDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge
    England
    United KingdomBritish
    MARINE BIOTECH LIMITED14/09/2022AtivaChair PersonDiretor
    South Lodge Offices
    100 Wellingborough Road
    NN6 0QR Ecton
    1-4
    Northampton
    United Kingdom
    United KingdomBritish
    CORAL PROPERTY ESTATES LIMITED01/07/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    ECTON FIELDS LTD01/07/2022AtivaCeoDiretor
    South Lodge Offices
    100 Wellingborough Road
    NN6 0QR Ecton
    1-4
    Northamptonshire
    United Kingdom
    United KingdomBritish
    ENTERPRISE REAL ESTATE LIMITED01/07/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    CADMAN REAL ESTATE LIMITED01/07/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    360 DEGREE BREWING COMPANY LTD15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    AIGA HOMES LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    PERNIX REIM LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    CHESHIRE POLYTHENE FILM COMPANY LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    BARBY SPORTING LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    FIELDPOUND LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    England
    United KingdomBritish
    PERNIX UK PROPERTY INCOME (GP) LIMITED15/06/2022AtivaFinance DirectorDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    PERNIX UK PROPERTY INCOME (LP) LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    CONWY BREWERY LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    NORPOL PACKAGING LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    England
    United KingdomBritish
    CADMAN SPORTING LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    HIGHWEALD BEVERAGES LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    England
    United KingdomBritish
    THE NEW ZEALAND HOUSE OF WINE LIMITED15/06/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    HIGHWEALD WINES LIMITED15/06/2022Em administraçãoCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    THE KELP RESTORATION INITIATIVE LIMITED15/06/2022LiquidaçãoCeoDiretor
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    United KingdomBritish
    BURBRIDGE PACKAGING (LOUTH) LIMITED15/04/2022AtivaCeoDiretor
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Tattershall Way
    England
    United KingdomBritish
    THE OYSTER RESTORATION COMPANY LIMITED25/01/2022AtivaChair PersonDiretor
    South Lodge Offices
    100 Wellingborough Road
    NN6 0QR Ecton, Northampton
    1-4
    Northamptonshire
    England
    United KingdomBritish
    CPFC PACKAGING LIMITED17/01/2022AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    CADMAN CORPORATE SERVICES LTD08/11/2021AtivaCeoDiretor
    100 Wellingborough Road
    Ecton
    NN6 0QR Northampton
    1-4 South Lodge Offices
    Northamptonshire
    England
    United KingdomBritish
    JMD CONSULTING LIMITED18/02/2019AtivaDirectorDiretor
    High Street
    NN29 7HS Podington
    Church Farm
    Bedfordshire
    United Kingdom
    United KingdomBritish

    Fonte de Dados

    • Companies House do Reino Unido
      O registro oficial de empresas no Reino Unido, fornecendo acesso público a informações sobre empresas, como nomes, endereços, diretores e registros financeiros.
    • Licença: CC0