• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • John Alexander HOPE - Página 2

    Pessoa Física

    TítuloMr
    Primeiro NomeJohn
    Segundo NomeAlexander
    Último NomeHOPE
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo0
    Inativo0
    Renunciado165
    Total165

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    KHS DBFM HOLDCO LIMITED16/01/201531/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    LBP DBFM HOLDCO LIMITED16/01/201531/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    NEWBATTLE DBFM HOLDCO LIMITED16/01/201531/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    NEWBATTLE DBFMCO LIMITED16/01/201531/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    KHS DBFMCO LIMITED16/01/201531/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB SW GREENFAULDS SUB HUB CO LIMITED23/10/201431/07/2017AtivaDirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    REH PHASE 1 SUBHUB LIMITED22/10/201431/07/2017AtivaDirectorDiretor
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    United KingdomBritish
    REH PHASE 1 SUBHUB HOLDINGS LIMITED22/10/201431/07/2017AtivaDirectorDiretor
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    United KingdomBritish
    HUB SW GREENFAULDS HOLDCO LIMITED01/10/201431/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    United Kingdom
    United KingdomBritish
    HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED25/04/201431/07/2017AtivaDirectorDiretor
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark1
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED04/03/201431/07/2017AtivaDirectorDiretor
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED04/03/201431/07/2017AtivaDirectorDiretor
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB SW NHSL SUB HUB CO LIMITED04/09/201331/07/2017AtivaDirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW NHSL HOLDCO LIMITED03/09/201331/07/2017AtivaDirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED26/07/201331/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED22/07/201331/07/2017AtivaDirectorDiretor
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United KingdomBritish
    JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED12/07/201331/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB NORTH SCOTLAND (FWT) LIMITED15/04/201331/07/2017AtivaNoneDiretor
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    United KingdomBritish
    HUB SOUTH WEST SCOTLAND LIMITED15/11/201231/07/2017AtivaDirectorDiretor
    11-15 Thistle Street
    EH2 1DF Edinburgh
    C/O Scottish Futures Trust
    Mid Lothian
    Uk
    United KingdomBritish
    HUB NORTH SCOTLAND LIMITED18/10/201231/07/2017AtivaDirectorDiretor
    Thistle Place
    AB10 1UZ Aberdeen
    11
    United Kingdom
    United KingdomBritish
    HUB SOUTH EAST SCOTLAND LIMITED03/10/201231/07/2017AtivaDirectorDiretor
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND LIMITED24/09/201231/07/2017AtivaDirectorDiretor
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BERTHA PARK) LIMITED17/05/201725/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (ANGUS SCHOOLS) LIMITED17/05/201725/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED25/04/201725/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BERTHA PARK) MIDCO LIMITED25/04/201725/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (SCV) LIMITED27/05/201625/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish
    HUB EAST CENTRAL (PSS) LIMITED27/05/201625/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish
    HUB EAST CENTRAL (PSS) MIDCO LIMITED17/05/201625/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (SCV) MIDCO LIMITED17/05/201625/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BALDRAGON) LIMITED20/01/201525/07/2017AtivaDirectorDiretor
    Castle Busness Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED19/01/201525/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (FORFAR) LIMITED13/01/201525/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (FORFAR) MIDCO LIMITED12/01/201525/07/2017AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED10/11/201425/07/2017AtivaDirectorDiretor
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    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