• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Michael RANSON

    Pessoa Física

    TítuloMr
    Primeiro NomeMichael
    Último NomeRANSON
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo25
    Inativo8
    Renunciado0
    Total33

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    MICURA HOLDINGS LTD19/02/2025AtivaDirectorDiretor
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritish
    APPLE HOUSE LIMITED19/02/2025AtivaDirectorDiretor
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritish
    STEPS RESIDENTIAL CARE LIMITED30/10/2020AtivaCommercial DirectorDiretor
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    AFFINITY SUPPORTING PEOPLE01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    OAKLEA CARE LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    FACE 2 FACE CARE LIMITED01/09/2020AtivaCommercial DirectorDiretor
    St James Square
    BB5 0RE Accrington
    Suite 22 The Globe Centre
    England
    EnglandBritish
    NATIONAL NEUROLOGICAL SERVICES LTD01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    SHELTON CARE LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NEWFIELD VIEW SUPPORTED LIVING01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    ENDURANCE CARE LTD.01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    CHOSEN CARE LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    CORNERSTONES (UK) LTD01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    WESTWARD CARE HOMES LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NATIONAL CARE GROUP LTD01/09/2020AtivaDirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NATIONAL CARE GROUP HOLDINGS LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritish
    WELLINGTON SUPPORT LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    HIGHLEA CARE LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    UNIFIED RESOURCES LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    INTEGRA COMMUNITY LIVING OPTIONS LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    ATLANTIC WAY CARE LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritish
    UNIFIED PROPERTY SERVICES LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    JAMESON'S RESIDENTIAL HOME LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    ESSENTIAL CARE & SUPPORT LTD01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    MERRY DEN CARE LIMITED01/09/2020AtivaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    YOUR LIFE CARE AND SUPPORT LIMITED01/09/2020DissolvidaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    CARE ASSURE NORTHAMPTON LTD01/09/2020DissolvidaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    SHELTON CARE HOLDINGS LIMITED01/09/2020DissolvidaCommercial DirectorDiretor
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    KINDSTREAM LIMITED01/09/2020DissolvidaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    SUNNYFIELD SUPPORT SERVICES LTD01/09/2020DissolvidaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    NORTH WESTERN HOUSING LIMITED01/09/2020DissolvidaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    WESTWARD CAPITAL HOLDINGS LTD01/09/2020DissolvidaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish
    ACCESS HOUSING LIMITED01/09/2020DissolvidaCommercial DirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish

    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