• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • David Peter GODDARD

    Pessoa Física

    TítuloMr
    Primeiro NomeDavid
    Segundo NomePeter
    Último NomeGODDARD
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo0
    Inativo0
    Renunciado28
    Total28

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    CASTLE MILL APARTMENTS LIMITED28/04/201007/05/2021AtivaRetiredDiretor
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    North Yorkshire
    England
    United KingdomBritish
    BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED01/04/199725/04/2003AtivaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    FIRES NUMBER 1 LIMITED20/11/199509/12/2002AtivaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    RSA WATERHEATING LIMITED17/04/199815/07/2002AtivaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    DREH LIMITED17/04/199815/07/2002DissolvidaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    NEWMOND MANAGEMENT SERVICES LIMITED04/03/199815/07/2002DissolvidaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    NEWMOND ADMINISTRATION LIMITED04/03/199815/07/2002LiquidaçãoDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    NEWMOND BUILDING PRODUCTS LIMITED27/02/199815/07/2002DissolvidaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    DACHS UK LIMITED03/10/199715/07/2002DissolvidaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    NEWMOND EMPLOYEES TRUSTEES LIMITED18/12/199615/07/2002LiquidaçãoManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    NEWMOND (NUMBER 7) LIMITED09/12/199615/07/2002DissolvidaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    RSA SANTON LIMITED02/12/199615/07/2002DissolvidaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    HEATRAE ELECTRICAL LIMITED05/11/199615/07/2002DissolvidaCompany DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    HEATRAE SADIA HEATING LIMITED20/11/199515/07/2002AtivaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    AQUALISA PRODUCTS LIMITED20/11/199515/07/2002AtivaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    THE BAXI NEPTUNE COMPANY LIMITED20/11/199515/07/2002DissolvidaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED06/09/199322/10/2001DissolvidaDirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    LEVIAT LIMITED20/11/199507/08/2001AtivaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    VI - SPRING LIMITED20/11/199506/10/2000AtivaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    C.C.L. SYSTEMS LIMITED19/12/199712/10/1999DissolvidaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    FOREST GARDEN (PROPERTY) LIMITED26/03/1999AtivaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    SWISH PRODUCTS20/11/199527/03/1998DissolvidaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    SMB REALISATIONS (NO 1) LIMITED08/11/199511/09/1997DissolvidaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    00648111 LIMITED20/11/199515/08/1997AtivaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    MARSHALLS NEWCO NO. 4 LIMITED20/11/199528/04/1997DissolvidaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    SPARTEK ENGINEERING LIMITED21/08/199506/09/1996DissolvidaManaging DirectorDiretor
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish
    HORSEFERRY INVESTMENTS LIMITED20/11/1995DissolvidaManaging DirectorDiretor
    9 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    British
    ICI NORTH AMERICA LIMITED13/09/1993DissolvidaManaging DirectorDiretor
    9 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    British

    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