• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Ian Anthony ELLIS

    Pessoa Física

    TítuloMr
    Primeiro NomeIan
    Segundo NomeAnthony
    Último NomeELLIS
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo1
    Inativo0
    Renunciado39
    Total40

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    BOPARAN HOLDINGS LIMITED28/05/2020AtivaDirectorDiretor
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandBritish
    ENACTUS UK15/07/202313/11/2024AtivaCompany DirectorDiretor
    Wadkins Way
    Bushby
    LE7 9NA Leicester
    7
    EnglandBritish
    SOTERIA INSURANCE LIMITED25/06/202002/12/2020AtivaDirectorDiretor
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish
    ANGEL SQUARE INVESTMENTS LIMITED02/11/201801/05/2019Convertida/FechadaChief Financial OfficerDiretor
    Angel Square
    M60 0AG Manchester
    1
    EnglandBritish
    WHSL REALISATIONS LIMITED05/03/201407/09/2015Em administraçãoAccountantDiretor
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    Jk House
    Nottinghamshire
    England
    EnglandBritish
    WILKO BRAND PROTECTION LIMITED18/10/201107/09/2015DissolvidaFinance DirectorDiretor
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    J.K. House,
    Nottinghamshire
    England
    EnglandBritish
    WILKINSON RETAIL LIMITED18/10/201107/09/2015DissolvidaAccountantDiretor
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    J.K. House
    Nottinghamshire
    England
    EnglandBritish
    WILKO PROPERTY LIMITED19/05/201107/09/2015DissolvidaAccountantDiretor
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    J.K. House
    Nottinghamshire
    United Kingdom
    EnglandBritish
    WILKINSON PROPERTY LIMITED19/05/201107/09/2015DissolvidaAccountantDiretor
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    J.K.House
    Nottinghamshire
    United Kingdom
    EnglandBritish
    WILKO STORES LIMITED04/05/201107/09/2015DissolvidaAccountantDiretor
    Roebuck Way
    S80 3EG Worksop
    J K House
    Nottinghamshire
    England
    EnglandBritish
    WILKINSON STORES LIMITED04/05/201107/09/2015DissolvidaAccountantDiretor
    Roebuck Way
    S80 3EG Worksop
    J K House
    Nottinghamshire
    England
    EnglandBritish
    WL REALISATIONS (2023) LIMITED06/05/200807/09/2015Em administraçãoAccountantDiretor
    Roebuck Way
    Manton Wood
    S80 3EG Worksop
    Jk House
    Nottinghamshire
    England
    EnglandBritish
    COOLSILK PROPERTY & INVESTMENT LIMITED03/02/201431/03/2014AtivaAccountantDiretor
    PO BOX 20
    Roebuck Way Manton Wood
    S80 3YY Worksop
    Jk House
    Nottinghamshire
    England
    EnglandBritish
    F.W. FARNSWORTH LIMITED08/03/200519/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    NORTHERN FOODS GROCERY GROUP LIMITED26/11/200419/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    CONVENIENCE FOODS LIMITED26/11/200419/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    TODAYULTRA LIMITED05/05/200019/05/2006DissolvidaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    EDEN VALE FOOD INGREDIENTS LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED05/05/200019/05/2006DissolvidaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    SWISS MILK PRODUCTS LIMITED05/05/200019/05/2006DissolvidaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    NORCAY LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    NORTHERN FOODS AMERICAN HOLDINGS LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    FARNSWORTH INVESTMENTS LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE (9000) LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE INVESTMENTS LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    HULCAY LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BUXTED CHICKEN LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    DREAMPHOTO LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    RAWMARSH FOODS LIMITED05/05/200019/05/2006LiquidaçãoGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    DREAMPLAYER LIMITED05/05/200019/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE FOODS (BOYLE) LIMITED21/02/200512/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    POLDY'S FRESH FOODS LIMITED21/02/200512/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE FOOD GROUP LIMITED21/02/200512/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE GROUP SERVICES LIMITED21/02/200512/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish
    BEVERLEY HOUSE FOODS PORTUMNA LIMITED21/02/200512/05/2006AtivaGroup Finance ExecutiveDiretor
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    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