• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Nicola Jane MCLEOD

    Pessoa Física

    TítuloMrs
    Primeiro NomeNicola
    Segundo NomeJane
    Último NomeMCLEOD
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo0
    Inativo1
    Renunciado36
    Total37

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    NMCL CONSULTING LTD16/01/2019DissolvidaManagement ConsultantDiretor
    Church Lane
    Grafton Regis
    NN12 7SS Towcester
    Barley Barns
    England
    United KingdomBritish
    CYGNET (DH) LIMITED31/07/201805/10/2018AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET (OE) LIMITED31/07/201805/10/2018AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET HEALTH UK LIMITED31/10/201305/10/2018AtivaNoneDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET HEALTH CARE LIMITED16/02/200905/10/2018AtivaChief Operating OfficerDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET SUPPORTED LIVING LIMITED28/09/201627/12/2017DissolvidaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET PROPCO HOLDCO LIMITED28/09/201627/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET PROPCO LIMITED28/09/201627/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET TRUSTEES LIMITED28/09/201627/12/2017DissolvidaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET HEALTH PROPERTIES LIMITED28/09/201627/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    United Kingdom
    EnglandBritish
    CYGNET HEALTH DEVELOPMENTS LIMITED28/09/201627/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    United Kingdom
    EnglandBritish
    CYGNET INTER-HOLDINGS LIMITED28/09/201627/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    EnglandBritish
    STAC HEALTHCARE LIMITED28/09/201627/12/2017LiquidaçãoDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    UK ACQUISITIONS NO. 6 LIMITED28/09/201627/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET PROPCO HOLDCO II LIMITED28/09/201627/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET PROPCO II LIMITED28/09/201627/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET SURREY LIMITED19/08/201527/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    SAFE SPACES LIMITED19/08/201527/12/2017DissolvidaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET HOSPITALS HOLDINGS LIMITED19/08/201527/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET NW LIMITED19/08/201527/12/2017AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    TAUNTON HOSPITAL LIMITED06/02/201527/12/2017LiquidaçãoDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    ORCHARD PORTMAN HOUSE LIMITED06/02/201527/12/2017LiquidaçãoDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    ORCHARD PORTMAN HOSPITAL LIMITED06/02/201527/12/2017LiquidaçãoDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET 2002 LIMITED19/03/200927/12/2017AtivaChief Operations OfficerDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET 2000 LIMITED26/07/200627/12/2017DissolvidaManaging DirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAS ASPIRATIONS PROPERTIES LIMITED28/12/201628/12/2016AtivaDirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish
    RELATIVETO LIMITED28/12/201628/12/2016AtivaCompany DirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floork, Waterfront Building
    United KingdomBritish
    CAS HEALTHCARE PROPERTIES LIMITED28/12/201628/12/2016AtivaDirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish
    CYGNET CLIFTON LIMITED28/12/201628/12/2016AtivaCompany DirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish
    ISAND (DOMICILIARY CARE) LIMITED28/12/201628/12/2016AtivaDirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish
    SHORT GROUND LIMITED28/12/201628/12/2016AtivaCompany DirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish
    CAS CLIFTON HEALTHCARE LIMITED28/12/201628/12/2016DissolvidaDirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish
    CYGNET LEARNING DISABILITIES MIDLANDS LIMITED28/12/201628/12/2016AtivaDirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish
    CYGNET LEARNING DISABILITIES LIMITED28/12/201628/12/2016AtivaDirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritish
    EVERYCORNER LIMITED28/12/201628/12/2016AtivaCompany DirectorDiretor
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    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