Stephen Richard PAGE
Pessoa Física
Título | Mr |
---|---|
Primeiro Nome | Stephen |
Segundo Nome | Richard |
Último Nome | PAGE |
Data de Nascimento | |
É Executivo Corporativo | Não |
Nomeações | |
Ativo | 12 |
Inativo | 19 |
Renunciado | 114 |
Total | 145 |
Nomeações
Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
---|---|---|---|---|---|---|---|---|
SEDGEFIELD TRADING LIMITED | 31/01/2025 | Ativa | Director | Diretor | Great Portland Street, First Floor W1W 7LT London 85 England | England | British | |
CARRIG TRADING LIMITED | 04/12/2024 | Ativa | Director | Diretor | Canterbury Avenue DA15 9AS Sidcup 66 England | England | British | |
STEP BRIGHT LIMITED | 19/11/2024 | Ativa | Director | Diretor | Great Portland Street, First Floor W1W 7LT London 85 England | England | British | |
BORU GLOBAL (UK) LIMITED | 18/10/2024 | Ativa | Director | Diretor | Canterbury Avenue DA15 9AS Sidcup 66 England | England | British | |
IN BLOOM BAKERY LTD | 23/09/2024 | Ativa | Director | Diretor | Giltspur Street Farringdon EC1A 9DD London 1 United Kingdom | England | British | |
DTL NAME CHANGE LIMITED | 05/08/2015 | Dissolvida | Chartered Secretary | Diretor | c/o Stephen Page Ely Place EC1N 6TD London 34 United Kingdom | England | British | |
GOVMT LIMITED | 10/07/2015 | Dissolvida | Company Director | Diretor | c/o Stephen Page 41 Kingsway WC2B 6TP London Waterman House United Kingdom | England | British | |
SRPA SERVICES LIMITED | 03/10/2014 | Ativa | Chartered Secretary | Diretor | Canterbury Avenue DA15 9AS Sidcup 66 Kent England | England | British | |
STJS NOMINEES LIMITED | 30/09/2014 | Dissolvida | Chartered Secretary | Diretor | Ely Place EC1N 6TD London 34 England England | England | British | |
KAZMETALS PLC | 03/06/2014 | Dissolvida | Chartered Secretary | Diretor | 52-54 Gracechurch Street EC3V 0EH London 5th Floor United Kingdom | England | British | |
ASSETS RECOVERED LIMITED | 02/06/2014 | Dissolvida | Consultant | Diretor | Cornhill EC3V 3NF London 28-30 United Kingdom | England | British | |
GBATC PLC | 24/12/2013 | Dissolvida | Chartered Secretary | Diretor | Floor 52-54 Gracechurch Street EC3V 0EH London 5th England England | United Kingdom | British | |
TAVISTOCK ATC LIMITED | 11/06/2013 | Dissolvida | Company Director | Diretor | Floor 52-54 Gracechurch Street EC3V 0EH London 5th England England | England | British | |
IS BOARDROOM SOLUTIONS LIMITED | 25/01/2013 | Dissolvida | Chartered Secretary | Diretor | Floor 52-54 Gracechurch Street EC3V 0EH London 5th United Kingdom | United Kingdom | British | |
ASSOCIATED BISCUITS INTERNATIONAL LIMITED | 06/07/2012 | Ativa | Chartered Secretary | Diretor | 239 Regents Park Road N3 3LF London Gable House England | United Kingdom | British | |
ABI HOLDINGS LIMITED | 06/07/2012 | Ativa | Chartered Secretary | Diretor | 239 Regents Park Road N3 3LF London Gable House England | United Kingdom | British | |
BRITANNIA BRANDS LIMITED | 06/07/2012 | Ativa | Chartered Secretary | Diretor | 239 Regents Park Road N3 3LF London Gable House England | United Kingdom | British | |
OFFSHORE ONLINE 24 LIMITED | 08/05/2012 | Dissolvida | Chartered Secretary | Diretor | Canterbury Avenue DA15 9AS Sidcup 66 Kent United Kingdom | United Kingdom | British | |
REUNIFICATION LLP | 01/12/2009 | Dissolvida | Membro designado da LLP | Canterbury Avenue DA15 9AS Sidcup 66 Kent | England | |||
ABI HOLDINGS LIMITED | 14/04/2009 | Ativa | Chartered Secretary | Secretário | 239 Regents Park Road N3 3LF London Gable House England | British | ||
ASSOCIATED BISCUITS INTERNATIONAL LIMITED | 14/04/2009 | Ativa | Chartered Secretary | Secretário | 239 Regents Park Road N3 3LF London Gable House England | British | ||
TOWAH PLC | 18/07/2008 | Dissolvida | Secretário | 66 Canterbury Avenue DA15 9AS Sidcup Kent | British | |||
BRITANNIA BRANDS LIMITED | 13/06/2008 | Ativa | Chartered Secretary | Secretário | 239 Regents Park Road N3 3LF London Gable House England | British | ||
COSECS REUNITED LIMITED | 24/04/2008 | Dissolvida | Company Secretary | Diretor | 66 Canterbury Avenue DA15 9AS Sidcup Kent | United Kingdom | British | |
NAPLES VALLEY LLP | 17/04/2008 | Dissolvida | Membro designado da LLP | 66 Canterbury Avenue DA15 9AS Sidcup | England | |||
CORPORATE DISCLOSURE SOLUTIONS LIMITED | 25/09/2006 | Dissolvida | Chartered Secretary | Secretário | 66 Canterbury Avenue DA15 9AS Sidcup Kent | British | ||
CORPORATE DISCLOSURE SOLUTIONS LIMITED | 25/09/2006 | Dissolvida | Chartered Secretary | Diretor | 66 Canterbury Avenue DA15 9AS Sidcup Kent | England | British | |
ASSETS REUNITED NOMINEES LIMITED | 02/11/2005 | Dissolvida | Chartered Secretary | Diretor | 66 Canterbury Avenue DA15 9AS Sidcup Kent | England | British | |
EF DEBT AGENCY LIMITED | 01/09/2005 | Dissolvida | Consultant | Diretor | 66 Canterbury Avenue DA15 9AS Sidcup Kent | United Kingdom | British | |
RELATERAMP LIMITED | 02/07/2004 | Dissolvida | Consultant | Diretor | 66 Canterbury Avenue DA15 9AS Sidcup Kent | England | British | |
BELL CHOICE LIMITED | 01/11/2003 | Dissolvida | Secretário | 66 Canterbury Avenue DA15 9AS Sidcup Kent | British | |||
MUSE HOLDINGS LIMITED | 19/10/2022 | 31/01/2025 | Ativa | Consultant | Diretor | Giltspur Street Farringdon EC1A 9DD London 1 United Kingdom | England | British |
SCAL ARABIA LIMITED | 17/05/2012 | 30/04/2019 | Ativa | Company Director | Diretor | 239 Regents Park Road N3 3LF London Gable House England | United Kingdom | British |
CBM OIL LTD | 18/03/2011 | 30/04/2019 | Ativa | Chartered Secretary | Diretor | Ely Place EC1N 6TD London 34 England | England | British |
PETRICORE LIMITED | 02/06/2006 | 30/04/2019 | Ativa | Chartered Secretary | Diretor | 239 Regents Park Road N3 3LF London Gable House England | United Kingdom | 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