• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • David Paul BARROW

    Pessoa Física

    TítuloMr
    Primeiro NomeDavid
    Segundo NomePaul
    Último NomeBARROW
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo2
    Inativo6
    Renunciado34
    Total42

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    ELEVEN SPORTS MEDIA HOLDINGS LIMITED01/02/2022AtivaDiretor
    Broughton Way
    Whitehills Business Park
    FY4 5QN Blackpool
    Unit 15
    England
    EnglandBritish
    ELEVEN SPORTS MEDIA LIMITED01/02/2022AtivaDiretor
    Broughton Way
    Whitehills Business Park
    FY4 5QN Blackpool
    Unit 15
    England
    EnglandBritish
    RMS CONSUMER PRODUCTS LIMITED02/03/2016DissolvidaDirectorDiretor
    Pendlebury Rd
    M27 4EQ Swinton
    Minerva House
    Manchester
    United Kingdom
    EnglandBritish
    RMS TRADING LIMITED02/03/2016DissolvidaDirectorDiretor
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish
    BARLEY HEALTHCARE LTD16/04/2015DissolvidaAccountantDiretor
    206 St. Annes Road East
    FY8 3HT Lytham St. Annes
    Lindisfarne
    Lancashire
    England
    EnglandBritish
    KBF (KBL) LIMITED20/01/2015DissolvidaChartered AccountantDiretor
    Bamber Street
    PE1 2HL Peterborough
    23 Bamber Street
    England
    United KingdomBritish
    ENDO ENTERPRISES LIMITED21/03/2013DissolvidaChartered AccountantDiretor
    South Rings Business Park
    Bamber Bridge
    PR5 6DA Preston
    20 Roundhouse Court
    Lancashire
    United KingdomBritish
    BARLEY (UK) LTD23/09/2011DissolvidaChartered AccountantDiretor
    206 St. Annes Road East
    FY8 3HT Lytham St. Annes
    Lindisfarne
    Lancashire
    England
    EnglandBritish
    CFN RED LIMITED12/02/202431/12/2024AtivaChartered AccountantDiretor
    Comfortdelgro House
    329 Edgware Road, Cricklewood
    NW2 6JP London
    C/O Metroline Limited
    United Kingdom
    EnglandBritish
    COACH HIRE COMPARISON LIMITED20/06/202331/12/2024AtivaChartered AccountantDiretor
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    PARAGUS LIMITED09/05/202331/12/2024AtivaDirectorDiretor
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    CMAC INVESTMENTS LTD08/11/202231/12/2024AtivaDirectorDiretor
    St James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    United Kingdom
    EnglandBritish
    CMAC TRANSPORT CO LIMITED13/04/202231/12/2024AtivaDirectorDiretor
    St James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    United Kingdom
    EnglandBritish
    ONTRACCS LIMITED05/10/202031/12/2024AtivaDirectorDiretor
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    CMAC INTERNATIONAL LTD18/06/201931/12/2024AtivaDirectorDiretor
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    COACH AND BUS LIMITED21/05/201931/12/2024AtivaDirectorDiretor
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish
    CABLINE NATIONAL HOLDINGS LIMITED21/05/201931/12/2024AtivaDirectorDiretor
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish
    CABLINE UK LIMITED21/05/201931/12/2024AtivaDirectorDiretor
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish
    CMAC CABFIND LIMITED04/07/201831/12/2024AtivaDirectorDiretor
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    CMAC PARTNERSHIP LIMITED16/04/201831/12/2024AtivaDirectorDiretor
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    United Kingdom
    EnglandBritish
    CMAC GROUP LIMITED01/03/201831/12/2024AtivaChartered AccountantDiretor
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish
    LANCASHIRE WILDLIFE ENTERPRISES LIMITED20/01/202113/12/2022AtivaFinance DirectorDiretor
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    The Barn
    Lancashire
    EnglandBritish
    HUME CAPITAL SECURITIES PLC20/06/201421/12/2018Em administraçãoChief Finance OfficerDiretor
    18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    United KingdomBritish
    CMAC GROUP UK LIMITED01/03/201825/05/2018AtivaChartered AccountantDiretor
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish
    RMS INTERNATIONAL HOLDINGS LIMITED02/03/201602/03/2018AtivaDirectorDiretor
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish
    RMS INTERNATIONAL UK LTD02/03/201602/03/2018AtivaDirectorDiretor
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish
    RMS INTERNATIONAL LIMITED02/03/201602/03/2018AtivaDirectorDiretor
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish
    VANTAGE INNOVATIONS LIMITED18/09/201419/09/2017AtivaDirectorDiretor
    Riversway Business Village, Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    4
    England
    United KingdomBritish
    ENDO ENTERPRISES (UK) LIMITED01/11/201319/09/2017AtivaAccountantDiretor
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    4 Riversway Business Village
    England
    United KingdomBritish
    ECO CONTROL SYSTEMS LIMITED31/10/201319/09/2017AtivaChartered AccountantDiretor
    Broomfield Road
    CO7 7FD Elmstead Market, Colchester
    Lanswoodpark Business Centre
    Essex
    United Kingdom
    United KingdomBritish
    XPLORE4 TECHNOLOGIES LIMITED23/07/201319/09/2017AtivaAccountantDiretor
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    4 Riversway Business Village
    England
    EnglandBritish
    CARBON NUMBERS LIMITED01/07/201319/09/2017AtivaChartered AccountantDiretor
    88 Fishergate Hill
    Preston
    PR1 8JD Preston
    88
    Lancashire
    Great Britain
    United KingdomBritish
    IHANDOVER LIMITED28/05/201415/08/2016DissolvidaDirectorDiretor
    Constitution Street
    EH6 7AE Edinburgh
    93
    Scotland
    EnglandBritish
    MONTPELIER MALAYSIA LTD15/12/201418/04/2016DissolvidaChartered AccountantDiretor
    Fishergate Hill
    PR1 8JD Preston
    88
    Lancashire
    England
    United KingdomBritish
    DAVID TAYLOR PARTNERSHIPS LIMITED18/03/201318/04/2016AtivaChartered AccountantDiretor
    Highbury Road East
    FY8 2RW Lytham St. Annes
    45
    Lancashire
    England
    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