David Paul BARROW
Pessoa Física
| Título | Mr |
|---|---|
| Primeiro Nome | David |
| Segundo Nome | Paul |
| Último Nome | BARROW |
| Data de Nascimento | |
| É Executivo Corporativo | Não |
| Nomeações | |
| Ativo | 2 |
| Inativo | 6 |
| Renunciado | 34 |
| Total | 42 |
Nomeações
| Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
|---|---|---|---|---|---|---|---|---|
| ELEVEN SPORTS MEDIA HOLDINGS LIMITED | 01/02/2022 | Ativa | Diretor | Broughton Way Whitehills Business Park FY4 5QN Blackpool Unit 15 England | England | British | ||
| ELEVEN SPORTS MEDIA LIMITED | 01/02/2022 | Ativa | Diretor | Broughton Way Whitehills Business Park FY4 5QN Blackpool Unit 15 England | England | British | ||
| RMS CONSUMER PRODUCTS LIMITED | 02/03/2016 | Dissolvida | Director | Diretor | Pendlebury Rd M27 4EQ Swinton Minerva House Manchester United Kingdom | England | British | |
| RMS TRADING LIMITED | 02/03/2016 | Dissolvida | Director | Diretor | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British | |
| BARLEY HEALTHCARE LTD | 16/04/2015 | Dissolvida | Accountant | Diretor | 206 St. Annes Road East FY8 3HT Lytham St. Annes Lindisfarne Lancashire England | England | British | |
| KBF (KBL) LIMITED | 20/01/2015 | Dissolvida | Chartered Accountant | Diretor | Bamber Street PE1 2HL Peterborough 23 Bamber Street England | United Kingdom | British | |
| ENDO ENTERPRISES LIMITED | 21/03/2013 | Dissolvida | Chartered Accountant | Diretor | South Rings Business Park Bamber Bridge PR5 6DA Preston 20 Roundhouse Court Lancashire | United Kingdom | British | |
| BARLEY (UK) LTD | 23/09/2011 | Dissolvida | Chartered Accountant | Diretor | 206 St. Annes Road East FY8 3HT Lytham St. Annes Lindisfarne Lancashire England | England | British | |
| CFN RED LIMITED | 12/02/2024 | 31/12/2024 | Ativa | Chartered Accountant | Diretor | Comfortdelgro House 329 Edgware Road, Cricklewood NW2 6JP London C/O Metroline Limited United Kingdom | England | British |
| COACH HIRE COMPARISON LIMITED | 20/06/2023 | 31/12/2024 | Ativa | Chartered Accountant | Diretor | St. James Square The Globe Centre BB5 0RE Accrington Suite 1 England | England | British |
| PARAGUS LIMITED | 09/05/2023 | 31/12/2024 | Ativa | Director | Diretor | The Globe Centre St James Square BB5 0RE Accrington Suite 1 England | England | British |
| CMAC INVESTMENTS LTD | 08/11/2022 | 31/12/2024 | Ativa | Director | Diretor | St James Square BB5 0RE Accrington Suite 1, The Globe Centre England United Kingdom | England | British |
| CMAC TRANSPORT CO LIMITED | 13/04/2022 | 31/12/2024 | Ativa | Director | Diretor | St James Square BB5 0RE Accrington Suite 1, The Globe Centre England United Kingdom | England | British |
| ONTRACCS LIMITED | 05/10/2020 | 31/12/2024 | Ativa | Director | Diretor | The Globe Centre St. James Square BB5 0RE Accrington Suite 1 England | England | British |
| CMAC INTERNATIONAL LTD | 18/06/2019 | 31/12/2024 | Ativa | Director | Diretor | St. James Square The Globe Centre BB5 0RE Accrington Suite 1 England | England | British |
| COACH AND BUS LIMITED | 21/05/2019 | 31/12/2024 | Ativa | Director | Diretor | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British |
| CABLINE NATIONAL HOLDINGS LIMITED | 21/05/2019 | 31/12/2024 | Ativa | Director | Diretor | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British |
| CABLINE UK LIMITED | 21/05/2019 | 31/12/2024 | Ativa | Director | Diretor | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British |
| CMAC CABFIND LIMITED | 04/07/2018 | 31/12/2024 | Ativa | Director | Diretor | The Globe Centre St. James Square BB5 0RE Accrington Suite 1 England | England | British |
| CMAC PARTNERSHIP LIMITED | 16/04/2018 | 31/12/2024 | Ativa | Director | Diretor | The Globe Centre BB5 0RE Accrington Suite 1 United Kingdom | England | British |
| CMAC GROUP LIMITED | 01/03/2018 | 31/12/2024 | Ativa | Chartered Accountant | Diretor | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British |
| LANCASHIRE WILDLIFE ENTERPRISES LIMITED | 20/01/2021 | 13/12/2022 | Ativa | Finance Director | Diretor | Berkeley Drive Bamber Bridge PR5 6BY Preston The Barn Lancashire | England | British |
| HUME CAPITAL SECURITIES PLC | 20/06/2014 | 21/12/2018 | Em administração | Chief Finance Officer | Diretor | 18-22 Bridge Street Spinningfields M3 3BZ Manchester Tower 12 | United Kingdom | British |
| CMAC GROUP UK LIMITED | 01/03/2018 | 25/05/2018 | Ativa | Chartered Accountant | Diretor | The Globe Centre BB5 0RE Accrington Suite 1 England | England | British |
| RMS INTERNATIONAL HOLDINGS LIMITED | 02/03/2016 | 02/03/2018 | Ativa | Director | Diretor | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British |
| RMS INTERNATIONAL UK LTD | 02/03/2016 | 02/03/2018 | Ativa | Director | Diretor | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British |
| RMS INTERNATIONAL LIMITED | 02/03/2016 | 02/03/2018 | Ativa | Director | Diretor | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British |
| VANTAGE INNOVATIONS LIMITED | 18/09/2014 | 19/09/2017 | Ativa | Director | Diretor | Riversway Business Village, Navigation Way Ashton-On-Ribble PR2 2YP Preston 4 England | United Kingdom | British |
| ENDO ENTERPRISES (UK) LIMITED | 01/11/2013 | 19/09/2017 | Ativa | Accountant | Diretor | Navigation Way Ashton-On-Ribble PR2 2YP Preston 4 Riversway Business Village England | United Kingdom | British |
| ECO CONTROL SYSTEMS LIMITED | 31/10/2013 | 19/09/2017 | Ativa | Chartered Accountant | Diretor | Broomfield Road CO7 7FD Elmstead Market, Colchester Lanswoodpark Business Centre Essex United Kingdom | United Kingdom | British |
| XPLORE4 TECHNOLOGIES LIMITED | 23/07/2013 | 19/09/2017 | Ativa | Accountant | Diretor | Navigation Way Ashton-On-Ribble PR2 2YP Preston 4 Riversway Business Village England | England | British |
| CARBON NUMBERS LIMITED | 01/07/2013 | 19/09/2017 | Ativa | Chartered Accountant | Diretor | 88 Fishergate Hill Preston PR1 8JD Preston 88 Lancashire Great Britain | United Kingdom | British |
| IHANDOVER LIMITED | 28/05/2014 | 15/08/2016 | Dissolvida | Director | Diretor | Constitution Street EH6 7AE Edinburgh 93 Scotland | England | British |
| MONTPELIER MALAYSIA LTD | 15/12/2014 | 18/04/2016 | Dissolvida | Chartered Accountant | Diretor | Fishergate Hill PR1 8JD Preston 88 Lancashire England | United Kingdom | British |
| DAVID TAYLOR PARTNERSHIPS LIMITED | 18/03/2013 | 18/04/2016 | Ativa | Chartered Accountant | Diretor | Highbury Road East FY8 2RW Lytham St. Annes 45 Lancashire 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