• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Sarah Louise CADDY

    Pessoa Física

    TítuloMrs
    Primeiro NomeSarah
    Segundo NomeLouise
    Último NomeCADDY
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo3
    Inativo1
    Renunciado50
    Total54

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    NICHOLS DISPENSE (S.W.) LIMITED25/04/2023AtivaCompany Secretary/DirectorDiretor
    Woodlands Park
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    Merseyside
    EnglandBritish
    SELECTIVE EXPORTS LIMITED25/04/2023AtivaCompany Secretary/DirectorDiretor
    Laurel House
    3 Woodlands Park
    WA12 0HH Ashton Road
    Newton Le Willows
    EnglandBritish
    LEEDS AUTISM SERVICES.25/11/2021AtivaLegal & Governance ConsultantDiretor
    Grape Street
    LS10 1BX Leeds
    28
    England
    EnglandBritish
    CADDY ADVISORY SERVICES LIMITED01/08/2019DissolvidaDirectorDiretor
    Intake Lane
    WF5 0RG Ossett
    Booth & Co, Coopers House
    West Yorkshire
    EnglandBritish
    ADRIAN MECKLENBURGH LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    WHIRLEY DRINKWORKS UK LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    THE NOISY DRINKS CO LTD24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    DAYLA LIQUID PACKING LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    FESTIVAL DRINKS LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    CABANA SOFT DRINKS LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    CARIEL SOFT DRINKS LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    BEACON DRINKS LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    THE NOISY DRINK COMPANY NORTH WEST LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    DISPENSE SOLUTIONS (WALES) LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    VIMTO (OUT OF HOME) LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    BEN SHAWS DISPENSE DRINKS LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    DJ DRINK SOLUTIONS LIMITED24/10/202321/03/2024AtivaCompany Secretary/DirectorDiretor
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish
    BENDON CAPITAL PARTNER LIMITED15/12/201128/02/2019AtivaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    THE GARDEN MARKETING LIMITED17/05/201728/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    CHORLEY DIRECT MAIL LIMITED09/05/201328/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    CANADA 2 LIMITED09/05/201328/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    WAKEFIELD HOLDINGS LIMITED09/05/201328/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    WADDINGTON LIMITED27/07/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    WADDINGTONS HOUSE LIMITED16/07/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    NEWJMTCO LIMITED16/07/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    MCCORQUODALE COLOUR DISPLAY LIMITED16/07/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    JAYPAK LIMITED16/07/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    COMMUNISIS CHORLEYS LTD05/07/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    WADDINGTONS PLAYING CARD COMPANY LIMITED01/07/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    WADDINGTONS SECURITY PRINT LIMITED01/07/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    SUPERVISION ENTERTAINMENT LIMITED30/06/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    JOHN WADDINGTON PROPERTIES30/06/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    PFB ADVERTISING LIMITED30/06/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    JOHNSEN & JORGENSEN PLASTICS LIMITED29/06/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish
    YOMEGO LIMITED29/06/201028/02/2019DissolvidaCompany SecretaryDiretor
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    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