• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Donna Leanne SHORTO

    Pessoa Física

    TítuloMs
    Primeiro NomeDonna
    Segundo NomeLeanne
    Último NomeSHORTO
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo0
    Inativo5
    Renunciado74
    Total79

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    SCAPHELLA INVESTMENTS LIMITED13/03/2020Convertida/FechadaNoneDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    England
    EnglandBritish
    JD NOMINEES LIMITED17/09/2018DissolvidaDirectorDiretor
    Snow Hill
    EC1A 2AY London
    6
    United Kingdom
    EnglandBritish
    NEW CAVENDISH MANAGEMENT LIMITED17/09/2018DissolvidaDirectorDiretor
    Snow Hill
    EC1A 2AY London
    6
    United Kingdom
    EnglandBritish
    JD SECRETARIAT LIMITED17/09/2018DissolvidaDirectorDiretor
    Snow Hill
    EC1A 2AY London
    6
    United Kingdom
    EnglandBritish
    PRAXISIFM JD CORPORATE SERVICES LIMITED04/05/2018DissolvidaDirectorDiretor
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    EnglandBritish
    PRAXISIFM CORPORATE SERVICES (UK) LIMITED09/10/201720/02/2023AtivaTrustDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    England
    EnglandBritish
    MPR SUBCO LIMITED12/03/202101/01/2023AtivaManaging Director, Trust ManagementDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    MAIDEN PARK RESIDENCE LIMITED14/12/202001/01/2023AtivaCompany DirectorDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    First Floor, Senator House
    England
    EnglandBritish
    CLAREMONT GRIMSBY LIMITED04/12/202001/01/2023AtivaManaging DirectorDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    England
    EnglandBritish
    ALTON AYLESBURY LIMITED18/09/202001/01/2023AtivaManaging Director, Trust ManagementDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    TRANOS (UK) LIMITED18/01/201901/01/2023AtivaManaging DirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    SH READING (PHASE 1) LIMITED31/03/202130/11/2022AtivaManaging DirectorDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    EnglandBritish
    PRAXISIFM TRUSTEES (UK) LIMITED07/02/201830/11/2022AtivaTrustDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    PRAXIS NOMINEES (UK) LIMITED05/01/201830/11/2022AtivaTrustDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    PRAXIS DIRECTORS TWO (UK) LIMITED17/10/201730/11/2022AtivaTrustDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    PRAXIS DIRECTORS ONE (UK) LIMITED17/10/201730/11/2022AtivaTrustDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    COBUY CAPITAL MANAGEMENT LTD14/09/202020/04/2022DissolvidaCompany DirectorDiretor
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    First Floor
    England
    EnglandBritish
    CONQUISTADOR HOLDINGS LIMITED19/03/201919/04/2022AtivaDirectorDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    OULIPO LIMITED22/11/201901/02/2022AtivaCompany DirectorDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    TIEDE LIMITED02/01/201901/02/2022AtivaDirectorDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    JOMTAD LIMITED17/04/201801/02/2022AtivaDirectorDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    TIEDE TWO LIMITED02/01/201901/02/2022DissolvidaDirectorDiretor
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor Senator House
    United Kingdom
    EnglandBritish
    THUNDERSTORM SOFTWARE LIMITED13/09/202001/01/2022AtivaCompany DirectorDiretor
    Great Portland Street
    W1W 5PF London
    167-169
    England
    EnglandBritish
    MPT UK FINANCE CO LIMITED23/12/202031/12/2021AtivaDirectorDiretor
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    England
    EnglandBritish
    MPT CAVENDISH LTD05/11/202031/12/2021AtivaDirectorDiretor
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    EnglandBritish
    MPT DARLINGTON LIMITED30/07/202031/12/2021AtivaDirectorDiretor
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    EnglandBritish
    MPT CHEADLE LTD08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    MPT BLACKBURN LTD08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    MPT GLASGOW LTD08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    MPT ORPINGTON LTD08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    MPT ROCHDALE LTD08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    MPT UK SERVICES LIMITED08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    MPT OSBORNE LTD08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    MPT WINCHESTER LTD08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    EnglandBritish
    MPT DROITWICH SPA LTD08/01/202031/12/2021AtivaDirectorDiretor
    1 Lumley Street
    W1K 6JE London
    5th Floor
    England
    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