Mark Anthony EMLICK
Pessoa Física
Título | Mr |
---|---|
Primeiro Nome | Mark |
Segundo Nome | Anthony |
Último Nome | EMLICK |
Data de Nascimento | |
É Executivo Corporativo | Não |
Nomeações | |
Ativo | 5 |
Inativo | 30 |
Renunciado | 90 |
Total | 125 |
Nomeações
Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
---|---|---|---|---|---|---|---|---|
LIFF CARE HOME LIMITED | 04/09/2020 | Ativa | Company Director | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DS RESIDENTIAL LIMITED | 25/11/2019 | Dissolvida | Company Director | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
ENOCH SQUARE LIMITED | 15/05/2019 | Ativa | Company Director | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
BRUNTSFIELD BRASSERIE LICENSE LTD | 14/06/2016 | Dissolvida | Director | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 United Kingdom | Scotland | British | |
DUNEDIN INVESTMENTS LIMITED | 16/10/2015 | Dissolvida | Director | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DS MUSSELBURGH LTD | 27/03/2015 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CONSENSUS 5475 LLP | 04/11/2013 | Dissolvida | Membro designado da LLP | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | |||
ME&AM INVESTMENTS LIMITED | 03/12/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
JIM ALLISON EDITING LIMITED | 02/11/2012 | Dissolvida | Director | Diretor | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | |
CONSENSUS CAPITAL EDINBURGH LTD | 02/10/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE - RIVERSIDE LTD | 03/09/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
DLL GEORGE IV BRIDGE LTD | 29/08/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
27&29 PALMERSTON PLACE LTD | 31/07/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
EVOLVE COUTURE LTD | 16/07/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE RETAIL AGENTS LTD | 13/07/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE - MEDIA LTD | 13/07/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE NORTHAMPTON SOLAR LTD | 11/06/2012 | Dissolvida | Director | Diretor | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE BRISTOL SOLAR LTD | 11/06/2012 | Dissolvida | Director | Diretor | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE NEWPORT SOLAR LTD | 11/06/2012 | Dissolvida | Director | Diretor | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE MILLENIUM SOLAR LTD | 11/06/2012 | Dissolvida | Director | Diretor | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
ADOREUM MIAMI UK LIMITED | 02/04/2012 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS CAPITAL LAND LTD. | 06/09/2011 | Dissolvida | Company Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
ACCESS ENERGY MICRO WIND LTD | 05/07/2011 | Dissolvida | Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
ACCESS ENERGY (GP2) LTD | 02/06/2011 | Dissolvida | Company Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS CAPITAL GROUP LIMITED | 26/05/2011 | Ativa | Company Director | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
ACCESS ENERGY (GP1) LTD | 26/05/2011 | Dissolvida | Company Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS PARK MANAGEMENT LTD | 26/05/2011 | Dissolvida | Company Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
ACCESS ENERGY FOUNDER PARTNER LTD | 26/05/2011 | Dissolvida | Company Director | Diretor | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
41 CHARLOTTE SQUARE LIMITED | 10/03/2011 | Dissolvida | Director | Diretor | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | Scotland | British | |
CONSENSUS CAPITAL HOLDINGS LIMITED | 29/09/2010 | Ativa | Chief Executive | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DUNEDIN LIFECARE LIMITED | 28/07/2010 | Dissolvida | Company Director | Diretor | 42 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | |
CORPORATE EMPLOYEE BENEFITS LIMITED | 28/07/2010 | Dissolvida | Company Director | Diretor | 42 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | |
ENSCO 291 LIMITED | 18/12/2009 | Dissolvida | None | Diretor | 19 Canning Street EH3 8EH Edinburgh Exchange Tower | Uk | British | |
FORRES STREET LIMITED | 15/06/2009 | Dissolvida | Director | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
GATEWAY GLASGOW LTD | 10/06/2009 | Ativa | Director | Diretor | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | 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