Stephen George MABBOTT - Página 17
Pessoa Física
Título | Mr |
---|---|
Primeiro Nome | Stephen |
Segundo Nome | George |
Último Nome | MABBOTT |
Data de Nascimento | |
É Executivo Corporativo | Não |
Nomeações | |
Ativo | 0 |
Inativo | 23 |
Renunciado | 9252 |
Total | 9275 |
Nomeações
Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
---|---|---|---|---|---|---|---|---|
DALEGLADE LIMITED | 23/11/2012 | 27/11/2012 | Dissolvida | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
DALEBRAE CONSTRUCTION LIMITED | 23/11/2012 | 27/11/2012 | Dissolvida | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
STRATHBOW LIMITED | 13/07/2012 | 27/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
COMFORT SEATING EUROPE LTD. | 26/11/2012 | 26/11/2012 | Ativa | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
PAUL BIRNIE ELECTRICAL LIMITED | 26/11/2012 | 26/11/2012 | Ativa | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
GREENFORTH LIMITED | 23/11/2012 | 26/11/2012 | Dissolvida | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
PUFFIN SUBSEA ENGINEERING LIMITED | 23/11/2012 | 23/11/2012 | Ativa | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
WESTFIELD INDUSTRIAL SOLUTIONS LTD | 23/10/2012 | 23/11/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
RUNAWAY DEBT LIMITED | 23/11/2012 | 23/11/2012 | Dissolvida | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
NEW NEPTUNES LTD | 23/11/2012 | 23/11/2012 | Dissolvida | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
AGRI-BUILDING LTD | 23/11/2012 | 23/11/2012 | Liquidação | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
COMPANY SERVICES SUPPORT LTD | 21/11/2012 | 21/11/2012 | Dissolvida | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
GREEN DEAL GAS LTD. | 21/11/2012 | 21/11/2012 | Dissolvida | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
GREEN DEAL THERMAL INSULATIONS LTD. | 21/11/2012 | 21/11/2012 | Dissolvida | Company Registration Agent | Diretor | 5 Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh Millar & Bryce Limited United Kingdom | Scotland | British |
CS SLATERS LTD | 20/11/2012 | 20/11/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
LARCHCOVE LIMITED | 05/10/2012 | 20/11/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
FLASHNACARRY LTD | 20/11/2012 | 20/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
INTERNATIONAL PLANNING AID LIMITED | 20/11/2012 | 20/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
NEXUS INTEGRATED LTD. | 19/11/2012 | 19/11/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
PLUCKERSTON FARMS | 15/11/2012 | 15/11/2012 | Ativa | Company Registration Agent | Diretor | Logie Green Road EH7 4HH Edinburgh 5 Logie Mill, Beaverbank Office Park Uk | Scotland | British |
MY DIET LOSS LTD. | 15/11/2012 | 15/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
NESS BUILD LIMITED | 14/11/2012 | 14/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
URG LIGHING (SCOTLAND) LTD | 14/11/2012 | 14/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ESSET LTD. | 13/11/2012 | 13/11/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
GREENCOAST LIMITED | 23/10/2012 | 12/11/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ZIP (SCOTLAND) LTD | 07/11/2012 | 07/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
EQUISCOT PHOTOGRAPHY LTD. | 06/11/2012 | 06/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ZEDS OFFSHORE CONSULTANCY LIMITED | 05/11/2012 | 05/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
W.H. WHISKER INSPECTIONS LTD. | 02/11/2012 | 02/11/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
DONNA READ LTD. | 02/11/2012 | 02/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ABODE COST CONSULTANTS LTD. | 01/11/2012 | 01/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
PINEGLEN LIMITED | 23/10/2012 | 01/11/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
SPARKS CAREERS LTD | 31/10/2012 | 31/10/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
CROFTMOUND (BATHGATE) LIMITED | 31/10/2012 | 31/10/2012 | Dissolvida | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
CBS KITCHENS & BATHROOMS LTD. | 29/10/2012 | 29/10/2012 | Ativa | Company Registration Agent | Diretor | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
Anterior23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192193194195196197198199200201202203204205206207208209210211212213214215216217218219220221222223224225226227228229230231232233234235236237238239240241242243244245246247248249250251252253254255256257258259260261262263264265266Próximo
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