Stephen George MABBOTT
  • Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Stephen George MABBOTT - Página 17

    Pessoa Física

    TítuloMr
    Primeiro NomeStephen
    Segundo NomeGeorge
    Último NomeMABBOTT
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo0
    Inativo23
    Renunciado9252
    Total9275

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    DALEGLADE LIMITED23/11/201227/11/2012DissolvidaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    DALEBRAE CONSTRUCTION LIMITED23/11/201227/11/2012DissolvidaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    STRATHBOW LIMITED13/07/201227/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    COMFORT SEATING EUROPE LTD.26/11/201226/11/2012AtivaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    PAUL BIRNIE ELECTRICAL LIMITED26/11/201226/11/2012AtivaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    GREENFORTH LIMITED23/11/201226/11/2012DissolvidaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    PUFFIN SUBSEA ENGINEERING LIMITED23/11/201223/11/2012AtivaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    WESTFIELD INDUSTRIAL SOLUTIONS LTD23/10/201223/11/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    RUNAWAY DEBT LIMITED23/11/201223/11/2012DissolvidaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    NEW NEPTUNES LTD23/11/201223/11/2012DissolvidaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    AGRI-BUILDING LTD23/11/201223/11/2012LiquidaçãoCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    COMPANY SERVICES SUPPORT LTD21/11/201221/11/2012DissolvidaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    GREEN DEAL GAS LTD.21/11/201221/11/2012DissolvidaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    GREEN DEAL THERMAL INSULATIONS LTD.21/11/201221/11/2012DissolvidaCompany Registration AgentDiretor
    5 Logie Mill, Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish
    CS SLATERS LTD20/11/201220/11/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    LARCHCOVE LIMITED05/10/201220/11/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    FLASHNACARRY LTD20/11/201220/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    INTERNATIONAL PLANNING AID LIMITED20/11/201220/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    NEXUS INTEGRATED LTD.19/11/201219/11/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    PLUCKERSTON FARMS15/11/201215/11/2012AtivaCompany Registration AgentDiretor
    Logie Green Road
    EH7 4HH Edinburgh
    5 Logie Mill, Beaverbank Office Park
    Uk
    ScotlandBritish
    MY DIET LOSS LTD.15/11/201215/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    NESS BUILD LIMITED14/11/201214/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    URG LIGHING (SCOTLAND) LTD14/11/201214/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    ESSET LTD.13/11/201213/11/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    GREENCOAST LIMITED23/10/201212/11/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    ZIP (SCOTLAND) LTD07/11/201207/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    EQUISCOT PHOTOGRAPHY LTD.06/11/201206/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    ZEDS OFFSHORE CONSULTANCY LIMITED05/11/201205/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    W.H. WHISKER INSPECTIONS LTD.02/11/201202/11/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    DONNA READ LTD.02/11/201202/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    ABODE COST CONSULTANTS LTD.01/11/201201/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    PINEGLEN LIMITED23/10/201201/11/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    SPARKS CAREERS LTD31/10/201231/10/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    CROFTMOUND (BATHGATE) LIMITED31/10/201231/10/2012DissolvidaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish
    CBS KITCHENS & BATHROOMS LTD.29/10/201229/10/2012AtivaCompany Registration AgentDiretor
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish

    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