Amit Rishi Jaysukh THAKRAR
  • Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Amit Rishi Jaysukh THAKRAR - Página 4

    Pessoa Física

    TítuloMr
    Primeiro NomeAmit
    Segundo NomeRishi Jaysukh
    Último NomeTHAKRAR
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo18
    Inativo0
    Renunciado127
    Total145

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    CAPITAL HOSPITALS LTD.21/06/202127/09/2021AtivaDirectorDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish
    CAPITAL HOSPITALS (ISSUER) PLC21/06/202127/09/2021AtivaDirectorDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish
    WAKEFIELD WASTE PFI HOLDINGS LIMITED22/03/202115/09/2021AtivaChartered AccountantDiretor
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish
    WAKEFIELD WASTE HOLDINGS LIMITED22/03/202115/09/2021AtivaChartered AccountantDiretor
    Auckland Park, Mount Farm
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    EnglandBritish
    WAKEFIELD WASTE PFI LIMITED22/03/202115/09/2021AtivaChartered AccountantDiretor
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish
    SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED18/12/201821/04/2021AtivaDirectorDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish
    SALFORD SCHOOLS SOLUTIONS LIMITED18/12/201821/04/2021AtivaDirectorDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish
    TAY VALLEY LIGHTING (KNOWSLEY) LIMITED03/09/201801/04/2021AtivaChartered AccountantDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South
    England
    EnglandBritish
    TVL (NOTTINGHAM) HOLDING LIMITED03/09/201801/04/2021AtivaChartered AccountantDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South
    England
    EnglandBritish
    TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED03/09/201801/04/2021AtivaChartered AccountantDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South
    England
    EnglandBritish
    TVL (KNOWSLEY) HOLDING LIMITED03/09/201801/04/2021AtivaChartered AccountantDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South
    England
    EnglandBritish
    HUB SW DALBEATTIE HOLDCO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW QMA DBFM CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW NHSL HOLDCO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW GREENFAULDS SUB HUB CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW LARGS HOLDCO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW AYR DBFM CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House,Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW GREENFAULDS HOLDCO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW CUMBERNAULD HOLDCO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW NHSL SUB HUB CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW EALC HOLDCO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW CUMBERNAULD DBFM CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW LARGS DBFM CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    ALLIANCE COMMUNITY PARTNERSHIP LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW AYR HOLDCO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW EALC DBFM CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW DALBEATTIE DBFM CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SOUTH WEST SCOTLAND LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW QMA HOLD CO LIMITED03/09/201815/03/2021AtivaCompany DirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    CHRYSALIS (STANHOPE) HOLDINGS LIMITED04/02/202001/03/2021AtivaChartered AccountantDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish
    CHRYSALIS (STANHOPE) LIMITED04/02/202001/03/2021AtivaChartered AccountantDiretor
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish
    COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED14/10/201817/02/2021AtivaChartered AccountantDiretor
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritish
    COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED14/10/201817/02/2021AtivaChartered AccountantDiretor
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritish
    COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) HOLDINGS LIMITED14/10/201817/02/2021AtivaAssociate DirectorDiretor
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritish
    COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) LIMITED14/10/201817/02/2021AtivaChartered AccountantDiretor
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    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