• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Michael James MCQUAID

    Pessoa Física

    TítuloMr
    Primeiro NomeMichael
    Segundo NomeJames
    Último NomeMCQUAID
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo0
    Inativo4
    Renunciado32
    Total36

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    CAS LEARNING DISABILITIES SERVICES LIMITED28/12/2016DissolvidaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAS CLIFTON HEALTHCARE LIMITED28/12/2016DissolvidaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CARE ASPIRATIONS PROPERTIES III LTD01/10/2010DissolvidaDirectorDiretor
    Floor Waterfront Buildin Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th
    United KingdomBritish
    CARE ASPIRATIONS PROPERTIES IV LIMITED01/10/2010DissolvidaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CYGNET D HOLDINGS LIMITED08/06/202113/12/2022AtivaDirectorDiretor
    London Road
    TN15 7RS Wrotham Heath
    Nepicar House
    Kent
    United KingdomBritish
    CYGNET (DH) LIMITED31/07/201813/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET (OE) LIMITED31/07/201813/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET HEALTH UK LIMITED27/12/201713/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET HEALTH CARE LIMITED27/12/201713/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CAS ST PAUL'S LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAS ASPIRATIONS PROPERTIES LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    RELATIVETO LIMITED28/12/201613/12/2022AtivaCompany DirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET CLIFTON LIMITED28/12/201613/12/2022AtivaCompany DirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAS HEALTHCARE PROPERTIES LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    ISAND (DOMICILIARY CARE) LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    SHORT GROUND LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET LEARNING DISABILITIES MIDLANDS LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET LEARNING DISABILITIES LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    EVERYCORNER LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CAIREACH LIMITED28/12/201613/12/2022AtivaCompany DirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    ISAND LIMITED28/12/201613/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritish
    CYGNET ASPIRATIONS DEVELOPMENTS LIMITED01/10/201013/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET CARE SERVICES LIMITED01/10/201013/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    CYGNET BEHAVIOURAL HEALTH LIMITED01/04/200313/12/2022AtivaDirectorDiretor
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish
    MANOR CLOSE EAST HORSLEY RESIDENTS' ASSOCIATION LIMITED19/09/201803/09/2020AtivaCompany DirectorDiretor
    Manor Close
    East Horsley
    KT24 6SA Leatherhead
    Baily Bach
    England
    United KingdomBritish
    CAMBIAN WHINFELL SCHOOL LIMITED13/06/201328/12/2016AtivaDirectorDiretor
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    United KingdomBritish
    CAMBIAN SIGNPOST LIMITED05/04/201228/12/2016AtivaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    United KingdomBritish
    CAS ASPIRATIONS PROPERTIES LIMITED01/10/201028/12/2016AtivaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAS ST PAUL'S LIMITED01/10/201028/12/2016AtivaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAMBIAN EDUCATION SERVICES LIMITED01/10/201028/12/2016AtivaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAMBIAN ASPERGER SYNDROME SERVICES LIMITED01/10/201028/12/2016AtivaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAMBIAN AUTISM SERVICES LIMITED01/10/201028/12/2016AtivaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CYGNET LEARNING DISABILITIES MIDLANDS LIMITED01/10/201028/12/2016AtivaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CYGNET LEARNING DISABILITIES LIMITED01/10/201028/12/2016AtivaDirectorDiretor
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritish
    CAMBIAN SIGNPOST CARE SERVICES LIMITED05/04/201228/12/2016DissolvidaDirectorDiretor
    Floor Waterfront Building
    Chancellor's Road Hammersmith Embankment
    W6 9RU London
    4th
    England
    United KingdomBritish

    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