• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Clare Jane BATES - Página 4

    Pessoa Física

    TítuloMs
    Primeiro NomeClare
    Segundo NomeJane
    Último NomeBATES
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo95
    Inativo0
    Renunciado45
    Total140

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    AKERS & DICKINSON LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    BRADGATE - UNITECH LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    UNOMEDICAL HOLDINGS LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    AMCARE LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    FARNHURST MEDICAL LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    CONVATEC INTERNATIONAL U.K. LIMITED24/09/201816/04/2021AtivaNone SuppliedDiretor
    3 Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    Convatec Group Plc
    United Kingdom
    United KingdomBritish
    STERISEAL LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    NEEDLE INDUSTRIES (SHEFFIELD) LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    UNOPLAST (UK) LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    CONVATEC SPECIALITY FIBRES LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    PHARMA-PLAST LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    NOVACARE UK LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    SURECALM HEALTHCARE LTD24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    ALPHA-MED (MEDICAL & SURGICAL) LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    M.S.B. LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    ROTAX RAZOR COMPANY LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    CONVATEC LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    B.C.A. DIRECT LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    ALLIED MEDICAL SERVICES (UK) LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    LANCE BLADES LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    CONVATEC ACCESSORIES LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    SURECALM PHARMACY LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    SURECALM HEALTHCARE HOLDINGS LIMITED24/09/201816/04/2021AtivaSolicitorDiretor
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish
    CONVATEC MANAGEMENT HOLDINGS LIMITED12/10/201616/04/2021AtivaSolicitorDiretor
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritish
    THE TRAVEL CLINIC LIMITED15/09/201401/07/2016DissolvidaDirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish
    MEDEA COMMUNICATIONS LIMITED07/03/201401/07/2016DissolvidaCompany DirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish
    QXV COMMUNICATIONS LIMITED07/03/201401/07/2016DissolvidaCompany DirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish
    INFORMED INSIGHT LIMITED07/03/201401/07/2016DissolvidaCompany DirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish
    INFORMED DIRECT TRUSTEE COMPANY LIMITED07/03/201401/07/2016DissolvidaCompany DirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish
    WATERMEADOW MEDICAL LIMITED07/03/201401/07/2016DissolvidaCompany DirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    United KingdomBritish
    IMED COMMUNICATIONS LIMITED07/03/201401/07/2016DissolvidaCompany DirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish
    ASHFIELD EXCELLENCE ACADEMY LIMITED07/03/201401/07/2016AtivaCompany DirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish
    ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED07/03/201401/07/2016DissolvidaCompany DirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish
    THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED01/10/201301/07/2016DissolvidaCompany DirectorDiretor
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    United KingdomBritish
    PHARMEXX UK HOLDINGS LIMITED05/04/201301/07/2016DissolvidaDirectorDiretor
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    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