• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Ronald Gilfillan JACK

    Pessoa Física

    TítuloMr
    Primeiro NomeRonald
    Segundo NomeGilfillan
    Último NomeJACK
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo12
    Inativo0
    Renunciado46
    Total58

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    BEAUCHAMP SKINCARE LTD20/08/2024AtivaFinance DirectorDiretor
    Harley Street
    W1G 7HY London
    96
    England
    ScotlandBritish
    BEAUCHAMP CLINICS LTD15/08/2024AtivaFinance DirectorDiretor
    Harley Street
    W1G 7HY London
    96
    England
    ScotlandBritish
    BEAUCHAMP GROUP PROPERTIES LTD14/08/2024AtivaFinance DirectorDiretor
    Harley Street
    W1G 7HY London
    96
    England
    ScotlandBritish
    BEAUCHAMP MEDICAL LIMITED12/08/2024AtivaFinance DirectorDiretor
    Harley Street
    W1G 7HY London
    96
    England
    ScotlandBritish
    BEAUCHAMP GROUP HOLDINGS LIMITED12/08/2024AtivaFinance DirectorDiretor
    Harley Street
    W1G 7HY London
    96
    United Kingdom
    ScotlandBritish
    BCS HOLDCO LTD09/08/2024AtivaFinance DirectorDiretor
    Harley Street
    W1G 7HY London
    96
    England
    ScotlandBritish
    ACTIVE CLAIMS SOLUTIONS LTD25/04/2018AtivaCompany DirectorDiretor
    77 Ringwood Road
    BH22 9AA Ferndown
    77 Ringwood Road, Ferndown, Dorset
    England
    ScotlandBritish
    MUSCLEMARYS LTD30/08/2016AtivaCompany DirectorDiretor
    19a Wellside Place
    FK1 5RL Falkirk
    C/O Donoghue & Co. Ltd
    Stirlingshire
    Scotland
    ScotlandBritish
    GATEWAY PFI LIMITED01/04/2015AtivaCompany DirectorDiretor
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    ScotlandBritish
    GATEWAY FALKIRK LIMITED01/04/2015AtivaCompany DirectorDiretor
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    ScotlandBritish
    FALKIRK SCHOOLS GATEWAY LIMITED01/04/2015AtivaCompany DirectorDiretor
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    ScotlandBritish
    FALKIRK SCHOOLS GATEWAY HC LIMITED01/04/2015AtivaCompany DirectorDiretor
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    ScotlandBritish
    STIRLING GATEWAY HC LIMITED01/04/201517/04/2020AtivaCompany DirectorDiretor
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    ScotlandBritish
    STIRLING GATEWAY LIMITED01/04/201517/04/2020AtivaCompany DirectorDiretor
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    ScotlandBritish
    STAPT LIMITED28/05/201809/05/2019AtivaCompany DirectorDiretor
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    ScotlandBritish
    LEAD SCOTLAND04/10/201613/09/2017AtivaRetiredDiretor
    Edinburgh Napier University
    14 Colinton Road
    EH10 5DT Edinburgh
    B/05 Merchiston Campus
    Scotland
    ScotlandBritish
    FORTH PPP LIMITED01/03/201201/04/2015AtivaCompany DirectorDiretor
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    ScotlandBritish
    HUB EAST CENTRAL (BALDRAGON) LIMITED20/01/201531/03/2015AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    ScotlandBritish
    HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED19/01/201531/03/2015AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    ScotlandBritish
    HUB EAST CENTRAL (FORFAR) LIMITED14/01/201531/03/2015AtivaCompany DirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    ScotlandBritish
    HUB EAST CENTRAL (FORFAR) MIDCO LIMITED12/01/201531/03/2015AtivaDirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    ScotlandBritish
    HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED10/11/201431/03/2015AtivaCompany DirectorDiretor
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    ScotlandBritish
    HUB EAST CENTRAL (LEVENMOUTH) LIMITED10/11/201431/03/2015AtivaCompany DirectorDiretor
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    United Kingdom
    ScotlandBritish
    GLASGOW LEARNING QUARTER LIMITED21/02/201331/03/2015AtivaCompany DirectorDiretor
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    ScotlandBritish
    GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED21/02/201331/03/2015AtivaCompany DirectorDiretor
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    ScotlandBritish
    HUB EAST CENTRAL SCOTLAND LIMITED07/02/201231/03/2015AtivaCompany DirectorDiretor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    ScotlandBritish
    AMBER BLUE EAST CENTRAL LIMITED20/12/201131/03/2015AtivaCompany DirectorDiretor
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    West Lothian
    Scotland
    ScotlandBritish
    GATEWAY PFI LIMITED06/11/200731/03/2015AtivaInvestment DirectorDiretor
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    ScotlandBritish
    STIRLING GATEWAY HC LIMITED06/11/200731/03/2015AtivaInvestment DirectorDiretor
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    ScotlandBritish
    STIRLING GATEWAY LIMITED06/11/200731/03/2015AtivaInvestment DirectorDiretor
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    ScotlandBritish
    INNOVATE EAST LOTHIAN LIMITED14/09/200731/03/2015AtivaInvestment ManagerDiretor
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    ScotlandBritish
    INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED14/09/200731/03/2015AtivaInvestment DirectorDiretor
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    ScotlandBritish
    GATEWAY FALKIRK LIMITED17/05/200731/03/2015AtivaBusinessmanDiretor
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    ScotlandBritish
    FALKIRK SCHOOLS GATEWAY LIMITED17/05/200731/03/2015AtivaInvestment DirectorDiretor
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    ScotlandBritish
    FALKIRK SCHOOLS GATEWAY HC LIMITED17/05/200731/03/2015AtivaInvestment DirectorDiretor
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    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