David Alistair HORNER
Pessoa Física
Título | Mr |
---|---|
Primeiro Nome | David |
Segundo Nome | Alistair |
Último Nome | HORNER |
Data de Nascimento | |
É Executivo Corporativo | Não |
Nomeações | |
Ativo | 15 |
Inativo | 12 |
Renunciado | 33 |
Total | 60 |
Nomeações
Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
---|---|---|---|---|---|---|---|---|
SIGNATURE FABRICS HOLDINGS LIMITED | 28/10/2024 | Ativa | Company Director | Diretor | BA2 4BL Bath 11 Laura Place United Kingdom | England | British | |
CHELVERTON GROUP HOLDINGS LIMITED | 14/05/2024 | Ativa | Director | Diretor | Laura Place BA2 4BL Bath 11 England | England | British | |
CRAFTY AF LTD | 01/02/2024 | Ativa | Company Director | Diretor | Avondale Road BA1 3EG Bath 33 England | England | British | |
INVESTMENT COMPANY PLC(THE) | 26/07/2023 | Ativa | Company Director | Diretor | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House England | England | British | |
MACAULAY CAPITAL PLC | 13/05/2022 | Ativa | Company Director | Diretor | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | England | British | |
ELECTRIC BEAR BREWING COMPANY LTD | 30/12/2021 | Ativa | Investment Banker | Diretor | Laura Place BA2 4BL Bath 11 England | England | British | |
CHELVERTON UK GROWTH OPPORTUNITIES PLC | 14/12/2021 | Ativa | Investment Banker | Diretor | Laura Place BA2 4BL Bath 11 United Kingdom | England | British | |
MACAULAY MANAGEMENT LIMITED | 14/10/2021 | Ativa | Director | Diretor | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | England | British | |
YOUTH MUSIC WESSEX CIC | 08/10/2021 | Ativa | Company Director | Diretor | Laura Place BA2 4BL Bath 11 England | England | British | |
VALE BROTHERS GROUP LIMITED | 18/12/2020 | Dissolvida | Company Director | Diretor | Macaulay Buildings Widcombe Hill BA2 6AT Bath 15 Somerset United Kingdom | England | British | |
AFORD AWARDS GROUP HOLDINGS LIMITED | 26/08/2020 | Ativa | Director | Diretor | BA2 4BL Bath 11 Laura Place United Kingdom | England | British | |
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED | 09/12/2015 | Dissolvida | Director | Diretor | Macaulay Buildings Widcombe BA2 6AT Bath 15 England | England | British | |
CEMTEAL LIMITED | 30/09/2015 | Dissolvida | Director | Diretor | Old Bailey EC4M 7AN London 20 | England | British | |
AFORD AWARDS LIMITED | 03/11/2014 | Ativa | Director | Diretor | The Green Bearsted ME14 4DZ Maidstone Grange House Kent | England | British | |
AFORD AWARDS (HOLDINGS) LIMITED | 24/10/2014 | Dissolvida | Director | Diretor | Laura Place BA2 4BL Bath 11 England | England | British | |
CHALFONT PRODUCTIONS LIMITED | 04/04/2014 | Ativa | Investment Banker | Diretor | Macaulay Buildings, Widcombe Hill Bath BA2 6AT Somerset 15 United Kingdom | England | British | |
CEM FABRIC CONCEPTS LIMITED | 31/03/2012 | Dissolvida | Director | Diretor | Teal Close Victoria Business Pa, NG4 2PE Netherfield, Nottingham Nottinghamshire | England | British | |
CEM GROUP LIMITED | 31/03/2012 | Dissolvida | Director | Diretor | Old Bailey EC4M 7AN London 20 | England | British | |
C.E.M.PRESS LIMITED | 31/03/2012 | Dissolvida | Director | Diretor | Old Bailey EC4M 7AN London 20 | England | British | |
CEM PRESS HOLDINGS LIMITED | 20/02/2012 | Dissolvida | Director | Diretor | Old Bailey EC4M 7AN London 20 | England | British | |
LEAFIELD GROUP LIMITED | 01/05/2008 | Dissolvida | Director | Diretor | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | |
OLD LLTS LIMITED | 26/03/2008 | Dissolvida | Director | Diretor | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | |
LEAFIELD LIMITED | 26/03/2008 | Dissolvida | Director | Diretor | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | |
CHELVERTON GROWTH TRUST PLC | 01/05/2006 | Liquidação | Investment Manager | Diretor | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | |
CEPS PLC. | 20/04/2004 | Ativa | Company Director | Diretor | Laura Place BA2 4BL Bath 11 England | England | British | |
COLINETTE HOLDINGS LIMITED | 26/09/1997 | Dissolvida | Investment Banker | Diretor | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | |
CHELVERTON ASSET MANAGEMENT LIMITED | 04/09/1997 | Ativa | Investment Banker | Diretor | Laura Place BA2 4BL Bath 11 England | England | British | |
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED | 12/08/2011 | 01/10/2024 | Ativa | Company Director | Diretor | Macaulay Buildings Widcombe BA2 6AT Bath 15 Somerset United Kingdom | England | British |
SUNLINE DIRECT MAIL LIMITED | 09/12/2015 | 15/05/2023 | Ativa | Director | Diretor | Macaulay Buildings Widcombe BA2 6AT Bath 15 England | England | British |
DAVIES ODELL LIMITED | 09/12/2015 | 03/02/2022 | Ativa | Director | Diretor | Macaulay Buildings Widcombe BA2 6AT Bath 15 England | England | British |
HI-TECH MOULDINGS LIMITED | 14/11/2014 | 01/04/2015 | Ativa | Investment Manager | Diretor | Silverthorne Way PO7 7XY Waterlooville Tyak House Hampshire | England | British |
HI-TECHNOLOGY GROUP LIMITED | 14/11/2014 | 01/04/2015 | Ativa | Investment Manager | Diretor | Silverthorne Way PO7 7XY Waterlooville Tyak House Hampshire | England | British |
HI-TECHNOLOGY HOLDINGS LIMITED | 14/11/2014 | 01/04/2015 | Ativa | Investment Manager | Diretor | Silverthorne Way PO7 7XY Waterlooville Tyak House Hampshire England | England | British |
SHO123 LIMITED | 30/05/2008 | 01/04/2015 | Dissolvida | Director | Diretor | Jewry Street SO23 8RZ Winchester 20 Hampshire United Kingdom | England | British |
SHO124 LIMITED | 30/05/2008 | 01/04/2015 | Dissolvida | Director | Diretor | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British |
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