John Michael READ
Pessoa Física
| Título | Mr |
|---|---|
| Primeiro Nome | John |
| Segundo Nome | Michael |
| Último Nome | READ |
| Data de Nascimento | |
| É Executivo Corporativo | Não |
| Nomeações | |
| Ativo | 8 |
| Inativo | 6 |
| Renunciado | 12 |
| Total | 26 |
Nomeações
| Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
|---|---|---|---|---|---|---|---|---|
| CHANNEL ISLAND CARE LIMITED | 22/11/2022 | Dissolvida | Director | Diretor | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey United Kingdom | England | British | |
| CC WHITELODGE LIMITED | 01/06/2018 | Ativa | Director | Diretor | 5a East Ridgeway EN6 4AW Cuffley Rosewood House Herefordshire England | England | British | |
| CC THE LAURELS LTD | 05/10/2017 | Ativa | Director | Diretor | Barker Gate NG1 1JU Nottingham C/O Keith Willis Associates Ltd, Gothic House United Kingdom | England | British | |
| CC CROFT MANOR LTD | 04/09/2017 | Ativa | Director | Diretor | EN6 4AW Cuffley 5a East Ridgeway Hertfordshire United Kingdom | England | British | |
| WATERINGBURY (MAIDSTONE) LIMITED | 21/07/2017 | Ativa | Director | Diretor | Brook House Manor Drive Clyst St. Mary EX5 1GD Exeter C/O Bishop Fleming United Kingdom | England | British | |
| BELFORD MANAGEMENT LIMITED | 26/11/2012 | Dissolvida | Director | Diretor | The Oasts Business Village Red Hill Wateringbury ME18 5NN Maidstone The Coach House Kent United Kingdom | England | British | |
| CHANDLER & CO PROFESSIONAL SERVICES LIMITED | 08/10/2010 | Dissolvida | None | Diretor | The Oasts Business Village Red Hill, Wateringbury ME18 5NN Nr Maidstone The Coach House Kent United Kingdom | England | British | |
| COACH HOUSE ENTERPRISES LIMITED | 21/07/2010 | Ativa | Director | Diretor | Nicholson Road TQ2 7TD Torquay Century House Devon England | England | British | |
| WATERINGBURY LLP | 30/04/2010 | Dissolvida | Membro designado da LLP | Red Hill Wateringbury ME18 5NN Nr Maidstone The Coach House Business Village Kent | England | |||
| CC CARE HOME LIMITED | 14/01/2009 | Ativa | Director | Diretor | Forest Road E17 5JF London 368 England | England | British | |
| READ PROPERTY INVESTMENTS LIMITED | 29/10/2007 | Dissolvida | Company Director | Diretor | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British | |
| H U INVESTMENTS LIMITED | 07/12/2006 | Ativa | Co Director | Diretor | SE3 7DW London 237 Westcombe Hill United Kingdom | England | British | |
| DEVRIS LTD | 07/12/2005 | Dissolvida | Company Director | Diretor | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British | |
| CHANDLER & CO.UK LTD. | 03/12/2002 | Liquidação | Company Director | Diretor | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British | |
| BELFORD CARE LIMITED | 26/11/2012 | 24/02/2020 | Ativa | Director | Diretor | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House England | England | British |
| FOUR MARKS LIMITED | 19/09/2012 | 24/02/2020 | Dissolvida | Company Director | Diretor | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House England | England | British |
| CHARING DANE (DEAL) LTD | 19/09/2003 | 11/07/2018 | Ativa | Care Home Owner | Diretor | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British |
| WYNDHAM HOUSE CARE LIMITED | 12/08/2010 | 03/03/2017 | Ativa | Company Director | Diretor | 1-4 Argyll Street W1F 7LD London Palladium House | England | British |
| THE MAYFIELDS CARE HOME LIMITED | 05/09/2011 | 30/01/2015 | Ativa | Director | Diretor | Dereham Road Swanton Morley NR20 4LT Dereham Lincoln House United Kingdom | England | British |
| SHAFTESBURY CARE GRP LIMITED | 15/07/2011 | 20/08/2011 | Ativa | Company Director | Diretor | 18 Lodge Road NW4 4EF London Bondcare House United Kingdom | England | British |
| BONDCARE MANAGEMENT SERVICES LIMITED | 28/04/2011 | 20/08/2011 | Dissolvida | Company Director | Diretor | 18 Lodge Road NW4 4EF London Bondcare House United Kingdom | England | British |
| LOYALTY CARE LIMITED | 01/12/2006 | 17/02/2009 | Dissolvida | Director | Diretor | 35 Watermans Way Ingress Park DA9 9GJ Greenhithe Kent | British | |
| REGAL CARE HOMES (WON) LIMITED | 13/08/2004 | 01/10/2007 | Dissolvida | Company Director | Diretor | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British |
| REGAL CARE HOMES (MAIDSTONE) LIMITED | 09/02/2001 | 01/10/2007 | Dissolvida | Company Director | Diretor | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British |
| REGAL CARE HOMES (MARGATE) LIMITED | 12/12/2002 | 08/01/2007 | Dissolvida | Care Homes | Secretário | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | British | |
| REGAL CARE HOMES (MARGATE) LIMITED | 12/12/2002 | 08/01/2007 | Dissolvida | Care Homes | Diretor | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | 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