• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Nuala THORNTON - Página 37

    Pessoa Física

    TítuloMrs
    Primeiro NomeNuala
    Último NomeTHORNTON
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo431
    Inativo29
    Renunciado2206
    Total2666

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    TOP STUDY LIMITED20/04/202418/11/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    PETER G VAGE LTD20/04/202419/12/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    WOOLDRIDGE HOMES LTD20/04/202419/08/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    NORTH EAST COMMUNITY CARE SERVICES LIMITED19/04/202419/07/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    MASRAF CAPITAL INTERNATIONAL JP LTD16/04/202418/08/2025AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    TELE SPARK LTD16/04/202428/10/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    RM SQUARE LTD16/04/202413/12/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    TALL TREES CONSTRUCTION LIMITED16/04/202411/11/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    HERE FOR BUSINESS LIMITED16/04/202418/04/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    GOALS FOR YOU LTD16/04/202423/09/2024AtivaDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    SYNCNET SOLUTION LIMITED16/04/202418/04/2024DissolvidaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    AUTHOR LEAD MACHINE LTD15/04/202419/08/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    PUZZLE GAMING SERVICE LTD14/04/202415/08/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    COGNISPHERE LTD14/04/202422/08/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    SECURE ZONE LTD14/04/202404/10/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    BANBURY BUTCHERS LTD14/04/202428/10/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    TOP BUSINESSES LIMITED14/04/202408/05/2024DissolvidaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    NATTUTI LTD12/04/202417/07/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    MARLOCH PROPERTIES LTD11/04/202430/04/2025AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    KP GARDNER BUILDERS LTD10/04/202405/09/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    ADZORA TECHNOLOGIES LTD10/04/202403/09/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    MEGA TIME LTD10/04/202413/06/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    BUSINESS EFFICIENT LIMITED10/04/202418/04/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    QUANTUM CODE LABS LTD10/04/202416/09/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    DIRECTING LIMITED10/04/202428/05/2024DissolvidaDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    TANVEER FOR SERVICES LTD10/04/202403/08/2025AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    BYRUGS LTD10/04/202430/08/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    CRAFT & GLIDE SOLUTIONS LTD09/04/202430/08/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    CONSTRUCTION & EQUIPMENT LTD09/04/202417/05/2024DissolvidaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    GARDNER 3DCONSTRUCT SOLUTIONS LTD08/04/202410/09/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    PORNFLIX LTD05/04/202428/05/2025AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    COLIN TART HOLDINGS LTD04/04/202427/07/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    IT UNITED LIMITED04/04/202404/05/2024DissolvidaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    WORLDWIDE BUSINESS GROUP LIMITED04/04/202414/08/2024AtivaDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish
    BIG IN BUSINESS LTD04/04/202430/04/2024AtivaDirectorDiretor
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish

    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