Mark William GRINONNEAU - Página 2
Pessoa Física
Título | Mr |
---|---|
Primeiro Nome | Mark |
Segundo Nome | William |
Último Nome | GRINONNEAU |
Data de Nascimento | |
É Executivo Corporativo | Não |
Nomeações | |
Ativo | 0 |
Inativo | 1 |
Renunciado | 252 |
Total | 253 |
Nomeações
Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
---|---|---|---|---|---|---|---|---|
WOLVERTON HOLDINGS LIMITED | 28/07/2014 | 16/11/2023 | Ativa | None | Diretor | Buckingham Palace Road SW1W 9SA London 128 London United Kingdom | United Kingdom | British |
ASSEMBLE HOLDCO 2 LIMITED | 28/07/2014 | 16/11/2023 | Ativa | None | Diretor | Buckingham Palace Road SW1W 9SA London 128 London United Kingdom | United Kingdom | British |
ASSEMBLE FUNDCO 2 LIMITED | 28/07/2014 | 16/11/2023 | Ativa | None | Diretor | Buckingham Palace Road SW1W 9SA London 128 London United Kingdom | United Kingdom | British |
ASSEMBLE FUNDCO 1 LIMITED | 28/07/2014 | 16/11/2023 | Ativa | None | Diretor | Buckingham Palace Road SW1W 9SA London 128 London United Kingdom | United Kingdom | British |
SANDWELL MIDCO 1 LIMITED | 09/07/2019 | 09/11/2023 | Ativa | Area Director | Diretor | 14-16 Temple Street B2 5BG Birmingham Chp, Suite 201 Cheltenham House England | United Kingdom | British |
SANDWELL MIDCO 3 LIMITED | 18/06/2015 | 09/11/2023 | Ativa | Area Director | Diretor | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL FUNDCO 2 LIMITED | 18/06/2015 | 09/11/2023 | Ativa | Area Director | Diretor | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL MIDCO 2 LIMITED | 18/06/2015 | 09/11/2023 | Ativa | Area Director | Diretor | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL FUNDCO 3 LIMITED | 18/06/2015 | 09/11/2023 | Ativa | Area Director | Diretor | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL ESTATES PARTNERSHIP LIMITED | 18/06/2015 | 09/11/2023 | Ativa | Area Director | Diretor | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
SANDWELL FUNDCO 1 LIMITED | 18/06/2015 | 09/11/2023 | Ativa | Area Director | Diretor | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British |
CCP FUNDCO 1 LIMITED | 18/06/2015 | 24/10/2023 | Ativa | Company Director | Diretor | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
COVENTRY CARE PARTNERSHIP (NO1) LIMITED | 18/06/2015 | 24/10/2023 | Ativa | Company Director | Diretor | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
COVENTRY CARE PARTNERSHIP LTD | 18/06/2015 | 24/10/2023 | Ativa | Company Director | Diretor | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
ARDEN ESTATE PARTNERSHIPS LTD | 18/06/2015 | 24/10/2023 | Ativa | Company Director | Diretor | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
CCP FUNDCO 2 LIMITED | 18/06/2015 | 24/10/2023 | Ativa | Company Director | Diretor | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
ARDEN COMMUNITY CARE LIMITED | 18/06/2015 | 23/10/2023 | Ativa | Company Director | Diretor | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British |
HOPE AND HOMES FOR CHILDREN | 05/02/2015 | 28/07/2022 | Ativa | Company Director | Diretor | East Clyffe Farm Barn East Clyffe SP3 4LZ Salisbury Wiltshire | United Kingdom | British |
BRAHM FUNDCO 1 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
BLACKBURN FUNDCO LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
FOUNDATION FOR LIFE LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
INHOCO 2952 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
MAST ESTATES PARTNERSHIP LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Director | Diretor | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British |
PACIFIC SHELF 888 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
BRAHM INTERMEDIATE HOLDCO 1 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
PIMCO 2401 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
MAST MIDCO 2 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Director | Diretor | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British |
MAST FUNDCO 1 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Director | Diretor | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British |
ROSSENDALE LIFT LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
PEMBERTON CARE LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
PINCO 2033 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
PIMCO 2297 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
MAST DEV CO LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Director | Diretor | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British |
BRAHM LIFT LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Company Director | Diretor | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British |
MAST MIDCO 1 LIMITED | 07/12/2020 | 28/10/2021 | Ativa | Director | Diretor | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | 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