• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Tracey Ann BAMBER

    Pessoa Física

    TítuloMs
    Primeiro NomeTracey
    Segundo NomeAnn
    Último NomeBAMBER
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo9
    Inativo3
    Renunciado17
    Total29

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    SLEEPEEZEE HOLDINGS LTD14/05/2024AtivaDirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    Lancashire
    England
    EnglandBritish
    SLEEPEEZEE LIMITED14/05/2024AtivaDirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    Lancashire
    England
    EnglandBritish
    THE SLEEP GROUP LIMITED17/04/2023AtivaCompany DirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    United Kingdom
    EnglandBritish
    SILENTNIGHT LIMITED17/04/2023AtivaCompany DirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    Lancashire
    EnglandBritish
    SILENTNIGHT HOLDINGS LIMITED17/04/2023AtivaCompany DirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    Lancashire
    EnglandBritish
    THE BRANDED BEDS GROUP LIMITED17/04/2023AtivaCompany DirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    Lancashire
    EnglandBritish
    THE SLEEP GROUP TOPCO LIMITED17/04/2023AtivaCompany DirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    United Kingdom
    EnglandBritish
    THE SLEEP GROUP HOLDCO LIMITED17/04/2023AtivaCompany DirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    United Kingdom
    EnglandBritish
    SILENTNIGHT GROUP LIMITED17/04/2023AtivaCompany DirectorDiretor
    Long Ing Lane
    BB18 6BJ Barnoldswick
    Long Ing Business Park
    Lancashire
    EnglandBritish
    1938 HOLDING LIMITED22/03/2021DissolvidaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritish
    WATER POINT SERVICES LIMITED27/03/2020DissolvidaDirectorDiretor
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    EnglandBritish
    INSTANTA LIMITED07/09/2015DissolvidaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish
    THE BLOCK SALT COMPANY LIMITED10/10/201904/11/2022AtivaDirectorDiretor
    Fourth Floor, Abbots House
    Abbey Street
    RG1 3BD Reading
    Zip Heaters (Uk) Ltd
    Berkshire
    United Kingdom
    EnglandBritish
    OSMOSIS BUYER LIMITED25/08/202101/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritish
    OSMOSIS TOPCO LIMITED30/07/202101/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritish
    OSMOSIS FUNDING LIMITED30/07/202101/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritish
    GRUNDFOS WATER TREATMENT UK LTD.22/03/202101/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish
    MONARCH WATER LIMITED22/03/202101/11/2022AtivaManaging DirectorDiretor
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    EnglandBritish
    CASCADE WATER SYSTEMS LIMITED15/10/202001/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish
    HARVEY WATER SOFTENERS LIMITED10/10/201901/11/2022AtivaManaging DirectorDiretor
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    EnglandBritish
    HARVEY'S FINANCE LIMITED10/10/201901/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    EnglandBritish
    CULLIGAN SHARED SERVICES (UK) LIMITED10/10/201901/11/2022AtivaManaging DirectorDiretor
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    EnglandBritish
    HWS HOLDINGS LIMITED10/10/201901/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    EnglandBritish
    AI AQUA ZIP UK LIMITED14/12/201701/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    EnglandBritish
    ZIP HEATERS (UK) LTD07/09/201501/11/2022AtivaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish
    SOFTSALT LIMITED22/03/202101/11/2022DissolvidaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritish
    HEAT-A-HOME LIMITED10/10/201901/11/2022DissolvidaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish
    WATERWAYS LTD10/10/201901/11/2022DissolvidaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish
    HOMEWATER LIMITED10/10/201901/11/2022DissolvidaManaging DirectorDiretor
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    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