• Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Gregory Edward ABEL

    Pessoa Física

    Título
    Primeiro NomeGregory
    Segundo NomeEdward
    Último NomeABEL
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo0
    Inativo0
    Renunciado31
    Total31

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    NORTHERN POWERGRID HOLDINGS COMPANY28/11/199717/01/2018AtivaChartered AccountantDiretor
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    CALENERGY RESOURCES LIMITED05/11/200215/12/2016AtivaChartered AccountantDiretor
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN ELECTRIC FINANCE PLC28/01/199715/12/2016AtivaChartered AccountantDiretor
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN POWERGRID LIMITED09/01/199715/12/2016AtivaDirectorDiretor
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN POWERGRID UK HOLDINGS09/01/199715/12/2016AtivaDirectorDiretor
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN ELECTRIC PLC07/01/199715/12/2016AtivaChartered AccountantDiretor
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN POWERGRID (YORKSHIRE) PLC05/09/200216/10/2009AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    YORKSHIRE POWER GROUP LIMITED21/09/200116/10/2009AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    YORKSHIRE ELECTRICITY GROUP PLC21/09/200116/10/2009AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN POWERGRID (NORTHEAST) PLC28/01/199716/10/2009AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    CALENERGY GAS (HOLDINGS) LIMITED28/01/199716/10/2009AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN TRANSPORT FINANCE LIMITED28/01/199716/10/2009AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC PROPERTIES LIMITED28/01/199716/10/2009AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC & GAS LIMITED27/10/199716/10/2009DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    YORKSHIRE HOLDINGS PLC21/09/200104/12/2008DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC GENERATION (PEAKING) LIMITED28/01/199704/12/2008DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC RETAIL LIMITED28/01/199712/05/2008DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    YORKSHIRE ELECTRICITY DISTRIBUTION SERVICES LIMITED05/09/200203/10/2005DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NEDL LIMITED07/07/199827/05/2003AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED16/01/199627/05/2003AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN METERING SERVICES LIMITED28/01/199727/05/2003DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NSIP (ETS) LIMITED01/12/199728/01/2003DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    INTEGRATED UTILITY SERVICES LIMITED28/01/199713/08/2002AtivaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    ITHACA (NE) E&P LIMITED28/01/199722/05/2002AtivaChartered AccountantDiretor
    987 Tulip Tree Lane
    West Des Moines
    Iowa
    50266
    United States Of America
    Canadian
    NEG (TPL) LIMITED28/01/199719/12/2001DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NEWCASTLE GATESHEAD INITIATIVE LIMITED24/04/199709/09/1999AtivaDirectorDiretor
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Canadian
    KINGS ROAD DEVELOPMENTS LIMITED31/03/199721/06/1999DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    VIKING POWER LIMITED28/01/199707/06/1999DissolvidaChartered AccountantDiretor
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    GDF SUEZ TEESSIDE LIMITED29/01/199721/05/1999AtivaChartered AccountantDiretor
    987 Tulip Tree Lane
    West Des Moines
    Iowa
    50266
    United States Of America
    Canadian
    IONICA LIMITED30/05/199718/08/1998AtivaChartered AccountantDiretor
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Canadian
    MICADANT PLC30/05/199718/08/1998DissolvidaChartered AccountantDiretor
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Canadian

    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