Rachel Sian MURPHY
Natural Person
| Title | Ms |
|---|---|
| First Name | Rachel |
| Middle Names | Sian |
| Last Name | MURPHY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 6 |
| Resigned | 4 |
| Total | 13 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CELLEN LIFE SCIENCES LIMITED | Mar 13, 2023 | In Administration | Director | 21 Lombard Street EC3V 9AH London 7th Floor | England | British | ||
| THEGRAFTER LTD | Dec 24, 2022 | Active | Director | HP4 1AA Berkhamsted 271 High Street Hertfordshire England | England | British | ||
| MANOR BARNS RESIDENTS COMPANY LIMITED | Feb 15, 2022 | Active | Director | Manor Barns Lane Finchampstead RG40 3TQ Wokingham 7 England | England | British | ||
| ATHOUSAND DAYS LTD | Aug 18, 2021 | Dissolved | Director | Manor Barns Lane Finchampstead RG40 3TQ Wokingham 7 Berkshire England | England | British | ||
| THEPHOENIX LTD | Mar 19, 2019 | Dissolved | Director | Flat 29, 49atalanta Street Fulham SW6 6TU London Flat 29 Sw6 6tu United Kingdom | England | British | ||
| ZEUS ASSETS LTD | Mar 13, 2019 | Dissolved | Director | Gainsborough House SL4 1TX Windsor 59-60 United Kingdom | England | British | ||
| ROMANRYAN LTD | Dec 21, 2017 | Dissolved | Director | SW6 6TU Fulham 29 Huntspaper Factory United Kingdom | England | British | ||
| SEVENDAY PARTNERS LTD | Nov 22, 2011 | Dissolved | Director | Post Office Road BH1 1BL Bournemouth Bristol & West House Dorset United Kingdom | England | British | ||
| OUTSIDE OTB LIMITED | May 07, 2009 | Dissolved | Director | Alice Way TW3 3UD Hounslow Unit 6 Hounslow Business Park Middlesex | England | British | ||
| CAREOLOGY HEALTH LIMITED | Aug 02, 2021 | Nov 30, 2023 | Active | Director | Paris Garden SE1 8ND London 1-2 England | England | British | |
| DIFRENT LTD | Jan 07, 2019 | Feb 15, 2022 | Active | Director | W1W 7LT London 85 Great Portland Street England | England | British | |
| THE HUB ARTIFICIAL INTELLIGENCE LIMITED | Oct 09, 2013 | Oct 01, 2016 | Active | Director | Ivy Crescent W4 5NG London 20 United Kingdom | England | British | |
| REACTIONS ARTIFICIAL INTELLIGENCE LIMITED | Mar 21, 2013 | Apr 01, 2016 | Active | Director | Ivy Crescent W4 5NJ London 20 United Kingdom | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0