Dorothy May GRAEME - Page 111
Natural Person
Title | |
---|---|
First Name | Dorothy |
Middle Names | May |
Last Name | GRAEME |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 9882 |
Total | 9882 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ACTIVE MEDIA INVESTMENTS LIMITED | Jun 28, 2002 | Jun 28, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
REX ELECTRICAL SERVICES LIMITED | Jun 28, 2002 | Jun 28, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHRYSALIS CARE (RESIDENTIAL) LIMITED | Jun 28, 2002 | Jun 28, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CELEBRITY PROTECTION LIMITED | Jun 28, 2002 | Jun 28, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPRINGHEAD SPORTING LIMITED | Jun 28, 2002 | Jun 28, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPORTS SERVICE CONSTRUCTION LIMITED | Jun 26, 2002 | Jun 26, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BATH & WEST PLUMBING & HEATING LIMITED | Jun 26, 2002 | Jun 26, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CATHERINE GEE LIMITED | Jun 26, 2002 | Jun 26, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M G P FLOORING LIMITED | Jun 26, 2002 | Jun 26, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MANZIL OF MORPETH LIMITED | Jun 26, 2002 | Jun 26, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COE-EFFICIENT BUILDERS LIMITED | Jun 26, 2002 | Jun 26, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALC INTERIORS LIMITED | Jun 26, 2002 | Jun 26, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SHADLOCK BLASTING COMPANY LIMITED | Jun 26, 2002 | Jun 26, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
QUESTAIR RESOURCES LIMITED | Jun 26, 2002 | Aug 27, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOWDEN SERVICES LIMITED | Jun 26, 2002 | Jun 26, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
B B TECHNOLOGIES LIMITED | Jun 26, 2002 | Jun 26, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ABACUS COMMERCIAL MANAGEMENT SERVICES LIMITED | Jun 26, 2002 | Jun 26, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M.P. PLUMBING & HEATING LIMITED | Jun 26, 2002 | Jun 26, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PENDLE FINANCIAL PLANNING SERVICES LIMITED | Jun 26, 2002 | Jun 26, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AJPC GROUP LTD | Jun 26, 2002 | Jun 26, 2002 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOUSECROFT SITE SERVICES LIMITED | Jun 25, 2002 | Jun 25, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GARLIC PRESS PUBLISHING LIMITED | Jun 25, 2002 | Jun 25, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
J.R. FAIRHALL BUILDER & CONTRACTOR LIMITED | Jun 25, 2002 | Jun 25, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SYNERGY HOMES LIMITED | Jun 25, 2002 | Jun 25, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DARMATT PROPERTIES LIMITED | Jun 25, 2002 | Jun 25, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BEACH DESIGN LIMITED | Jun 25, 2002 | Jun 26, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GARY DEVLIN ASSOCIATES LIMITED | Jun 25, 2002 | Jun 25, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KRONK LIMITED | Jun 25, 2002 | Jun 25, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KWD CONTRACT CONSULTANCY LIMITED | Jun 25, 2002 | Jun 25, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JACK MATTIN SURVEYING SERVICES LIMITED | Jun 25, 2002 | Jun 25, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
J.M. CLADDING LIMITED | Jun 25, 2002 | Jun 25, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GSF (SOUTH LONDON) LIMITED | Jun 21, 2002 | Jun 21, 2002 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CAD FABRICATIONS LIMITED | Jun 21, 2002 | Jun 21, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPRINGS SANCTUARY SPA (KINGSTON PARK) LIMITED | Jun 21, 2002 | Aug 02, 2002 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ASHFIELD LANDSCAPES LIMITED | Jun 21, 2002 | Jun 21, 2002 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British |
Back23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192193194195196197198199200201202203204205206207208209210211212213214215216217218219220221222223224225226227228229230231232233234235236237238239240241242243244245246247248249250251252253254255256257258259260261262263264265266267268269270271272273274275276277278279280281282283Next
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