Dorothy May GRAEME - Page 138
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 |
---|---|---|---|---|---|---|---|---|
GARDEN DESIGN SCHOOL LIMITED | Jul 03, 2001 | Jul 03, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HUGO FOODS INTERNATIONAL LIMITED | Jul 03, 2001 | Jul 03, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MAINLINE COURIERS LIMITED | Jul 03, 2001 | Jul 03, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THOMAS FREE AND SONS LIMITED | Jul 03, 2001 | Jul 31, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
K & A PROPERTIES LIMITED | Jul 02, 2001 | Jul 02, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WHEATSHEAF CATERING (SOUTH EAST) LIMITED | Jul 02, 2001 | Jul 02, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALLOY POLISHING & PLATING COMPANY LIMITED | Jul 02, 2001 | Jul 02, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WHEATSHEAF PUBLIC HOUSE (SOUTH EAST) LIMITED | Jul 02, 2001 | Jul 02, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ZOLUTIONS LIMITED | Jun 29, 2001 | Jun 29, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WARWICKSHIRE DEVELOPMENTS LIMITED | Jun 29, 2001 | Jun 29, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GRAHAM DALE (JOINERY) LIMITED | Jun 27, 2001 | Jun 27, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JONAS LIFESTYLE LIMITED | Jun 27, 2001 | Jun 27, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
B P COMMERCIALS LIMITED | Jun 27, 2001 | Jun 27, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LICHFIELD CARPETS LIMITED | Jun 27, 2001 | Jun 27, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ART WORKS DESIGN LIMITED | Jun 27, 2001 | Jun 27, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LHA LIMITED | Jun 27, 2001 | Jun 27, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
IAN ROBERTS (SEEDS) LIMITED | Jun 27, 2001 | Jun 27, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COLEMAN HALL PRODUCTS LIMITED | Jun 27, 2001 | Jun 27, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SEABROOK MANAGEMENT LIMITED | Jun 27, 2001 | Jun 27, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S.G. TRADELINK LIMITED | Jun 27, 2001 | Jun 27, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STEVE MARSH DESIGN LIMITED | Jun 27, 2001 | Sep 11, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BURTON DELINGPOLE & CO. LIMITED | Jun 27, 2001 | Jun 27, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INVICTA INVESTMENTS LIMITED | Jun 26, 2001 | Jun 26, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ENVIREMOTE LIMITED | Jun 26, 2001 | Jun 26, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GROSVENORSTAR LIMITED | Jun 25, 2001 | Jul 04, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE QUALITY PUB COMPANY LIMITED | Jun 25, 2001 | Aug 06, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DISCOUNT CITY HOTELS LIMITED | Jun 25, 2001 | Jun 25, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOKYO INDUSTRIES (TWO) LIMITED | Jun 25, 2001 | Jun 28, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SALINAS PRODUCTIONS LIMITED | Jun 22, 2001 | Jun 22, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WESTBEACH TECHNOLOGY LIMITED | Jun 22, 2001 | Jun 22, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GROUP BUSINESS SERVICES LIMITED | Jun 22, 2001 | Sep 10, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MIKE HUNTER (PLUMBING AND ELECTRICAL) LIMITED | Jun 22, 2001 | Jun 22, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
APULIA LIMITED | Jun 22, 2001 | Sep 07, 2001 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALMONDCREST LIMITED | Jun 21, 2001 | Jul 04, 2001 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOY 444 LIMITED | Jun 21, 2001 | Jun 21, 2001 | Dissolved | 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