Dorothy May GRAEME - Page 194
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 |
---|---|---|---|---|---|---|---|---|
PETER HODGMAN TRANSPORT LIMITED | Jan 20, 1999 | Mar 02, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STORYBOARD FURNISHING & DESIGN LIMITED | Mar 01, 1999 | Mar 01, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DESIGNBROWN LIMITED | Mar 01, 1999 | Mar 01, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE 35 HOUSE LIMITED | Mar 01, 1999 | Mar 01, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TWYFORD MANAGEMENT LIMITED | Mar 01, 1999 | Mar 01, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
1 NET SOLUTIONS LIMITED | Mar 01, 1999 | Mar 01, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BLACKSHAW MANAGEMENT SERVICES LIMITED | Mar 01, 1999 | Mar 01, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRECISION PROPERTY MANAGEMENT LIMITED | Mar 01, 1999 | Mar 01, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MARTINS UPHOLSTERY SUPPLIES LIMITED | Jan 26, 1999 | Feb 26, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DALE ABBEY (UK) LIMITED | Feb 26, 1999 | Feb 26, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CENTRAL MAILING SERVICES LIMITED | Feb 25, 1999 | Feb 25, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NORTH LAKES ANTIQUES LIMITED | Feb 25, 1999 | Feb 25, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NEAL STONEMAN SCAFFOLDING LIMITED | Feb 25, 1999 | Feb 25, 1999 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALLOY WIRE INTERNATIONAL LIMITED | Feb 24, 1999 | Feb 24, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SHIV SOUVENIRS LIMITED | Jan 26, 1999 | Feb 24, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DOFF TECHNOLOGIES LIMITED | Jan 12, 1999 | Feb 24, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MEDIALIGHTS LIMITED | Dec 15, 1998 | Feb 24, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RICHARD DARNES LIMITED | Feb 22, 1999 | Feb 22, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A & A COVERS (KENT) LTD | Feb 22, 1999 | Feb 22, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VICTORIA HORN PUBLISHING LIMITED | Feb 22, 1999 | Feb 22, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHESHIRE BATTERIES LTD | Feb 19, 1999 | Feb 19, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ATMOSZONE LIMITED | Dec 16, 1998 | Feb 19, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HERITAGE EVENT LIMITED | Feb 18, 1999 | Feb 18, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CASTLEOAK CONSULTANTS LIMITED | Feb 18, 1999 | Feb 18, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BAR ITALIA HOLDINGS LIMITED | Feb 16, 1999 | Feb 16, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SOUTH CHESHIRE SIGNALLING LIMITED | Feb 16, 1999 | Feb 16, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LAKE HOUSE (NORTHFLEET) LIMITED | Feb 15, 1999 | Feb 15, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
J & R GASES LIMITED | Feb 12, 1999 | Feb 12, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
1948 GROUP LIMITED | Feb 12, 1999 | Feb 12, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FAST ACTION SERVICES LIMITED | Jan 29, 1999 | Feb 12, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AVOCET ESTATES LIMITED | Feb 12, 1999 | Feb 12, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LOLLIPOP CHILDRENS PRODUCTS LIMITED | Feb 12, 1999 | Feb 12, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ZAMMIT & WILLIAMS ROOFING LIMITED | Feb 12, 1999 | Feb 12, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SYNOVATE VIEWSCAST LIMITED | Feb 12, 1999 | Feb 12, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BAYSASH LIMITED | Feb 11, 1999 | Feb 11, 1999 | 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