Dorothy May GRAEME - Page 196
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 |
---|---|---|---|---|---|---|---|---|
HIRAM E. THOMPSON & SON LIMITED | Jan 14, 1999 | Mar 15, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DEE LANDSCAPES LIMITED | Jan 14, 1999 | Jan 14, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
T-MEX LIMITED | Jan 14, 1999 | Jan 14, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
C. P. FENN LIMITED | Jan 14, 1999 | Mar 15, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CAREY LEISURE LIMITED | Jan 14, 1999 | Jan 14, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BEST VALUE SERVICES LIMITED | Jan 13, 1999 | Jan 13, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GLOBEX MANAGEMENT LIMITED | Jan 12, 1999 | Jan 12, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GRANDE BOUCHE LIMITED | Jan 12, 1999 | Jan 12, 1999 | Dissolved | 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 | ||
ADCO (UK) LIMITED | Jan 11, 1999 | Mar 11, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRODIGY INTERNATIONAL LIMITED | Jan 06, 1999 | Jan 06, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TAKE HEED ELECTRICAL LIMITED | Jan 06, 1999 | Jan 06, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
REBEL ANGELS LIMITED | Jan 06, 1999 | Jan 26, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MIKE KING FARM & COUNTRY LIMITED | Jan 05, 1999 | Jan 05, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
03691434 LIMITED | Jan 04, 1999 | Jan 04, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ATKINSONS (NORTHFIELD) LIMITED | Jan 04, 1999 | Feb 09, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MEDWAY ELECTRICAL AND MECHANICAL SERVICES LIMITED | Dec 31, 1998 | Dec 31, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FIVE NINE SIX TWO LIMITED | Dec 29, 1998 | Feb 05, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VERDE 2017 PUBLISHING LIMITED | Dec 29, 1998 | Dec 29, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HARRY SHAW BUSINESS COMPUTERS LTD | Dec 29, 1998 | Mar 08, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PETCETERA INTERNATIONAL LIMITED | Dec 24, 1998 | Dec 24, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ECTED LIMITED | Dec 23, 1998 | Dec 23, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ORCHARDRISE LIMITED | Dec 23, 1998 | Jan 22, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOTHOUSE I WANT GETS LIMITED | Dec 23, 1998 | Dec 23, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VINTAGE AERO LIMITED | Dec 23, 1998 | Dec 23, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PETCETERA 2000 LIMITED | Dec 23, 1998 | Dec 23, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
USEFUL SYSTEMS LIMITED | Dec 23, 1998 | Feb 03, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
H.M. MANAGEMENT LIMITED | Dec 21, 1998 | Dec 21, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
C.H. SYSTEMS LIMITED | Dec 21, 1998 | Dec 21, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BOCCHETTA CERAMICA LIMITED | Dec 21, 1998 | Jan 15, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MILLIFOODS LIMITED | Dec 21, 1998 | Dec 21, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HAVENWAY DEVELOPMENTS LIMITED | Dec 17, 1998 | Dec 21, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TUDOR FINANCIAL OPTIONS LIMITED | Dec 17, 1998 | Dec 17, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CRAXFORD & CO. (MEDICO LEGAL) LIMITED | Dec 17, 1998 | Dec 17, 1998 | 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 |
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