Dorothy May GRAEME - Page 199
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 |
---|---|---|---|---|---|---|---|---|
ST. MARTHA'S LIMITED | Nov 04, 1998 | Nov 04, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
J & R HANDLING SERVICES LIMITED | Nov 04, 1998 | Nov 04, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MILLHOUSE LANDSCAPES LIMITED | Nov 04, 1998 | Nov 04, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INDEPENDENT SCHOOLS MARKETING LIMITED | Nov 04, 1998 | Nov 04, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SCHOFIELDS GLASS COMPANY LIMITED | Nov 02, 1998 | Nov 02, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MIDDLE EAST EQUIPMENT SUPPLIES LIMITED | Nov 02, 1998 | Nov 02, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TORRY LIMITED | Nov 02, 1998 | Jan 15, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MATEL U.K. LIMITED | Nov 02, 1998 | Nov 02, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EMPLOYEE BENEFITS SCHEMES LIMITED | Oct 29, 1998 | Oct 29, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ENDEAVOUR HOUSE MANAGEMENT LIMITED | Oct 29, 1998 | Oct 29, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOPTONIC LIMITED | Oct 28, 1998 | Nov 20, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SE INSTALLATIONS LIMITED | Oct 28, 1998 | Oct 28, 1998 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SHADIYHA ENTERPRISE LIMITED | Oct 28, 1998 | Oct 28, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PLANET PRODUCE LIMITED | Oct 27, 1998 | Oct 27, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MCGREGORS BUSINESS SERVICES LIMITED | Oct 27, 1998 | Oct 27, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SUPREME BED LINEN LIMITED | Oct 26, 1998 | Oct 26, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MARBREN SCAFFOLDING & RIGGING LIMITED | Oct 26, 1998 | Oct 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TRAINING SERVICES & SOLUTIONS LIMITED | Oct 26, 1998 | Oct 26, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JUBILEE MANAGEMENT SERVICES LIMITED | Oct 26, 1998 | Oct 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
Q MUSIC (NORTHERN) LIMITED | Oct 26, 1998 | Dec 18, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROWLAND TYSOE (CRANLEIGH) LIMITED | Oct 26, 1998 | Oct 26, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FITZPATRICK PLANT HIRE LIMITED | Oct 26, 1998 | Oct 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ST. JOHN'S COURT (NORTHENDEN) MANAGEMENT COMPANY LIMITED | Oct 23, 1998 | Dec 18, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DORSET HILLS ORGANICS LIMITED | Oct 23, 1998 | Oct 23, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRO-AB CAD SERVICES LIMITED | Oct 23, 1998 | Oct 23, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SEAFOOD SOLUTIONS LIMITED | Oct 23, 1998 | Oct 23, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INVICTA TELEPHONE SALES LIMITED | Oct 23, 1998 | Jan 25, 1999 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S&S (TONBRIDGE) LIMITED | Oct 22, 1998 | Jan 07, 1999 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRESTIGE FIBRES PROCESSING LIMITED | Oct 22, 1998 | Oct 22, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WYGAR (HOLDINGS) LIMITED | Oct 22, 1998 | Dec 21, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPANARC VALVES AND CONTROLS LIMITED | Oct 21, 1998 | Dec 22, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PENDRAGON FURNITURE LIMITED | Oct 20, 1998 | Jan 06, 1999 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M & E INSTALLATION SERVICES LIMITED | Oct 19, 1998 | Oct 19, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROTRUST DEUTSCHLAND LIMITED | Oct 16, 1998 | Oct 16, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALEXANDER CROSS LIMITED | Oct 15, 1998 | Oct 15, 1998 | 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