Dorothy May GRAEME - Page 205
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 |
---|---|---|---|---|---|---|---|---|
VSF RESIN & VARNISH LIMITED | Jul 01, 1998 | Jul 01, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PASSENGER DIRECT LIMITED | Jul 01, 1998 | Jul 01, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DARTHUIZER UK LIMITED | Jun 29, 1998 | Jun 29, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MILLGATE ENTERPRISES LIMITED | Jun 29, 1998 | Jul 15, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GLOBAL INSTRUMENTATION LIMITED | Jun 29, 1998 | Jun 29, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BEE WILD LTD | Jun 29, 1998 | Jun 29, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VELDA U.K. LIMITED | Jun 25, 1998 | Jul 28, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MRC SYSTEMS LIMITED | Jun 25, 1998 | Jul 13, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
R. D. BULL & SONS LIMITED | Jun 25, 1998 | Jun 25, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VR SANI-CO LTD | Jun 25, 1998 | Jun 25, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
I T MEDIA (NORWICH) LIMITED | Jun 25, 1998 | Jun 25, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRADFORD BATHROOM COMPANY LIMITED | Jun 24, 1998 | Jun 24, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STONE'S TAXIS LIMITED | Jun 24, 1998 | Jun 24, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ILLUMINA DIGITAL LIMITED | Jun 24, 1998 | Jun 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ACCLAIM SOFTWARE LIMITED | Jun 22, 1998 | Jun 22, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DON VINCENZO LIMITED | Jun 22, 1998 | Sep 18, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MOORDALE PROPERTIES LIMITED | Jun 19, 1998 | Jul 21, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LINKTEC SOLUTIONS LIMITED | Jun 16, 1998 | Jul 01, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KINGSDELL PROPERTIES LIMITED | Jun 16, 1998 | Jul 15, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CROWBOROUGH COACHWORKS LIMITED | Jun 16, 1998 | Jul 28, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INDUSTRIAL LUBRICANTS (UK) LIMITED | Jun 16, 1998 | Jun 16, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROHDEN UK LIMITED | Jun 16, 1998 | Jun 16, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M.I.T. PUBLISHING LIMITED | Jun 16, 1998 | Jun 16, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INSIDEOUT MANAGEMENT DEVELOPMENT CONSULTANCY LIMITED | Jun 11, 1998 | Jun 11, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
UNIT PUBS LIMITED | Jun 11, 1998 | Jun 11, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WILLINGHAM CAR SPARES LIMITED | Jun 11, 1998 | Jun 11, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALLIANCE IN PARTNERSHIP LIMITED | Jun 05, 1998 | Jun 05, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LAKEVIEW ASSOCIATES LIMITED | Jun 04, 1998 | Jul 14, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
REVELAN ESTATES (HENLEY) LIMITED | Jun 04, 1998 | Jun 04, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ZIPRESS LIMITED | Jun 04, 1998 | Jun 04, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
REVELAN ESTATES (NOTTINGHAM) LIMITED | Jun 04, 1998 | Jun 04, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KEANE DESIGN ASSOCIATES LIMITED | Jun 04, 1998 | Sep 02, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BALL COIR LIMITED | Jun 03, 1998 | Jun 03, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MARSHMALLOW CREATIVE LTD | Jun 02, 1998 | Jun 02, 1998 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SOUTH COTTAGE MANAGEMENT LIMITED | Jun 02, 1998 | Jun 02, 1998 | 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