• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Dorothy May GRAEME - Page 205

    Natural Person

    Title
    First NameDorothy
    Middle NamesMay
    Last NameGRAEME
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned9882
    Total9882

    Appointments

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

    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