Dorothy May GRAEME - Page 208
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 |
---|---|---|---|---|---|---|---|---|
WESTCO SHEET METAL FABRICATIONS LIMITED | Apr 14, 1998 | Apr 14, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CYPHERCO LIMITED | Apr 14, 1998 | Jun 08, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WENTWORTH KITCHENS LIMITED | Apr 14, 1998 | Jun 08, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SAFE INTEGRATED SYSTEMS LIMITED | Apr 14, 1998 | Apr 14, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED | Apr 14, 1998 | Jun 11, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MOUNTS BAY COACHES LIMITED | Apr 09, 1998 | Apr 09, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FOLLY MILL FASTENERS LIMITED | Apr 09, 1998 | Apr 09, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AZTEC ENTERPRISES LIMITED | Apr 08, 1998 | May 07, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ARGON MEDICAL DEVICES UK LTD | Apr 08, 1998 | Apr 08, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARTERS PIPEWORK INSTALLATIONS AND MECHANICAL SERVICES LIMITED | Apr 08, 1998 | Apr 08, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROGATE HOLDINGS LIMITED | Apr 08, 1998 | Apr 08, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRAMBLE ASSOCIATES LIMITED | Apr 07, 1998 | May 20, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TRANSACTIONZONE LIMITED | Apr 07, 1998 | May 14, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SMALLDENE LIMITED | Apr 07, 1998 | Apr 07, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COOLING CASTLE BARN LIMITED | Apr 06, 1998 | Apr 06, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TREE OF LIFE UK LIMITED | Apr 02, 1998 | Jun 19, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TRIMAX MOWING SYSTEMS LIMITED | Apr 01, 1998 | Apr 01, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
D J MARSHALL (HEALTH & SAFETY CONSULTANCY) LIMITED | Apr 01, 1998 | Apr 01, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STATION VILLA LIMITED | Mar 31, 1998 | Mar 31, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FRESHWATER SOLUTIONS LIMITED | Mar 31, 1998 | Mar 31, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANCHORAGE ENTERPRISES LIMITED | Mar 31, 1998 | May 28, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MARK FUSSELL LIMITED | Mar 27, 1998 | Apr 21, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ACORN BUILDING SERVICES (LUTON) LIMITED | Mar 27, 1998 | Mar 27, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ELIMAT LIMITED | Mar 27, 1998 | May 18, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE REALLY CUTE COMPANY LIMITED | Mar 27, 1998 | Mar 27, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BLOCKBUSTER LOFTS LIMITED | Mar 27, 1998 | Mar 27, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ICONET LIMITED | Mar 27, 1998 | Mar 27, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
B ALLUM LIMITED | Mar 26, 1998 | Mar 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PENNY FERGUSON LIMITED | Mar 26, 1998 | Mar 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ECS CLIMATE CONTROL LTD. | Mar 26, 1998 | Mar 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A. PATERNOSTER LIMITED | Mar 26, 1998 | Mar 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CATESBY ESTATES PLC | Mar 26, 1998 | Apr 03, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TELECOM SYSTEMS NORTHERN LIMITED | Mar 25, 1998 | Mar 25, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ARODO (UK) LIMITED | Mar 25, 1998 | Mar 25, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BAR'EM PRODUCTS LIMITED | Mar 24, 1998 | Mar 24, 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