Dorothy May GRAEME - Page 209
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 |
---|---|---|---|---|---|---|---|---|
STARWISE SOFTWARE LIMITED | Mar 24, 1998 | Mar 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GTQS LIMITED | Mar 24, 1998 | Mar 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
L & M SERVICES LIMITED | Mar 20, 1998 | Mar 20, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE HATCHWELL COMPANY LIMITED | Mar 20, 1998 | May 13, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARR HALL DEVELOPMENTS LIMITED | Mar 20, 1998 | Mar 20, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RECORD DIGITAL LIMITED | Mar 20, 1998 | Mar 20, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
21ST CENTURY PROPERTY MANAGEMENT LIMITED | Mar 20, 1998 | Mar 20, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPECZONE LIMITED | Mar 20, 1998 | Apr 15, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOUCHZONE LIMITED | Mar 20, 1998 | May 18, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROHDEN JOINERY PRODUCTS LIMITED | Mar 20, 1998 | Mar 20, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SITE MAINTENANCE (MIDLANDS) LIMITED | Mar 20, 1998 | Mar 20, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ESTATEZONE LIMITED | Mar 20, 1998 | May 14, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FIDELIS CONSULTANCY LIMITED | Mar 20, 1998 | Mar 20, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PENICO SYSTEMS LIMITED | Mar 20, 1998 | Mar 20, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
POOR THINGS LIMITED | Mar 19, 1998 | Mar 19, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MILLBRIDGE PROPERTIES LIMITED | Mar 18, 1998 | Apr 01, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE IMAGING CENTRE (SOUTH EAST) LIMITED | Mar 13, 1998 | Mar 13, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CAIN DESIGN CONSULTANCY LIMITED | Mar 13, 1998 | Mar 13, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STEVE WHITWORTH IT CONTRACTING LIMITED | Mar 13, 1998 | Mar 13, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HAWK GRAPHICS LIMITED | Mar 13, 1998 | Mar 13, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LOW COST CALLS LTD | Mar 13, 1998 | Mar 13, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ECO SCOOTERS LIMITED | Mar 11, 1998 | Mar 11, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CENTRAL BUILDING SERVICES LIMITED | Mar 11, 1998 | Mar 11, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PEDLEY STEELS LIMITED | Mar 09, 1998 | May 05, 1998 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CAPITAL HOUSE MARKETING LIMITED | Mar 09, 1998 | Apr 14, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WOODVALE ENTERPRISES LIMITED | Mar 09, 1998 | Apr 06, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FALCON SOUTH WEST LIMITED | Mar 09, 1998 | Mar 09, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GCL BUILDING TECHNOLOGIES LTD | Mar 09, 1998 | May 08, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M P BUILDERS (KENT) LIMITED | Mar 09, 1998 | Mar 09, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S.W.P.S. (SOUTHERN) LIMITED | Mar 06, 1998 | Mar 06, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COMFRET TRANSPORT LIMITED | Mar 04, 1998 | Mar 04, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROSE STAFF LIMITED | Mar 04, 1998 | May 05, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SHAWS PASTIMES LIMITED | Mar 04, 1998 | Mar 04, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPIRITZONE LIMITED | Mar 04, 1998 | Apr 06, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HUTTON GATE MANAGEMENT SERVICES LIMITED | Mar 04, 1998 | Mar 04, 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