Dorothy May GRAEME - Page 210
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 |
---|---|---|---|---|---|---|---|---|
CITY & COUNTRY LIMITED | Mar 03, 1998 | Mar 03, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PION ECONOMICS LIMITED | Mar 02, 1998 | Apr 24, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EARTHWORKS (PLANT) LIMITED | Mar 02, 1998 | Mar 02, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ETHERINGTON SERVICE LIMITED | Feb 27, 1998 | Apr 09, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CRYSTAL CHILDCARE LIMITED | Feb 27, 1998 | Feb 27, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EASY HIRE (CHEPSTOW) LIMITED | Feb 26, 1998 | Feb 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TAYLOR'S SUPPLIES (HABERDASHERY) LIMITED | Feb 25, 1998 | Feb 26, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
D.N.A. DESIGN CONSULTANTS LIMITED | Feb 24, 1998 | Feb 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SETEC BUSINESS SOLUTIONS LIMITED | Feb 24, 1998 | Feb 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CONFIDANTES LIMITED | Feb 24, 1998 | Feb 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SMALLBIZTEK LIMITED | Feb 24, 1998 | Apr 03, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOPPER BROTHERS LIMITED | Feb 24, 1998 | Feb 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NATUROPATHIC HEALTH AND WELLNESS CENTRES LIMITED | Feb 24, 1998 | Feb 24, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MCDONNELL BELL COMPANY LIMITED | Feb 20, 1998 | Feb 20, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GWENT CIVIL ENGINEERING LIMITED | Feb 20, 1998 | Feb 20, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WOODGATE DEVELOPMENTS LIMITED | Feb 20, 1998 | May 18, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
G.K.D. BUILDING SERVICES LIMITED | Feb 20, 1998 | Apr 07, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BY GEORGE! (COVENTRY) LIMITED | Feb 20, 1998 | Feb 20, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STATION TAXIS (COVENTRY) LIMITED | Feb 20, 1998 | Feb 20, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EBOR TRUSTEES LIMITED | Feb 20, 1998 | Apr 01, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PARKES QUAY MANAGEMENT SERVICES LIMITED | Feb 19, 1998 | Apr 01, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ARMAC SHIP MANAGEMENT LTD | Feb 18, 1998 | Mar 10, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VISUAL DESIGN PARTNERSHIP LIMITED | Feb 18, 1998 | Feb 18, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STONE CORNER CONSULTANCY LIMITED | Feb 18, 1998 | Feb 18, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DMQA TRAINING LIMITED | Feb 17, 1998 | Feb 17, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOMS OFFICE TECHNOLOGY LIMITED | Feb 17, 1998 | Feb 17, 1998 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DIAMONDRANGE LIMITED | Feb 16, 1998 | Mar 30, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WOODLAND CONTRACTORS LIMITED | Feb 16, 1998 | Mar 13, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TITANIC TECHNOLOGY LIMITED | Feb 16, 1998 | Mar 26, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TITANICZONE LIMITED | Feb 16, 1998 | Apr 03, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LOFTHOUSE CONVERSIONS LIMITED | Feb 12, 1998 | Feb 12, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HADLEY DESIGN AND ENGINEERING LIMITED | Feb 12, 1998 | Feb 12, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.P.H. AGRICULTURE LIMITED | Feb 12, 1998 | Feb 12, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ECOBUG LIMITED | Feb 12, 1998 | Feb 12, 1998 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.J. ASHTON LIMITED | Feb 11, 1998 | Feb 11, 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