Dorothy May GRAEME - Page 215
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 |
---|---|---|---|---|---|---|---|---|
LEVERTON UK SERVICES LIMITED | Nov 04, 1997 | Jan 05, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ATLANTICA ESTATES LIMITED | Nov 03, 1997 | Jan 28, 1998 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROFESSIONAL DIRECTOR LIMITED | Nov 03, 1997 | Nov 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ELWOOD GRAPHICS LIMITED | Oct 31, 1997 | Oct 31, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COASTAL MANAGEMENT FOR SUSTAINABILITY LIMITED | Oct 29, 1997 | Oct 29, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HALLCO 1505 LIMITED | Oct 29, 1997 | Oct 29, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DELTANK INTERMODAL SERVICES LIMITED | Oct 29, 1997 | Oct 29, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FSC INVESTMENT SERVICES LIMITED | Oct 29, 1997 | Oct 29, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
UK BIOSCIENCES LIMITED | Oct 28, 1997 | Nov 18, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
OXFORD PROPERTY SYSTEMS LIMITED | Oct 28, 1997 | Dec 11, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S.W. MORGAN LIMITED | Oct 28, 1997 | Oct 28, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
B. & P. MARQUEES LIMITED | Oct 28, 1997 | Oct 28, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
C.O.P.D. CONFERENCES LIMITED | Oct 28, 1997 | Dec 09, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DIGITAL WWW LIMITED | Oct 27, 1997 | Dec 17, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CSJ COIL TRADING LIMITED | Oct 23, 1997 | Dec 08, 1997 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SERVICEWEB LTD. | Oct 23, 1997 | Dec 09, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BOURNE AMENITY LIMITED | Oct 22, 1997 | Oct 22, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RW REFRIGERATION WHOLESALE LIMITED | Oct 22, 1997 | Oct 22, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRINCE, WARNES LIMITED | Oct 21, 1997 | Oct 21, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MATTHEWS COMMERCIAL SERVICES LIMITED | Oct 21, 1997 | Oct 21, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
B.I.T. CONTRACT SERVICES LIMITED | Oct 20, 1997 | Oct 20, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WOODSTOCK CAD DESIGNS LIMITED | Oct 17, 1997 | Oct 17, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FREEMAN & HOOK SCAFFOLDING CONTRACTORS LIMITED | Oct 17, 1997 | Oct 17, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FREEMAN & HOOK BRICKLAYING CONTRACTORS LIMITED | Oct 17, 1997 | Oct 17, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SOUTHERN COMPUTER SERVICES LIMITED | Oct 17, 1997 | Oct 17, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CAPARO ENGINEERING LIMITED | Oct 15, 1997 | Dec 04, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GREVILLE HOUSE CONSULTANTS LIMITED | Oct 15, 1997 | Oct 15, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SOUTHERN MEMBRANES (ASSURED) LIMITED | Oct 15, 1997 | Oct 15, 1997 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALL OPENINGS LIMITED | Oct 14, 1997 | Oct 14, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TROY PROPERTIES LIMITED | Oct 14, 1997 | Oct 14, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ETERNITY JEWELLERS LIMITED | Oct 14, 1997 | Oct 14, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ESSENBY ESTATES LIMITED | Oct 14, 1997 | Oct 14, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FACEWORKS LIMITED | Oct 14, 1997 | Oct 14, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
J. & P. EGAN LIMITED | Oct 10, 1997 | Oct 10, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROCTROL LIMITED | Oct 10, 1997 | Oct 10, 1997 | 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