Dorothy May GRAEME - Page 219
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 |
---|---|---|---|---|---|---|---|---|
WOODVALE AIRCRAFT OWNERS LIMITED | Jul 30, 1997 | Jul 30, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MCS CONSULTANTS LTD | Jul 28, 1997 | Jul 28, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SELCOTT LIMITED | Jul 25, 1997 | Jul 25, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JSK ALUMINIUM PRODUCTS LIMITED | Jul 22, 1997 | Jul 22, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NYE-BAKER ASSOCIATES LIMITED | Jul 22, 1997 | Jul 22, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JOHN MARTIN (PROPERTIES) LIMITED | Jul 22, 1997 | Jul 22, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHARLOTTE HOMES (SURREY) LIMITED | Jul 18, 1997 | Aug 15, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
T ROWBOTHAM LIMITED | Jul 18, 1997 | Jul 18, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SWIMMING POOL SUPPLIES & SERVICES LIMITED | Jul 17, 1997 | Jul 17, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ACE 4 KEBABS LIMITED | Jul 17, 1997 | Jul 17, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SINEMASTER MOTOR FACTORS LIMITED | Jul 16, 1997 | Jul 16, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
T. BODY JNR (PLANT HIRE) LIMITED | Jul 16, 1997 | Jul 16, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE WINDOW WORKSHOP LIMITED | Jul 16, 1997 | Jul 16, 1997 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CORBITTS OF GREY STREET LTD. | Jul 15, 1997 | Oct 15, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HORNSEY LANE MANAGEMENT COMPANY LIMITED | Jul 15, 1997 | Jul 15, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WYTON GARDEN VILLAGE LIMITED | Jul 11, 1997 | Jul 11, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LANDSCAPE BY DESIGN LIMITED | Jul 10, 1997 | Jul 10, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BYBROOK DEVELOPMENTS LIMITED | Jul 08, 1997 | Jul 08, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANDERSON PHILLIPS CORPORATE FINANCE LIMITED | Jul 07, 1997 | Jul 07, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANDERSON PHILLIPS LIMITED | Jul 07, 1997 | Jul 07, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FABTEC SYSTEMS ENGINEERING LIMITED | Jul 07, 1997 | Jul 07, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NORTH EAST CANOPIES LIMITED | Jul 07, 1997 | Jul 07, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GRAHAM HOLLAMBY LIMITED | Jul 03, 1997 | Jul 03, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HELENA BIOSCIENCES LIMITED | Jul 03, 1997 | Jul 03, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TITAN ELEVATORS LIMITED | Jul 03, 1997 | Jul 03, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LANDER DEVELOPMENTS LIMITED | Jul 03, 1997 | Sep 11, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THORNTON RESCUE SERVICES LIMITED | Jul 03, 1997 | Jul 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BLUE EDGE TECHNOLOGY (UK) LIMITED | Jul 03, 1997 | Jul 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SEAWARD COLOR COPY LIMITED | Jul 03, 1997 | Jul 03, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANTHONY WILLIAMS CONSTRUCTION LIMITED | Jul 03, 1997 | Jul 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CYNETIX GROUP LIMITED | Jul 03, 1997 | Jul 03, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HARDY FLOORING LIMITED | Jul 03, 1997 | Aug 13, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
QUICKLINE PROJECTS LIMITED | Jul 03, 1997 | Sep 29, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
E2 R & D LIMITED | Jul 02, 1997 | Jul 02, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
OEE CONSULTING LIMITED | Jul 02, 1997 | Jul 02, 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