Dorothy May GRAEME - Page 221
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 |
---|---|---|---|---|---|---|---|---|
NEW TECH SECURITY LIMITED | Jun 05, 1997 | Aug 12, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COLINS CONSTRUCTION (LEAMINGTON) LIMITED | Jun 05, 1997 | Jun 05, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WARRENDEN LIMITED | Jun 04, 1997 | Jul 03, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HATFIELD MANAGEMENT (COMMERCIAL) LIMITED | Jun 04, 1997 | Jun 04, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PATHFINDER TRAFFIC SIGNS LIMITED | Jun 04, 1997 | Aug 04, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TRIDENT COMMERCIALS (KENT) LIMITED | Jun 03, 1997 | Jun 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RETROSOURCE LIMITED | Jun 03, 1997 | Jun 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HARDSHELFCO 135 LIMITED | Jun 03, 1997 | Jun 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JSM ENTERPRISES LIMITED | Jun 02, 1997 | Jun 02, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
OXFORD INTERNATIONAL PUBLISHING SERVICES LIMITED | Jun 02, 1997 | Jun 02, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KEITH CORNELL WASTE PAPER LIMITED | May 30, 1997 | Jul 29, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GREY FOX INVESTIGATIONS LIMITED | May 30, 1997 | May 30, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SIMON WRIGHT HOMES LTD | May 30, 1997 | May 30, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NORDAIR LIMITED | May 30, 1997 | Aug 08, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TROY DILWORTH LIMITED | May 29, 1997 | Jun 05, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SAFETY AND QUALITY SOLUTIONS LIMITED | May 29, 1997 | Jun 20, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STEELE NETWORKS LIMITED | May 23, 1997 | May 23, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NURSERY SCHOOL LIMITED | May 23, 1997 | May 23, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NESTON PROPERTY MANAGEMENT LIMITED | May 22, 1997 | May 22, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PIERO MARCI LIMITED | May 22, 1997 | May 22, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
REGENT HOUSE ESTATES LIMITED | May 22, 1997 | Jun 26, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
IMPRESSIONS HAIRDRESSING LIMITED | May 22, 1997 | Jul 11, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ASHFORD 42 LIMITED | May 20, 1997 | May 20, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GH ROTHERHAM LIMITED | May 20, 1997 | May 20, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
3D WEALTH MANAGEMENT LTD | May 20, 1997 | May 20, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HILLBOROUGH PROPERTIES LIMITED | May 16, 1997 | Aug 11, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VERWOOD MOT CENTRE LIMITED | May 16, 1997 | May 16, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M. BAINS ENGINEERING LIMITED | May 16, 1997 | May 16, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VFM PRODUCTS LIMITED | May 16, 1997 | May 16, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BUSS PROPERTY SERVICES LIMITED | May 16, 1997 | May 16, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AINSLEY ALLEN ASSOCIATES LIMITED | May 15, 1997 | May 15, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PAUL CLARKE CONSULTANTS LIMITED | May 15, 1997 | May 15, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WILLSFORD RACING LIMITED | May 15, 1997 | May 15, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ADEN ELECTRONICS (HOLDINGS) LIMITED | May 15, 1997 | Jun 24, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SITECH ENGINEERING SERVICES LIMITED | May 15, 1997 | May 15, 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