Dorothy May GRAEME - Page 225
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 |
---|---|---|---|---|---|---|---|---|
GASKIN DAVEY LIMITED | Apr 03, 1997 | Apr 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
G. R. LINING LIMITED | Apr 03, 1997 | Apr 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CITY & SOUTHERN LIGHTING LIMITED | Apr 03, 1997 | Apr 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SWAN GENERATORS LIMITED | Apr 03, 1997 | Apr 03, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
UNITED STEAKS OF AMERICA LIMITED | Mar 17, 1997 | Apr 02, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CLARKHILL ENTERPRISE LIMITED | Apr 01, 1997 | Apr 01, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GARY CROFT CIVILS MANAGEMENT LIMITED | Apr 01, 1997 | Apr 01, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M G C SERVICES (UK) LTD | Apr 01, 1997 | Apr 01, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALVERTON COURT RESIDENTIAL CARE HOME LIMITED | Apr 01, 1997 | Apr 01, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRASSLANDS LIMITED | Mar 10, 1997 | Mar 27, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NORTHERN WOOL COMPANY (UK) LIMITED | Mar 26, 1997 | Mar 26, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KEY DEVELOPMENT COMPANY (NEW HOMES DIVISION) LIMITED | Mar 17, 1997 | Mar 26, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RANDOM SOLUTIONS LIMITED | Mar 10, 1997 | Mar 26, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
P. MCFADDEN BUILDERS LIMITED | Mar 25, 1997 | Mar 25, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOGBEN LIMITED | Mar 25, 1997 | Mar 25, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MARLOW COMMUNICATIONS LIMITED | Mar 24, 1997 | Mar 24, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LEE ARCHITECTS LIMITED | Mar 06, 1997 | Mar 24, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HODGSON & KITNEY (KENT) LIMITED | Mar 24, 1997 | Mar 24, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EXCEPTIONAL HADRON LIMITED | Mar 24, 1997 | Mar 24, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHANTLER AGRICULTURAL CONSTRUCTION LIMITED | Feb 27, 1997 | Mar 21, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PH INFORMATION SYSTEMS LIMITED | Mar 21, 1997 | Mar 21, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MOORE BUILDING SERVICES LIMITED | Mar 21, 1997 | Mar 21, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRINT MARKETING (WORCESTER) LIMITED | Mar 21, 1997 | Mar 21, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRIORSDEAN LIMITED | Mar 06, 1997 | Mar 21, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SANDWICH TURF ACCOUNTANTS LIMITED | Mar 04, 1997 | Mar 20, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STAN YARRANTON LIMITED | Jan 21, 1997 | Mar 20, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
K.W.S. SERVICES LIMITED | Mar 17, 1997 | Mar 17, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PETER MITCHELL GOLF ACADEMY LIMITED | Mar 17, 1997 | Mar 17, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE DAISY CHAIN (HAIR & BEAUTY) LIMITED | Mar 17, 1997 | Mar 17, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WHOLESALE BUILDING PLASTICS LIMITED | Mar 17, 1997 | Mar 17, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NEW ARRIVAL LIMITED | Mar 14, 1997 | Mar 14, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
P & M FLOORING LIMITED | Mar 14, 1997 | Mar 14, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
G.K.C. DECORATORS LIMITED | Mar 14, 1997 | Mar 14, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MEDIAHOUSE UK LIMITED | Mar 14, 1997 | Mar 14, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE LONDON TELEFILMONIC ORCHESTRA LIMITED | Mar 12, 1997 | Mar 12, 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