Dorothy May GRAEME - Page 229
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 |
---|---|---|---|---|---|---|---|---|
VAZON SYSTEMS LIMITED | Dec 12, 1996 | Dec 12, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DOMAINS PROPERTY SERVICES LIMITED | Dec 12, 1996 | Dec 12, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ABBEYSTREET LIMITED | Dec 12, 1996 | Jan 03, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FUNDED UNAPPROVED RETIREMENT BENEFIT SCHEMES LIMITED | Dec 12, 1996 | Dec 12, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOY HEROES LIMITED | Dec 12, 1996 | Dec 12, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MIDIA LIMITED | Dec 11, 1996 | Dec 18, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NAL LIMITED | Dec 10, 1996 | Dec 10, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VILLAGE DESIGN & CREATIVE MARKETING LIMITED | Dec 10, 1996 | Dec 10, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FORD ANGLIA 105E SPARES LIMITED | Dec 10, 1996 | Dec 10, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WALLASEY MOTOR CYCLES LIMITED | Dec 10, 1996 | Dec 10, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRICARS LIMITED | Dec 10, 1996 | Dec 10, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BAYFAIR LIMITED | Dec 10, 1996 | Jan 08, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE BATH BALL COMPANY LIMITED | Dec 10, 1996 | Dec 10, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A-LINE (SOUTHERN) LIMITED | Dec 06, 1996 | Dec 06, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BAILEY FABRICATIONS LIMITED | Dec 06, 1996 | Dec 06, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MERROW SOFTWARE LTD | Dec 06, 1996 | Dec 06, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HUNT & MERRIMAN LIMITED | Dec 06, 1996 | Dec 06, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HIGH CRANE LIMITED | Dec 04, 1996 | Dec 04, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SHONTAINE LIMITED | Dec 04, 1996 | Dec 12, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MASTER HYDRAULICS LIMITED | Dec 04, 1996 | Dec 04, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FRANCE SOFTWARE LTD | Dec 04, 1996 | Dec 04, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GLOBAL SIGNS & ENGRAVING LIMITED | Dec 02, 1996 | Dec 02, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRUNEL TRUSTEES (NORTH WEST) LIMITED | Dec 02, 1996 | Dec 02, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SELF INVESTED PERSONAL PENSIONS LIMITED | Dec 02, 1996 | Dec 02, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
B. & E. BOYS LIMITED | Dec 02, 1996 | Dec 02, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LANSTONE CONSERVATION LIMITED | Nov 29, 1996 | Jan 10, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
UNITED BUYING GROUP LIMITED | Nov 29, 1996 | Nov 29, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
D.K. POYNTER & CO. LTD. | Nov 29, 1996 | Jan 13, 1997 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ARRESTAPEST (GIDDING) LIMITED | Nov 29, 1996 | Nov 29, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD | Nov 27, 1996 | Nov 27, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DRAWMER LIMITED | Nov 26, 1996 | Nov 26, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AGILIT LIMITED | Nov 26, 1996 | Nov 26, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
IDOM CONSULTING LIMITED | Nov 26, 1996 | Nov 26, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
YOURS TRULY BRIDAL HOUSE LIMITED | Nov 25, 1996 | Nov 25, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AUTOFEEDS LIMITED | Nov 25, 1996 | Nov 25, 1996 | Active | 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