Dorothy May GRAEME - Page 233
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 |
---|---|---|---|---|---|---|---|---|
RUSHAR LIMITED | Sep 27, 1996 | Sep 27, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BERRY MARKETING B LIMITED | Sep 26, 1996 | Sep 26, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MALVERNCREST LIMITED | Sep 26, 1996 | Sep 30, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SURF THE EARTH LIMITED | Sep 26, 1996 | Jan 30, 1997 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AUTHENTIC SYSTEMS LIMITED | Sep 26, 1996 | Sep 26, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INITIAL IMAGE SCREEN ENTERTAINMENT LIMITED | Sep 26, 1996 | Sep 26, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RADIANTSTAR LIMITED | Sep 26, 1996 | Oct 03, 1996 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MAN (U.K.) LIMITED | Sep 26, 1996 | Sep 26, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
G.T.V. COMMUNICATIONS LIMITED | Sep 26, 1996 | Sep 26, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VEERE GRENNEY ASSOCIATES LIMITED | Sep 24, 1996 | Oct 23, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROLEC PROCESS TECHNOLOGY LIMITED | Sep 24, 1996 | Sep 24, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DBRO COMPUTER SERVICES LTD | Sep 24, 1996 | Sep 24, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRIDGMAN LEISURE FURNITURE LIMITED | Sep 23, 1996 | Sep 23, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JOSEPH RICHARDS LIMITED | Sep 23, 1996 | Sep 23, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MODERN INDUSTRIAL TECHNOLOGY, MIT, UK LIMITED | Sep 20, 1996 | Oct 01, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HILLINGTON HOMES LIMITED | Sep 20, 1996 | Sep 20, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LARCHGLADE LIMITED | Sep 20, 1996 | Oct 28, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FUTURE DAZE DESIGN SERVICES LTD | Sep 20, 1996 | Sep 25, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
P. WAY SERVICES LIMITED | Sep 20, 1996 | Sep 20, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DOWNHAM TEXTILES LIMITED | Sep 20, 1996 | Sep 20, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
YORKSHIRE RECLAMATION LIMITED | Sep 20, 1996 | Sep 20, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROTEUS ENVIRONMENTAL SERVICES LIMITED | Sep 18, 1996 | Sep 18, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROTEUS ENVIRONMENTAL COMMUNICATIONS LIMITED | Sep 18, 1996 | Sep 18, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROTEUS FINANCIAL COMMUNICATIONS LIMITED | Sep 18, 1996 | Sep 18, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
R.D.C. GROUP U.K. LIMITED | Sep 18, 1996 | Nov 15, 1996 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HARRIS COX LIMITED | Sep 18, 1996 | Sep 18, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROTEUS CORPORATE COMMUNICATIONS LIMITED | Sep 18, 1996 | Sep 18, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROTEUS PUBLIC RELATIONS LIMITED | Sep 18, 1996 | Sep 18, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MEDIA HUB LIMITED | Sep 16, 1996 | Sep 16, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANVIL & HAMMER LIMITED | Sep 16, 1996 | Sep 16, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CORE COMMERCIAL LIMITED | Sep 16, 1996 | Sep 16, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ADVANCED HEATING SPARES LIMITED | Sep 13, 1996 | Sep 13, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JOHN LENNARDS LIMITED | Sep 11, 1996 | Sep 11, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NAVIGA UK (HOLDINGS) LIMITED | Sep 10, 1996 | Sep 10, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MERCIA REAL ESTATE ENFIELD LIMITED | Sep 10, 1996 | Jan 16, 1997 | 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