Dorothy May GRAEME - Page 236
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 |
---|---|---|---|---|---|---|---|---|
PREMIER PRIMARYCARE LIMITED | Jul 25, 1996 | Jul 25, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRADLEY AND LENG LTD. | Jul 25, 1996 | Jul 25, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RELAY RECRUITMENT LIMITED | Jul 12, 1996 | Jul 25, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AIRSPACE SERVICES LIMITED | Jul 25, 1996 | Jul 25, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SIMPLY BETTER SERVICES LIMITED | Jul 25, 1996 | Jul 25, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COMMERCIAL CONSTRUCTION & ASSOCIATED SERVICES LIMITED | Jul 25, 1996 | Jul 25, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JBL CONTRACTS LIMITED | Jul 10, 1996 | Jul 24, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STRANDBAY LIMITED | Feb 08, 1996 | Jul 24, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRINT UK (MANSFIELD) LIMITED | Jul 22, 1996 | Jul 22, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WHITE ROSE NATURAL SPRING WATER LIMITED | Jul 22, 1996 | Jul 22, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DERNIER PROPERTIES LIMITED | Jul 22, 1996 | Jul 22, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DECRA LED LIMITED | Jul 19, 1996 | Jul 19, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ILLUMINATIONS FILMS LIMITED | Jul 18, 1996 | Jul 18, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PHOENIX DISTRIBUTION AND EXPORT LIMITED | Jul 18, 1996 | Jul 18, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LONG CLAWSON MEDICAL SERVICES LIMITED | Jun 28, 1996 | Jul 17, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GRIFFITHS ENGINEERING LIMITED | Jul 17, 1996 | Jul 17, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GARDINERS LIMITED | Jul 17, 1996 | Jul 17, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MCCARTHY HOLDEN (FLEET) LIMITED | Jul 05, 1996 | Jul 16, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED | Jul 12, 1996 | Jul 12, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TAYMAN ENGINEERING LIMITED | Jul 12, 1996 | Jul 12, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THOMPSONS CIVIL ENGINEERING LTD | Jul 12, 1996 | Jul 12, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CLINICAL PSYCHOLOGICAL SERVICE: CENTRE OF ADVANCEMENT LIMITED | Jul 12, 1996 | Jul 12, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BOXCLEAN SYSTEMS LIMITED | Jul 12, 1996 | Jul 12, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRICKWOOD ESTATES LIMITED | Jul 10, 1996 | Jul 10, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SCRIBBLERS DEN LIMITED | Jul 10, 1996 | Jul 10, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SWANLAND SHIPPING LIMITED | Jul 10, 1996 | Jul 10, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
R B AND H M CARR & SONS LIMITED | Jul 08, 1996 | Jul 08, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S.A.P. CONSTRUCTION LIMITED | Jul 05, 1996 | Jul 05, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INITIALSOLUTIONS LIMITED | Jun 26, 1996 | Jul 05, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
C. BRITON LIMITED | Jul 05, 1996 | Jul 05, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
1ST CHARTER LIMITED | Jul 05, 1996 | Jul 05, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ESTATE SECURITY SOUTHERN LIMITED | Jun 21, 1996 | Jul 05, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HORIZONCROWN LIMITED | Jun 21, 1996 | Jul 05, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HILTONDELL LIMITED | Jun 21, 1996 | Jul 03, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANDREW JAMES LIMITED | Jul 02, 1996 | Jul 02, 1996 | 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