Dorothy May GRAEME - Page 237
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 |
---|---|---|---|---|---|---|---|---|
INVICTA WORKSHOPS LIMITED | Jun 21, 1996 | Jun 21, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GRANTLINK LIMITED | Jun 21, 1996 | Sep 23, 1996 | Active | 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 | ||
J 'N' J NAVARRA LIMITED | Jun 21, 1996 | Jun 21, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M. G. MALTBY LIMITED | Jun 19, 1996 | Jun 19, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AQUATECH RUBBER LIMITED | Jun 19, 1996 | Jun 27, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MICRO CONTROL SOFTWARE LIMITED | Jun 19, 1996 | Jun 19, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SAFETY FIRST MANUFACTURING COMPANY LIMITED | Jun 17, 1996 | Jun 17, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KELVIN BURKE & CO LIMITED | Jun 14, 1996 | Jun 18, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRIDE DEVELOPMENTS (SOUTH) LIMITED | Jun 14, 1996 | Sep 13, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RADCLIFFE REHABILITATION SERVICES LIMITED | Jun 13, 1996 | Jun 13, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BUSINESS COMPUTER SOLUTIONS LTD | Jun 12, 1996 | Jun 20, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A W GRACE & SON LIMITED | Jun 11, 1996 | Jun 11, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INTERNATIONAL MEDICAL PRESS LIMITED | Jun 11, 1996 | Jun 11, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PERFECTION INTERNATIONAL LIMITED | Jun 11, 1996 | Jun 11, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.C.S. TEXTILES LIMITED | Jun 07, 1996 | Jun 07, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WHIRLWIND COMMUNICATIONS LIMITED | Jun 07, 1996 | Sep 24, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE COPPER + ASBESTOS WASHER COMPANY LIMITED | Jun 07, 1996 | Jun 07, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RAIL SAFETY SERVICES LIMITED | Jun 07, 1996 | Jun 07, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BOUNDARYLINE LIMITED | Jun 07, 1996 | Jun 14, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SLAP & TICKLE ARTWORK & DESIGN LIMITED | Jun 05, 1996 | Jun 17, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GRIFFIN COURT TRUSTEES LIMITED | Jun 03, 1996 | Jun 03, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EMERY ETCHINGS LIMITED | May 31, 1996 | Sep 23, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LANDSCAPE PRINTING SYSTEMS LIMITED | May 30, 1996 | May 30, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M. K. M. BUILDING SUPPLIES (SCARBOROUGH) LIMITED | May 30, 1996 | May 30, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AUTOMETRIC PUMPS LIMITED | May 30, 1996 | May 30, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HASSARD-JONES LIMITED | May 30, 1996 | May 30, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INKSPELL LIMITED | May 30, 1996 | Aug 29, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DIRECTIONS LTD | May 30, 1996 | May 30, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WINDOW MAINTENANCE CONSULTANTS LIMITED | May 30, 1996 | May 30, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.D. HORNER LIMITED | May 30, 1996 | May 30, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
4 GIRLS TRAVEL LIMITED | May 28, 1996 | May 28, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HERITAGECREST LIMITED | May 28, 1996 | May 30, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AIROMATIC TOOLS LIMITED | May 24, 1996 | Aug 06, 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