Dorothy May GRAEME - Page 241
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 |
---|---|---|---|---|---|---|---|---|
CIVILMATTERS LIMITED | Feb 27, 1996 | May 30, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CONTRACT CLEANING LIMITED | Feb 26, 1996 | Mar 15, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JOHN LEACH PROPERTIES LIMITED | Feb 26, 1996 | Feb 26, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOP DRAW GRAPHIC DESIGN ASSOCIATES LIMITED | Feb 23, 1996 | Feb 23, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROPERTY CONSORTIUM UK LIMITED | Feb 23, 1996 | Feb 23, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROSEDALE BUILDING SYSTEMS LIMITED | Feb 23, 1996 | Feb 23, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BEDROCK BUILDERS LIMITED | Feb 23, 1996 | Feb 23, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MCCORMACK PROPERTIES LIMITED | Feb 23, 1996 | Feb 23, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
J.C.S. (KEGWORTH) LIMITED | Feb 22, 1996 | Feb 22, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
T.C.S. DEVELOPMENTS LIMITED | Feb 22, 1996 | Feb 22, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPHERE INTERNATIONAL LIMITED | Feb 20, 1996 | Feb 20, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INTERIOR CONSTRUCTION CONTRACTS LIMITED | Feb 19, 1996 | Feb 19, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE LEISURE MARKETING COMPANY LIMITED | Feb 19, 1996 | Feb 19, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHELL AIRCRAFT SPARES AND EQUIPMENT LIMITED | Feb 19, 1996 | Feb 19, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
O'BRIEN HOMES LIMITED | Feb 19, 1996 | Apr 25, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AIR AND GROUND AVIATION LIMITED | Feb 19, 1996 | Feb 19, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHARTON LIMITED | Feb 15, 1996 | Feb 15, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ENSIGN LINER AGENCIES (KENT) LIMITED | Feb 15, 1996 | Feb 15, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MEDWAY BUFFERS LIMITED | Feb 15, 1996 | Feb 15, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE DENT MAN LIMITED | Feb 15, 1996 | Feb 15, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CLEARSHINE LIMITED | Feb 15, 1996 | Mar 05, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
F W INTERIORS LIMITED | Feb 15, 1996 | Feb 15, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE JOHN P. SPIERE PRACTICE LIMITED | Feb 15, 1996 | Feb 15, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THANETLINK LIMITED | Feb 15, 1996 | Apr 30, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRESTIGE MOTORCYCLES LIMITED | Feb 15, 1996 | Feb 15, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SUPA WINDOW REPAIRS LIMITED | Feb 15, 1996 | Feb 15, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
XPANDASPACE LIMITED | Feb 14, 1996 | Feb 14, 1996 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PECON (SERVICES) LIMITED | Feb 14, 1996 | Feb 14, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SUGDEN BROS (BUILDERS) LTD. | Feb 12, 1996 | Mar 18, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FARREN COURT HOMES LIMITED | Feb 12, 1996 | Feb 12, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BUILDERS DIRECT SOUTH EAST LIMITED | Feb 12, 1996 | Mar 01, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LOGICAL OFFICE LIMITED | Feb 12, 1996 | Feb 22, 1996 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M G H SOFTWARE SERVICES LIMITED | Feb 12, 1996 | Feb 12, 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 | ||
THE ORCHARD AGENCY LIMITED | Feb 08, 1996 | Feb 08, 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