Dorothy May GRAEME - Page 244
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 |
---|---|---|---|---|---|---|---|---|
SIMON BERESFORD LIMITED | Nov 20, 1995 | Jan 17, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TRANSGLOBAL FOODS RETAIL LIMITED | Nov 20, 1995 | Nov 20, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALBANYVIEW LIMITED | Nov 17, 1995 | Jan 26, 1996 | Receiver Action | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
P. CHALK LIMITED | Nov 14, 1995 | Nov 14, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GLEBE FARM (EXPORTS) LIMITED | Nov 14, 1995 | Nov 14, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CLARIA HEADSETS LIMITED | Nov 13, 1995 | Nov 13, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LANSDOWNE LAUNDERETTE LIMITED | Nov 13, 1995 | Nov 13, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BESTBOOTS LIMITED | Nov 10, 1995 | Nov 10, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BEAVER ELECTRICAL CONTRACTORS LIMITED | Nov 10, 1995 | Dec 21, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A1 WELDING & ERECTION SERVICES LIMITED | Nov 10, 1995 | Nov 10, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TRANSGLOBAL FOODSERVICE LIMITED | Nov 09, 1995 | Nov 09, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.M.J. PROPERTIES LIMITED | Nov 08, 1995 | Nov 08, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HELENA HAEMOSTASIS SYSTEMS LIMITED | Nov 08, 1995 | Nov 08, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PERFUME PLUS LIMITED | Nov 06, 1995 | Nov 06, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BADDERTON LIMITED | Nov 03, 1995 | Nov 10, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MORPARTS (U.K.) LIMITED | Nov 03, 1995 | Nov 03, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STOCKLAND INVESTMENTS (LONDON) LIMITED | Nov 03, 1995 | Dec 14, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.C.E. ENVIRONMENTAL LIMITED | Nov 01, 1995 | Nov 03, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STOCKLAND PROPERTIES (LONDON) LIMITED | Nov 01, 1995 | Dec 14, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOWARD 2000 LIMITED | Nov 01, 1995 | Nov 01, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EQUIBIO LIMITED | Oct 31, 1995 | Oct 31, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WELLS RAIN LIMITED | Oct 31, 1995 | Oct 31, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALG CONSULTING LTD | Oct 30, 1995 | Nov 06, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VINTAGECARS LIMITED | Oct 27, 1995 | Mar 05, 1996 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DIAMOND LETTING & PROPERTY MANAGEMENT SERVICES LIMITED | Oct 27, 1995 | Nov 15, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SHILLOFAD LIMITED | Oct 27, 1995 | Oct 27, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ST. JAMES LABEL COMPANY LIMITED | Oct 26, 1995 | Oct 26, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARLTON BAKER CLARKE (CHELMSFORD) LIMITED | Oct 24, 1995 | Oct 24, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CBCPROPERTY MANAGEMENT SERVICES LIMITED | Oct 24, 1995 | Oct 24, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARLTON BAKER CLARKE (ESSEX) LIMITED | Oct 24, 1995 | Oct 24, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SUNRISESTAR LIMITED | Oct 23, 1995 | Nov 14, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COLIN JONES (COMPUTER CONSULTANCY) LTD | Oct 23, 1995 | Oct 23, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SQUIRES PROPERTY CO LIMITED | Oct 20, 1995 | Oct 21, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BARON OF BRIXTON LIMITED | Oct 20, 1995 | Oct 31, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HAWK SPRING WATER (S.E.) LIMITED | Oct 20, 1995 | Feb 15, 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