Dorothy May GRAEME - Page 249
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 |
---|---|---|---|---|---|---|---|---|
SIGNKIT LIMITED | Jun 16, 1995 | Jun 16, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ENHANCED RECORDS MANAGEMENT LIMITED | Jun 16, 1995 | Jun 16, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE LAUNDRY ROOM (KIRBY CROSS) LIMITED | Jun 15, 1995 | Jun 15, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ACCUSED LIMITED | Jun 15, 1995 | Jun 15, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE LAUNDRY ROOM (GREAT CLACTON) LIMITED | Jun 15, 1995 | Jun 15, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE BAGEL GROUP PLC | Jun 15, 1995 | Jun 15, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CLAYSON DEVELOPMENTS LIMITED | Jun 15, 1995 | Jun 15, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WELCOME SOCIAL CLUBS LIMITED | Jun 12, 1995 | Jul 13, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MECHTRON DESIGN LIMITED | Jun 09, 1995 | Jun 09, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SA REALISATIONS LIMITED | Jun 09, 1995 | Sep 20, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KEEPERS COTTAGE FUNCTIONS LIMITED | Jun 09, 1995 | Jun 09, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GRAHAM BELL LANDSCAPE DESIGN & CONSTRUCTION LIMITED | Jun 05, 1995 | Jun 05, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ADENWAY LIMITED | Jun 01, 1995 | Jul 24, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROBE INDUSTRIES LIMITED | Jun 01, 1995 | Jun 01, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CONTRACT TRADE & PROFESSIONAL LIMITED | Jun 01, 1995 | Jun 01, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
G I CONTRACTORS LIMITED | May 30, 1995 | May 30, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BIG ARENA LIMITED | May 30, 1995 | May 30, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JAMIE LEIGH HOLDINGS LIMITED | May 26, 1995 | May 26, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HYDRO-JET LIMITED | May 26, 1995 | May 26, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
W.J.G. AUTOMOTIVE DESIGN CONSULTANTS LIMITED | May 26, 1995 | Sep 21, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROBERTS (1995) LIMITED | May 26, 1995 | Jun 05, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PHOTRANUS LIMITED | May 24, 1995 | Jun 15, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HERMITAGEHILL LIMITED | May 24, 1995 | Jun 29, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PAL PAK CORRUGATED LIMITED | May 23, 1995 | May 23, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANKER CONTRACT FURNITURE MANUFACTURERS LIMITED | May 23, 1995 | Jul 19, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WILLENHALL ENGINEERING LIMITED | May 23, 1995 | Jul 03, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STARKUTS LIMITED | May 19, 1995 | May 19, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROBINSON & JACKSON MORTGAGE & FINANCIAL SERVICES LIMITED | May 19, 1995 | May 19, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
L.B.A.A. LIMITED | May 19, 1995 | May 19, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WISHINGPOOL LIMITED | May 19, 1995 | Sep 29, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DELPECH TRAVEL PROMOTIONS LIMITED | May 18, 1995 | May 18, 1995 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
IAN MITCHELL DISTRIBUTION LIMITED | May 18, 1995 | May 18, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S.W.R. (CERAMICS) LIMITED | May 18, 1995 | May 18, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MERELAND LAND COMPANY LIMITED | May 18, 1995 | May 18, 1995 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
REFLEXACTION LIMITED | May 18, 1995 | May 19, 1995 | 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