Dorothy May GRAEME - Page 263
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 |
---|---|---|---|---|---|---|---|---|
SUSSEX SERVICES LIMITED | Mar 04, 1994 | Mar 04, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STANDISH GOLF CENTRE LIMITED | Mar 03, 1994 | Mar 03, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WILLOW COMPUTER SERVICES LIMITED | Mar 03, 1994 | Mar 03, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
P.C.P. (NORTH WEST) LIMITED | Mar 02, 1994 | Mar 03, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CLINISERVE LIMITED | Mar 01, 1994 | Mar 22, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JENNINGS & KENT LIMITED | Mar 01, 1994 | Mar 01, 1994 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOMESURE WINDOWS LIMITED | Mar 01, 1994 | Mar 01, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BLADE COMMUNICATIONS (LEAMINGTON SPA) LIMITED | Mar 01, 1994 | Mar 30, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EPISODE TWO LTD | Feb 28, 1994 | Feb 28, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RICKARD HEATING SUPPLIES LIMITED | Feb 25, 1994 | Feb 25, 1994 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROFILE CONSTRUCTION CONSULTANTS LIMITED | Feb 24, 1994 | Feb 24, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MISUS RESOURCES LIMITED | Feb 24, 1994 | Feb 24, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROBINSON JACKSON LTD | Feb 24, 1994 | Feb 24, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BELMORE ESTATES LIMITED | Feb 22, 1994 | Feb 22, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HICKELTOWN LIMITED | Feb 22, 1994 | Feb 25, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NESTOR ELECTRONICS LIMITED | Feb 21, 1994 | Feb 21, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
G. & G. PUMP SERVICES LIMITED | Feb 21, 1994 | Feb 21, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
T.P.S. CONSULTING INTERNATIONAL LIMITED | Feb 21, 1994 | Feb 21, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ASHRIDGE CONSTRUCTION (DEVELOPMENTS) LIMITED | Feb 21, 1994 | Mar 04, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANASTASI LIMITED | Feb 17, 1994 | Apr 08, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A. SEATON LAUNDERETTE SERVICING LIMITED | Feb 17, 1994 | Feb 17, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALLOY STOCK LIMITED | Feb 17, 1994 | Feb 17, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
P.A. FREIGHT SERVICES (LONDON) LIMITED | Feb 17, 1994 | Feb 17, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RLF MORGAN DEVEY LIMITED | Feb 14, 1994 | Feb 14, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BOILER SPARES INTERNATIONAL LIMITED | Feb 14, 1994 | Feb 14, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOOBROOK HOLDINGS LIMITED | Feb 14, 1994 | Feb 22, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPLIT ROLLER BEARING CO. LIMITED | Feb 14, 1994 | Mar 15, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARD LINE GREETINGS LIMITED | Feb 11, 1994 | Feb 11, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KEYWORD PUBLICATIONS LIMITED | Feb 09, 1994 | Feb 09, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TAYWEST CONTROL SYSTEMS LIMITED | Feb 09, 1994 | Feb 21, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PANELESS SERVICES LIMITED | Feb 08, 1994 | Feb 08, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BERNARD T DOWN & CO (FOLKESTONE) LTD | Feb 08, 1994 | Feb 08, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DIXON AUTOMOTIVE LIMITED | Feb 08, 1994 | Feb 08, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ACTIVE TUNNELLING LIMITED | Feb 08, 1994 | Feb 08, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VICTORIA FLOORING LIMITED | Feb 07, 1994 | Feb 07, 1994 | 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