Dorothy May GRAEME - Page 264
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 |
---|---|---|---|---|---|---|---|---|
CUBE SYSTEMS LIMITED | Jan 31, 1994 | Feb 11, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
P.J. HENEGHAN (PLANT HIRE) LIMITED | Jan 26, 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 | ||
PANELESS SERVICES LIMITED | Feb 08, 1994 | Feb 08, 1994 | Active | 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 | ||
BERNARD T DOWN & CO (FOLKESTONE) LTD | Feb 08, 1994 | Feb 08, 1994 | Dissolved | 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 | ||
LAWTONS SYSTEMS CONSULTANCY LIMITED | Feb 04, 1994 | Feb 04, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RITCHIE TRANSPORT LIMITED | Feb 04, 1994 | Feb 04, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
OBIDOSH LIMITED | Feb 03, 1993 | Feb 03, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TEMPLEMEAD LIMITED | Feb 03, 1993 | Feb 03, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PENWOOD COURT RESIDENTS LIMITED | Feb 02, 1994 | Feb 02, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.J. STREFFORD (BEVERLEY) LIMITED | Feb 02, 1994 | Feb 02, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.J. STREFFORD (SCARBOROUGH) LIMITED | Feb 02, 1994 | Feb 02, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EMBLETON LIMITED | Jan 26, 1994 | Feb 02, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ASPENWAY LIMITED | Dec 06, 1993 | Feb 01, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KAUDZE INFORMATION TECHNOLOGY AND DESIGN LIMITED | Jan 31, 1994 | Jan 31, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TIMOTHY SMITH HOMES LIMITED | Jan 31, 1994 | Jan 31, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
XENON COMPUTER CONSULTANTS LIMITED | Jan 28, 1994 | Jan 28, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
OBJECTIVE SOFTWARE SERVICES LIMITED | Jan 27, 1994 | Jan 27, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EUROPON LIVESTOCK UK LIMITED | Jan 27, 1994 | Jan 27, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ASD MULTITUBES LIMITED | Jan 26, 1994 | Jan 26, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DERBYSHIRE DESIGN & DEVELOPMENT LIMITED | Jan 26, 1994 | Jan 26, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SWIFT CREATIVE PRINT LIMITED | Jan 26, 1994 | Jan 26, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LEESWOOD LIMITED | Jan 19, 1994 | Jan 24, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PEVERELL LIMITED | Jan 05, 1994 | Jan 24, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EXCEL WELDING SUPPLY & SERVICES LIMITED | Jan 21, 1994 | Jan 24, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THERMAL GLAZING INSTALLATIONS LIMITED | Jan 21, 1994 | Jan 21, 1994 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BAGGS (ENTERTAINMENTS) LIMITED | Jan 21, 1994 | Jan 21, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PARTYWORKS (EUROPE) LIMITED | Jan 21, 1994 | Jan 21, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FASTNET FACILITIES LIMITED | Jan 19, 1994 | Jan 19, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BENSTEADS LIMITED | Dec 23, 1993 | Jan 19, 1994 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CCL REALISATIONS 2020 LIMITED | Jan 19, 1994 | Jan 19, 1994 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHESHIRE INTERNATIONAL REMOVALS LIMITED | Jan 18, 1994 | Jan 18, 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