Dorothy May GRAEME - Page 268
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 |
---|---|---|---|---|---|---|---|---|
FACTORY-FIT (UK) LIMITED | Aug 04, 1993 | Aug 04, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOLGATE LIMITED | Aug 04, 1993 | Aug 16, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MONARCH CHEMICALS (SCOTLAND) LIMITED | Aug 02, 1993 | Aug 02, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
W. GOODALL & COMPANY LIMITED | Aug 02, 1993 | Sep 14, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
K.S. PLANT LIMITED | Jul 28, 1993 | Jul 28, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PHAROS RLC LIMITED | Jul 22, 1993 | Sep 15, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MANDARIN MARKETING SERVICES LIMITED | Jul 19, 1993 | Jul 19, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
A.T.M.S. (DISTRIBUTION) LIMITED | Jul 15, 1993 | Jul 15, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JUPITERLINK LIMITED | Jul 15, 1993 | Jul 30, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MCI ELECTRICAL SERVICES LIMITED | Jul 14, 1993 | Jul 14, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PCB MEDIA LIMITED | Jul 14, 1993 | Jul 14, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SYSTEMS MANAGEMENT AND RELIABILITY TESTING LIMITED | Jul 12, 1993 | Jul 12, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
UNIFOREST LIMITED | Jul 12, 1993 | Oct 18, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CRABTREE PRINTING MACHINERY COMPANY LTD | Jul 08, 1993 | Jul 08, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOWLETT HYGIENE SERVICES LIMITED | Jul 06, 1993 | Sep 23, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PUBLICITY HOUSE LIMITED | Jul 06, 1993 | Sep 21, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PER ARDUA LIMITED | Jul 06, 1993 | Jul 06, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INDEPENDENT PROJECTS LIMITED | Jul 06, 1993 | Oct 06, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COLLINGROVE LIMITED | Jul 06, 1993 | Aug 05, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EXPRESSTECH LIMITED | Jul 02, 1993 | Jul 02, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S. D. HINLEY LIMITED | Jul 01, 1993 | Aug 16, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRITANNICK ENGINEERING CO. (OXFORD) LIMITED | Jun 29, 1993 | Jun 29, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE WORKSHOP (SHEFFIELD) LIMITED | Jun 29, 1993 | Sep 29, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FAST FORWARD INTERNATIONAL LIMITED | Jun 28, 1993 | Jun 28, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SOUTHERN LIGHTNING ENGINEERS LIMITED | Jun 25, 1993 | Jun 25, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EASOM ELECTRICAL LIMITED | Jun 25, 1993 | Jun 25, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KENT FLUSH DOORS & JOINERY LIMITED | Jun 25, 1993 | Jun 25, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MCCARTHY HOLDEN LIMITED | Jun 24, 1993 | Jun 28, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TESL REALISATIONS LIMITED | Jun 24, 1993 | Jun 24, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INNOVATION HOLDINGS (U.K.) LIMITED | Jun 24, 1993 | Jun 24, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GREG PERRY ASSOCIATES LIMITED | Jun 24, 1993 | Jun 24, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MARK RICHARDSON & CO. LIMITED | Jun 24, 1993 | Jul 21, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CADSPEC LTD | Jun 24, 1993 | Sep 21, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FORBES COMPUTER SYSTEMS LIMITED | Jun 24, 1993 | Jun 24, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TROONACE LIMITED | Jun 21, 1993 | Aug 20, 1993 | 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