Dorothy May GRAEME - Page 270
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 |
---|---|---|---|---|---|---|---|---|
GRAPHICA PLUS LIMITED | Apr 19, 1993 | May 24, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CBS SUPPLIES LIMITED | Apr 19, 1993 | May 19, 1993 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ARNOLD FUNERAL SERVICE LIMITED | Apr 19, 1993 | Jun 24, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NORTH YORKSHIRE FINANCE LIMITED | Apr 19, 1993 | Apr 19, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MILTON (LEICESTER) LIMITED | Apr 14, 1993 | Jul 30, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KOOLPAK LIMITED | Apr 13, 1993 | Jun 25, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FARRIER'S FRIEND LIMITED | Apr 07, 1993 | Apr 07, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JASUN TECHNOLOGY LIMITED | Apr 07, 1993 | Apr 07, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EDWARD FOSTER & SON (BRADFORD) LIMITED | Apr 07, 1993 | May 25, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TABS MANAGEMENT SERVICES LIMITED | Apr 06, 1993 | Apr 06, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CONTACT FABRICATIONS LIMITED | Apr 05, 1993 | Apr 05, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FIRST CALL-ACCIDENT ASSISTANCE LIMITED | Apr 02, 1993 | Jun 29, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BROADLAND PLASTICS LIMITED | Apr 02, 1993 | May 21, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE SALVATORI GROUP OF COMPANIES LIMITED | Apr 02, 1993 | Jul 26, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JARVISLINK LIMITED | Apr 02, 1993 | Jul 15, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CORNICHE CONSTRUCTION EUROPE LIMITED | Apr 02, 1993 | Apr 02, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EBINGER (UK) LTD. | Apr 02, 1993 | Apr 02, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CRL REALISATIONS 2020 LIMITED | Mar 30, 1993 | Mar 31, 1993 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RIVERDALE PAPER PLC | Mar 30, 1993 | Mar 30, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRESTWOOD GARAGE LIMITED | Mar 29, 1993 | Mar 29, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RYLEC LIMITED | Mar 29, 1993 | Mar 29, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EDMONDS OF STOURBRIDGE LIMITED | Mar 29, 1993 | May 27, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GAUNTLET MANUFACTURING LIMITED | Mar 29, 1993 | Mar 29, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MEDALMAX LIMITED | Mar 26, 1993 | May 28, 1993 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
J & K RECOVERY LIMITED | Mar 26, 1993 | Apr 05, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE LISTED PROPERTY OWNERS CLUB LIMITED | Mar 26, 1993 | Mar 26, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MARK RUSSELL GLAZING LIMITED | Mar 25, 1993 | Mar 25, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
P I R LIMITED | Mar 23, 1993 | Mar 23, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SONICPOWER LIMITED | Mar 22, 1993 | Apr 28, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRIORYKEY LIMITED | Mar 19, 1993 | May 05, 1993 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M.H. EQUIPMENT LIMITED | Mar 19, 1993 | Mar 19, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
POWERGAUGE LIMITED | Mar 18, 1993 | Apr 15, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
OLD PARK PRO GAS (UK) LIMITED | Mar 18, 1993 | Mar 18, 1993 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARING HANDS (DOMICILIARY CARE) LTD | Mar 18, 1993 | Jun 04, 1993 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SUPREMEDATA LIMITED | Mar 15, 1993 | Apr 16, 1993 | 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