Dorothy May GRAEME - Page 280
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 |
---|---|---|---|---|---|---|---|---|
PICK-UP STYLING LIMITED | Sep 13, 1991 | Sep 13, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FALCON TRUNKING SYSTEMS LIMITED | Sep 13, 1991 | Sep 13, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VIBROPLANT LTD | Sep 11, 1991 | Sep 11, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRIMSMORE GARDENS LIMITED | Sep 10, 1991 | Jan 27, 1992 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BENFIELD ELECTRIC EUROPE LIMITED | Sep 05, 1991 | Sep 05, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SWANSEA COMPUTER SERVICES LIMITED | Aug 23, 1991 | Sep 09, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PETROBRIDGE LIMITED | Aug 23, 1991 | Sep 10, 1991 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JANDS PROPERTY SERVICES LIMITED | Aug 21, 1991 | Jan 17, 1992 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DIXONS BLINDS MANUFACTURERS LIMITED | Aug 21, 1991 | Aug 21, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SELECTRITE HARDWARE LIMITED | Aug 16, 1991 | Aug 16, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
APPRENTICESHIP RECRUITMENT LIMITED | Aug 16, 1991 | Sep 27, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CRESCENT RECRUITMENT LIMITED | Aug 16, 1991 | Jan 01, 1992 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PERIPHERAL VISION (TECHNOLOGY) LIMITED | Aug 09, 1991 | Aug 09, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VERTIK-AL LIMITED | Aug 02, 1991 | Aug 02, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BONA HOMES LIMITED | Jul 26, 1991 | Jul 26, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RYEHILL PROPERTIES LIMITED | Jul 23, 1991 | Jul 23, 1991 | Liquidation | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SMITH & GREEN WHOLESALE FLORISTS LIMITED | Jul 18, 1991 | Dec 06, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
POLYSTYRENE PACKING SUPPLIES LIMITED | Jul 12, 1991 | Jul 12, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SYMCROFT LIMITED | Jul 10, 1991 | Jul 10, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WORLD COURIER MANAGEMENT LIMITED | Jul 10, 1991 | Jul 10, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JULESTAR LIMITED | Jul 08, 1991 | Oct 18, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TBI ROBOTICS LIMITED | Jul 08, 1991 | Oct 23, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PEARLSHINE LIMITED | Jul 08, 1991 | Nov 27, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WORDSWORTH (TECHNICAL PUBLICATIONS) LIMITED | Jul 05, 1991 | Jul 05, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M S G SYSTEMS LIMITED | Jul 04, 1991 | Sep 30, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BEACON HOUSE MANAGEMENT (CHATHAM) LIMITED | Jul 02, 1991 | Jul 02, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TWYMAN ENGINEERING LIMITED | Jul 01, 1991 | Sep 06, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KAN-DOO TIMBER SUPPLIES LIMITED | Jun 28, 1991 | Aug 30, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CAB ENTERPRISES LIMITED | Jun 21, 1991 | Jun 21, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
L'ANZA EUROPE LIMITED | Jun 18, 1991 | Jul 24, 1991 | Active | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ARTICAIR LIMITED | Jun 14, 1991 | Jun 14, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CHEQUERS ESTATES LIMITED | Jun 13, 1991 | Jun 13, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FINETOOLS LIMITED | Jun 12, 1991 | Jun 24, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
LEVITT TOMKINS LIMITED | Jun 12, 1991 | Jun 12, 1991 | Dissolved | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TECTOOL LIMITED | Jun 11, 1991 | Jun 24, 1991 | 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