George Alexander RALPH
Natural Person
Title | Mr |
---|---|
First Name | George |
Middle Names | Alexander |
Last Name | RALPH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 0 |
Resigned | 23 |
Total | 28 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
QEV HOLDINGS LIMITED | Sep 01, 2022 | Active | Director | Director | 84 West Town Road Backwell BS48 3BE Bristol The Office United Kingdom | United Kingdom | British | |
PLASTIC & FILM HOLDINGS LIMITED | Sep 11, 2019 | Active | Company Director | Director | Green Farm Road MK16 0JY Newport Pagnell 45 England | England | British | |
ADVANCED PLASTIC TECHNOLOGY LIMITED | Aug 30, 2019 | Active | Company Director | Director | Green Farm Road MK16 0JY Newport Pagnell 45 England | England | British | |
ASTON TRIO LIMITED | Aug 20, 2019 | Active | Chartered Accountant | Director | Orchard Close Eaton Ford PE19 7AW St. Neots 55 England | United Kingdom | British | |
GAR CONSULTING LIMITED | Jan 05, 2011 | Active | Accountant | Director | Orchard Close Eaton Ford PE19 7AW St. Neots 55 England | United Kingdom | British | |
P F I SYSTEMS LIMITED | Sep 11, 2019 | Mar 10, 2021 | Active | Company Director | Director | Green Farm Road MK16 0JY Newport Pagnell 45 England | England | British |
MARSHALL THERMO KING LIMITED | Jan 01, 2014 | Dec 05, 2018 | Active | Director | Director | Aiport House The Airport CB5 8RY Cambridge | England | British |
MARSHALL FLEET SOLUTIONS LTD | Jan 01, 2014 | Dec 05, 2018 | Active | Director | Director | Airport House The Airport CB5 8RY Cambridge | England | British |
MARSHALL TAIL LIFT LTD | Jan 01, 2014 | Dec 05, 2018 | Active | Director | Director | The Airport CB5 8RY Cambridge Airport House England | England | British |
ESPIAL LIMITED | Sep 10, 2012 | May 02, 2013 | Active | Accountant | Director | Great North Road PE19 7FP St Neots 367 Cambridgeshire United Kingdom | England | British |
ESPIAL GROUP LIMITED | Sep 10, 2012 | May 02, 2013 | Dissolved | Accountant | Director | Great North Road PE19 7FP St Neots 367 Cambridgeshire United Kingdom | England | British |
DIALIGHT PLC | Dec 17, 2009 | Sep 28, 2010 | Active | Company Director | Director | Exning Road CB8 0AX Newmarket Dialight Plc Suffolk England | England | British |
THALES READING 1 LTD | May 24, 2007 | Oct 10, 2008 | Active | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
NCIPHER CORPORATION LIMITED | May 07, 2008 | Oct 10, 2008 | Dissolved | Accountant | Director | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | England | British |
NCIPHER OVERSEAS LIMITED | May 24, 2007 | Oct 10, 2008 | Dissolved | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
NCIPHER CORPORATION LIMITED | May 24, 2007 | Oct 10, 2008 | Dissolved | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
QUILLER ELECTRONICS LIMITED | Oct 29, 2004 | Mar 27, 2006 | Dissolved | Director | Director | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | England | British |
QUILLER HOLDINGS LIMITED | Oct 29, 2004 | Mar 27, 2006 | Dissolved | Director | Director | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | England | British |
DELTRON ELECTRONICS LIMITED | Jul 11, 2002 | Mar 27, 2006 | Dissolved | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
DELTRON HOLDINGS LIMITED | Jul 11, 2002 | Mar 27, 2006 | Dissolved | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
DELTRON UK LIMITED | Jul 11, 2002 | Mar 27, 2006 | Dissolved | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
DEM MANUFACTURING LIMITED | Jul 11, 2002 | Mar 27, 2006 | Dissolved | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
ROXBURGH FOXHILLS LIMITED | Jul 11, 2002 | Mar 27, 2006 | Dissolved | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
DELTRON HAWNT LIMITED | Jul 11, 2002 | Mar 27, 2006 | Dissolved | Accountant | Secretary | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | British | |
DELTRON HOLDINGS LIMITED | Aug 06, 2001 | Mar 27, 2006 | Dissolved | Accountant | Director | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | England | British |
DELTRON UK LIMITED | Jul 16, 2001 | Mar 27, 2006 | Dissolved | Director | Director | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | England | British |
DELTRON HAWNT LIMITED | Jun 28, 2001 | Mar 27, 2006 | Dissolved | Director | Director | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | England | British |
TUNSTALL VITALCALL LIMITED | Sep 12, 1995 | Dissolved | Accountant | Director | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | England | British |
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