Philip Bernard GRIFFIN SMITH
Natural Person
Title | |
---|---|
First Name | Philip |
Middle Names | Bernard |
Last Name | GRIFFIN SMITH |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 34 |
Total | 34 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BRITANNIC HOME SERVICES LIMITED | May 14, 2001 | Jan 02, 2003 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
THE RUGBY GROUP LIMITED | Jul 01, 1999 | May 31, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
THE RUGBY GROUP BENEVOLENT FUND LIMITED | Oct 09, 1997 | May 31, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
JOHN CARR (GLOUCESTER) LIMITED | Aug 02, 1999 | Apr 30, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
JOHN CARR (SBK) LIMITED | Aug 02, 1999 | Apr 30, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
BOULTON & PAUL (MANUFACTURING) LTD | Aug 02, 1999 | Apr 30, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
BOULTON & PAUL (BUILDING SERVICES) LTD | Aug 02, 1999 | Apr 30, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
GILLINGHAM PORTLAND CEMENT COMPANY LIMITED | Sep 26, 1995 | Apr 30, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
CEMEX UK CEMENT LIMITED | Sep 26, 1995 | Apr 30, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
ASH RESOURCES LIMITED | Sep 26, 1995 | Apr 30, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
RUGBY JOINERY LIMITED | Sep 26, 1995 | Apr 30, 2000 | Active | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
RMC DORMANT NO 1 LIMITED | Aug 02, 1999 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
RUGBY DORMANT NO 1 LIMITED | Aug 02, 1999 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
JOHN CARR (ESSEX) LIMITED | Aug 02, 1999 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
ROTHERVALE JOINERY LIMITED | Aug 02, 1999 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
BRITISH DOOR MARKETING COMPANY LIMITED | Aug 02, 1999 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
JOHN CARR (HOLDINGS) LIMITED | Aug 02, 1999 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
STAFF NOMINEES LIMITED | Jul 01, 1999 | Apr 30, 2000 | Dissolved | Chartered Secretary | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
RUGBY BUILDING SYSTEMS LIMITED | Jan 14, 1997 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
RMC DORMANT NO 4 LIMITED | Sep 16, 1996 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
RMC DORMANT NO 3 LIMITED | Sep 16, 1996 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
DAGENHAM WHARF LIMITED | Sep 26, 1995 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
RUGBY FARMS LIMITED | Sep 26, 1995 | Apr 30, 2000 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
THE RUGBY PORTLAND CEMENT COMPANY LIMITED | Sep 26, 1995 | Apr 30, 2000 | Liquidation | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
STAFF NOMINEES LIMITED | Jul 01, 1999 | Feb 24, 2000 | Dissolved | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
CEMEX UK CEMENT LIMITED | Jul 01, 1999 | Oct 31, 1999 | Active | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
DAGENHAM WHARF LIMITED | Jul 01, 1999 | Oct 31, 1999 | Dissolved | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
RUGBY FARMS LIMITED | Jul 01, 1999 | Oct 31, 1999 | Dissolved | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
THE RUGBY PORTLAND CEMENT COMPANY LIMITED | Jul 01, 1999 | Oct 31, 1999 | Liquidation | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
BCE CELLULAR EXTRUSIONS LIMITED | Aug 02, 1999 | Aug 31, 1999 | Dissolved | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | ||
JOHN CARR (DOORS) LIMITED | Jul 29, 1999 | Aug 02, 1999 | Dissolved | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
BOULTON AND PAUL (HOLDINGS) LIMITED | Jul 29, 1999 | Aug 02, 1999 | Dissolved | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
JOHN CARR SALES LIMITED | Jul 29, 1999 | Aug 02, 1999 | Liquidation | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | |
B&P PROPERTY LIMITED | Jul 29, 1999 | Aug 02, 1999 | Liquidation | Chartered Secretary | Director | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | 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