Pauline LAYCOCK
Natural Person
| Title | |
|---|---|
| First Name | Pauline |
| Last Name | LAYCOCK |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 27 |
| Total | 27 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| WALTER HOLLAND & SONS LIMITED | Jul 18, 2003 | May 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| WALTER HOLLAND & SONS LIMITED | Jul 18, 2003 | May 31, 2005 | Dissolved | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| R.& K.WISE LIMITED | Nov 30, 2004 | Mar 31, 2005 | Active | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (NUMBER SEVEN) LIMITED | Jul 18, 2003 | Mar 31, 2005 | Liquidation | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| GEORGE PAYNE & CO LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| FLEUR DE LYS PIES LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| ENTRANCELORD LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| GEORGE PAYNE & CO LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| FLEUR DE LYS PIES LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (NUMBER SEVEN) LIMITED | Jul 18, 2003 | Mar 31, 2005 | Liquidation | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| EDEN VALE FOOD INGREDIENTS LIMITED | Jul 18, 2003 | Mar 31, 2005 | Active | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| MELWOOD INVESTMENTS LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (NUMBER ONE) LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| BRAVO FB LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| BRAVO FB LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (NUMBER ONE) LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (WILTSHIRE) LIMITED | Jul 18, 2003 | Mar 31, 2005 | Liquidation | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| 02415575 LIMITED | Jul 18, 2003 | Mar 31, 2005 | Active | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (WILTSHIRE) LIMITED | Jul 18, 2003 | Mar 31, 2005 | Liquidation | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (NUMBER EIGHT) LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (NUMBER EIGHT) LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| SWISS MILK PRODUCTS LIMITED | Jul 18, 2003 | Mar 31, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| 02415575 LIMITED | Jul 18, 2003 | Mar 31, 2005 | Active | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| RAWMARSH FOODS LIMITED | Jul 18, 2003 | Mar 31, 2005 | Liquidation | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| 2 SISTERS SITE CERTIFICATION LIMITED | Jul 18, 2003 | Feb 25, 2005 | Dissolved | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | ||
| 2 SISTERS SITE CERTIFICATION LIMITED | Jul 18, 2003 | Feb 25, 2005 | Dissolved | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | 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