Rebecca Mary WILSON
Natural Person
Title | Ms |
---|---|
First Name | Rebecca |
Middle Names | Mary |
Last Name | WILSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 3 |
Resigned | 48 |
Total | 61 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
COST SAVVY MOTORS LIMITED | Jun 01, 2024 | Active | Company Director | Director | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | England | British | |
CAR.CO.UK SERVICES LIMITED | Apr 30, 2024 | Active | Director | Director | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | England | British | |
GARAGE.CO.UK SERVICES LIMITED | Apr 30, 2024 | Active | Director | Director | 117 Liverpool Road Longton PR4 5AA Preston 5 Parkgate England | England | British | |
TRADER.CO.UK SERVICES LIMITED | Apr 06, 2020 | Active | Director | Director | Liverpool Road Longton PR4 5AA Preston Unit 5, 117 England | England | British | |
CAREICON GLOBAL FOUNDATION LIMITED | Aug 24, 2015 | Active | Administrationmanager | Director | Liverpool Road Longton PR4 5AA Preston Unit 2, 117 England | England | British | |
SCRAP LIMITED | Jan 06, 2015 | Active | Company Director | Director | Liverpool Road Longton PR4 5AA Preston 117 England | England | British | |
SCRAP METAL LIMITED | Jan 06, 2015 | Active | Company Director | Director | Liverpool Road Longton PR4 5AA Preston 117 England | England | British | |
CONTRACTHIRE.COM LTD | Jan 06, 2015 | Active | Company Director | Director | 117 Liverpool Road Longton PR4 5AA Preston Unit 5 Parkgate England | England | British | |
CONTRACT HIRE LIMITED | Jan 06, 2015 | Active | Company Director | Director | 117 Liverpool Road Longton PR4 5AA Preston Unit 5 Parkgate England | England | British | |
POPPY.COM LIMITED | Jan 04, 2006 | Dissolved | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | ||
POPPY.COM LIMITED | Jan 04, 2006 | Dissolved | Administrator | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | |
NEW REG LIMITED | Jan 04, 2000 | Active | Administrator | Director | Liverpool Road Longton PR4 5AA Preston Unit 5, 117 England | England | British | |
SOCIAL ENTERPRISE EDUCATION LIMITED | Apr 08, 1999 | Dissolved | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |||
UKIP LIMITED | May 02, 1997 | Apr 30, 2020 | Active | Director | Director | Liverpool Road Longton PR4 5AA Preston Unit 5, 117 England | England | British |
RECYCLING LIVES CHARITY | Oct 25, 2006 | Nov 14, 2019 | Active | Admin Director | Director | Essex Street PR1 1QE Preston Recycling Lives Centre | England | British |
RECYCLING LIVES CHARITY | Apr 13, 2006 | Nov 14, 2019 | Active | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre | British | ||
NEW REGISTRATIONS LIMITED | Dec 01, 2015 | Apr 30, 2018 | Active | Administrator | Director | Essex Street PR1 1QE Preston 1a | England | British |
NU REG LIMITED | Apr 14, 2005 | Apr 30, 2018 | Active | Administration Manager | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British |
PEPRI SOLUCIONES LIMITED | Mar 25, 1999 | Apr 30, 2018 | Active | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | ||
1A NETWORKS LIMITED | Mar 25, 1999 | Apr 30, 2018 | Active | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | ||
LICENCE PLATES LIMITED | Jan 04, 1999 | Apr 30, 2018 | Active | Administration Manager | Secretary | Essex Street PR1 1QE Preston 1a | British | |
LICENSE PLATES LIMITED | Dec 17, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
CAR PLATES LIMITED | Dec 17, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
CHERISHED NUMBER PLATES LIMITED | Dec 17, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
PRESTIGE PLATES LIMITED | Dec 17, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Berkeley Street PR1 7ET Preston Berkeley House England | British | |
CHERISHED MARKS LIMITED | Dec 17, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
PRIVATE NUMBERS LIMITED | Dec 16, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
CAR MARKS LIMITED | Dec 16, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre Lancashire England | British | |
UNIQUE REGISTRATIONS LIMITED | Dec 16, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
REGISTRATION PLATES LIMITED | Dec 16, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Berkeley Street PR1 7ET Preston Berkeley House England | British | |
REGISTRATION NUMBERS LIMITED | Dec 16, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
PRESTIGE REGISTRATIONS LIMITED | Dec 16, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
PRIVATE NUMBER PLATES LIMITED | Dec 16, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Essex Street PR1 1QE Preston Recycling Lives Centre England | British | |
INDEX PLATES LIMITED | Dec 16, 1998 | Apr 30, 2018 | Active | Administrator | Secretary | Berkeley Street PR1 7ET Preston Berkeley House England | British | |
VEHICLE PLATES LIMITED | Sep 24, 1998 | Apr 30, 2018 | Active | Administration Manager | Secretary | Essex Street PR1 1QE Preston 1a 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