Susan Mary LYSIONEK
Natural Person
Title | |
---|---|
First Name | Susan |
Middle Names | Mary |
Last Name | LYSIONEK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 7 |
Resigned | 80 |
Total | 87 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
L C R HIGHWAYS LIMITED | Oct 01, 2007 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | |||
SPRING HIGHWAYS LIMITED | Oct 01, 2007 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | |||
BAR-W AIRPORTS LIMITED | Oct 01, 2007 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | |||
LE CROSSING COMPANY LIMITED | Oct 01, 2007 | Dissolved | Secretary | One London Square Cross Lanes GU1 1UN Guildford 3rd Floor Surrey | British | |||
RINGWAY BABTIE LIMITED | Oct 01, 2007 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | |||
EUROVIA AIRPORT SERVICES LIMITED | Oct 01, 2007 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | |||
MAXWELL FINANCIAL SERVICES LIMITED | Nov 02, 1992 | Dissolved | Secretary | Nightingales GU3 1DT Compton Surrey | British | |||
JEAN LEFEBVRE (UK) LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
POLYBITUMENS LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
BEACH COMMUNICATIONS LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
NORTH KENT ROADSTONE LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
RINGWAY INFRASTRUCTURE SERVICES LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
ECO-ASPHALT LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
VINCI DB LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Springfield Road RH12 2RW Horsham Albion House West Sussex United Kingdom | British | ||
EUROVIA UK LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
VINCI CONSTRUCTION MANAGEMENT LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
EUROVIA ROADSTONE LIMITED | Oct 01, 2007 | Oct 19, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
RINGWAY ROADMARKING LIMITED | Oct 01, 2007 | Oct 19, 2022 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
EUROMARK GB LTD. | Oct 01, 2007 | Oct 19, 2022 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Oct 01, 2007 | Oct 19, 2022 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
VINCI CONSTRUCTION MANAGEMENT LIMITED | Apr 03, 2009 | Oct 04, 2022 | Active | Director | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British |
RINGWAY JACOBS LIMITED | Oct 01, 2007 | Aug 31, 2022 | Active | Secretary | Albion House Springfield Road RH12 2RW Horsham | British | ||
EUROSIGNS (UK) LIMITED | Oct 01, 2007 | Feb 14, 2018 | Dissolved | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | ||
ESSENCEMEDIACOM SCOTLAND LIMITED | Jul 01, 2003 | Sep 18, 2007 | Active | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
GREY ADVERTISING LIMITED | Jul 01, 2003 | Sep 18, 2007 | Active | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
GREY COMMUNICATIONS GROUP LIMITED | Jul 01, 2003 | Sep 18, 2007 | Active | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
G2 LONDON LIMITED | Jul 01, 2003 | Sep 18, 2007 | Active | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
ESSENCEMEDIACOM HOLDINGS LIMITED | Jul 01, 2003 | Sep 18, 2007 | Active | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
GREY GLOBAL GROUP (UK) LIMITED | Jul 01, 2003 | Sep 18, 2007 | Active | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
TWW GROUP LIMITED | Jul 01, 2003 | Sep 18, 2007 | Active | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
MEDIACOM UK LIMITED | Jul 01, 2003 | Sep 18, 2007 | Active | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
WG ACCESS LIMITED | May 03, 2007 | Sep 18, 2007 | Dissolved | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
SPONSORCOM LIMITED | Jul 01, 2003 | Sep 18, 2007 | Dissolved | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
G2 BRANDING AND DESIGN LIMITED | Jul 01, 2003 | Sep 18, 2007 | Dissolved | Secretary | Nightingales GU3 1DT Compton Surrey | British | ||
GCI FINANCIAL (HOLDINGS) LIMITED | Jul 01, 2003 | Sep 18, 2007 | Dissolved | Secretary | Nightingales GU3 1DT Compton Surrey | 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