Suzanne BREWER
Natural Person
Title | |
---|---|
First Name | Suzanne |
Last Name | BREWER |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 4 |
Resigned | 6691 |
Total | 6695 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BUSINESS GROUP PLC | Jul 12, 1994 | Aug 04, 2016 | Dissolved | Director | Nominee Director | Knights Court B37 7BF Solihull 6070 | England | British |
COUNTY DESIGNS LIMITED | Jan 26, 2000 | Jan 01, 2009 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MADDISON 12 LIMITED | Jul 19, 2002 | Dec 31, 2006 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
RAVENSBOURNE MORTGAGE SERVICES LTD | Feb 13, 2004 | Jan 22, 2005 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
L 'N' K GROUP LEISURE LIMITED | Sep 10, 2003 | Sep 10, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
NUTTY'S "FOR SERVICE" LIMITED | May 08, 2002 | Aug 01, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
PHOTORENOV LIMITED | Jul 01, 2003 | Jul 01, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
SOCIETE MARECHAL LIMITED | Jun 17, 2003 | Jun 17, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
P & L ENGINEERING LIMITED | Jun 11, 2003 | Jun 11, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
BRAD ENGINEERING LIMITED | Jun 11, 2003 | Jun 11, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
JMC RECYCLING SYSTEMS LIMITED | Jun 06, 2002 | Jun 06, 2003 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MONORENE GUEST HOUSE LIMITED | May 30, 2003 | May 30, 2003 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
DAVID LE BARS PAYSAGISTE LIMITED | May 23, 2003 | May 23, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
DECOSTYL LIMITED | May 16, 2003 | May 16, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CAYLESS COMMERCIALS LIMITED | May 06, 2003 | May 06, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
SHIELD COMMUNICATIONS LIMITED | Sep 27, 2002 | May 02, 2003 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
GOLD SECURITY LIMITED | Mar 23, 2003 | May 01, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
YNK COMPANY LIMITED | Apr 24, 2002 | Apr 29, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
BREIZH TRAVEL LIMITED | Apr 17, 2003 | Apr 17, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CONTROLSFORCE LIMITED | May 09, 2002 | Apr 15, 2003 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
EPAGOGIX LIMITED | Apr 11, 2003 | Apr 11, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
LEICESTER LIMOUSINES LIMITED | Apr 07, 2003 | Apr 07, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
KGP LIMITED | Aug 05, 2002 | Apr 01, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CHARLES LOVELL & CO. LIMITED | Mar 28, 2003 | Mar 28, 2003 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
IPSO FACTO FILMS (BYE BYE BLACKBIRD) LIMITED | Mar 20, 2003 | Mar 20, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MICK MEE LIMITED | Mar 17, 2003 | Mar 17, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
WESTHAM LAND LIMITED | Mar 04, 2003 | Mar 04, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
JACK BRAND GROUP LIMITED | Feb 25, 2003 | Feb 25, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
AURUM HEALTH CARE LIMITED | Aug 21, 2002 | Feb 14, 2003 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
THE ZAP CORPORATION UK LIMITED | Feb 11, 2003 | Feb 11, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MANAGEMENT SYSTEMS ADVISORY SERVICES LIMITED | Feb 06, 2003 | Feb 06, 2003 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
THAMES VALLEY MACHINERY LTD | Feb 06, 2003 | Feb 06, 2003 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
BUDE HAIRDRESSING LIMITED | Feb 06, 2003 | Feb 06, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
THE CUSTOMER CHALLENGE LIMITED | Feb 06, 2003 | Feb 06, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
PARISH DEVELOPMENTS LIMITED | Feb 06, 2003 | Feb 06, 2003 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British |
23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192Next
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