Suzanne BREWER - Page 127
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 |
---|---|---|---|---|---|---|---|---|
BOX FLOORING LIMITED | Jul 03, 1997 | Jul 03, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
SGM WINES & SPIRITS (WHOLESALE) LIMITED | Jul 03, 1997 | Jul 03, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
K & W HYLANDS LIMITED | Jul 03, 1997 | Jul 03, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
ESPRIT PRINT & PROMOTIONS LIMITED | Jul 03, 1997 | Jul 03, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
VOGUE CONSULTANTS (UK) LIMITED | Jul 03, 1997 | Jul 03, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MICROPRINT LIMITED | Jul 02, 1997 | Aug 21, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
PROACTIVE INDUSTRIES LIMITED | Jul 02, 1997 | Jul 31, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
COIL SPRINGS LIMITED | Jun 30, 1997 | Jun 30, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MAYBRIDGE CHEMICAL COMPANY LIMITED | Jun 27, 1997 | Jun 27, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
INDUSTRIAL COMPUTING LIMITED | Jun 27, 1997 | Jun 27, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
R.J. PRESTON LIMITED | Jun 27, 1997 | Jun 27, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
DANIEL'S REFRIGERATED TRANSPORT LIMITED | Jun 27, 1997 | Jun 27, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
PROFESSIONAL PIZZA COMPANY LIMITED | Jun 26, 1997 | Jun 26, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
HORNE AND MEREDITH PROPERTIES LIMITED | Jun 26, 1997 | Jun 26, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
INTREPID ENTERPRISES LIMITED | Jun 24, 1997 | Aug 14, 1997 | Liquidation | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
A.D. HYDE LIMITED | Jun 24, 1997 | Jun 24, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
SPRITE PROJECTS LIMITED | Jun 23, 1997 | Jul 29, 1997 | Liquidation | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
J W CONSTRUCTION CONSULTANCY LIMITED | Jun 23, 1997 | Jun 23, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
BULLET CONSULTANTS LIMITED | Jun 23, 1997 | Aug 18, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
VERALU CHIVAL LIMITED | Jun 23, 1997 | Jun 23, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
SCOPE-EUROPE LTD | Jun 23, 1997 | Jul 18, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
PRIORITY CONTRACTS LIMITED | Jun 23, 1997 | Aug 06, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
STRUCOM LIMITED | Jun 20, 1997 | Jun 20, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
STEWART BURROWS AND CO. LIMITED | Jun 19, 1997 | Jun 30, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
KELAYS SPORT & LEISURE LIMITED | Jun 18, 1997 | Jun 18, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
TANGLEY PARK DAY NURSERY LIMITED | Jun 17, 1997 | Jun 17, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MAXI WASTE LIMITED | Jun 16, 1997 | Jun 16, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
SPECIALIST WATER SERVICES LIMITED | Jun 16, 1997 | Jun 16, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
RTC NETWORKING LIMITED | Jun 16, 1997 | Jun 16, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
GENERAL MAGNETIC LIMITED | Jun 13, 1997 | Jun 13, 1997 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
HIGHLIGHT SERVICES LIMITED | Jun 13, 1997 | Sep 24, 1997 | Liquidation | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
M.W. FASHIONS LIMITED | Jun 13, 1997 | Jun 13, 1997 | Liquidation | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
GORDON WEBB DEVELOPMENTS LIMITED | Jun 13, 1997 | Jun 13, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
FLUENT EVENTS LIMITED | Jun 12, 1997 | Jun 12, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
HIGHFIELD (BIRMINGHAM) LIMITED | Jun 12, 1997 | Jun 12, 1997 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British |
Back23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192Next
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