Suzanne BREWER - Page 157
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 |
---|---|---|---|---|---|---|---|---|
MARRICK COMMUNICATIONS LIMITED | Jul 05, 1995 | Jul 05, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
BROADFIELD & PARTNERS LIMITED | Jun 29, 1995 | Jun 29, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CLEVECRETE CONCRETE LIMITED | Jun 29, 1995 | Jun 29, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
NU-WELD ENGINEERING SERVICES LIMITED | Jun 27, 1995 | Jun 27, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
DATAFLOW CONTRACTS LIMITED | Jun 27, 1995 | Jun 27, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
STEWART RUSSELL ASSOCIATES LIMITED | Jun 27, 1995 | Jun 27, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
C A DESIGN LTD | Jun 27, 1995 | Jun 27, 1995 | Liquidation | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
IMPRINT COLOUR PRINTERS LIMITED | Jun 23, 1995 | Jun 23, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
PANACHE DEVELOPMENTS LIMITED | Jun 22, 1995 | Aug 02, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
LEASEFLOW LIMITED | Jun 22, 1995 | Aug 24, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
FOUR SEASONS PROPERTIES LIMITED | Jun 22, 1995 | Jun 27, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
D.C. ENGINEERING (WIRRAL) LIMITED | Jun 20, 1995 | Jun 20, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CONSERVATORY COMPONENTS LIMITED | Jun 19, 1995 | Jun 19, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
HUGO NICOLLE GARDEN DESIGN LIMITED | Jun 19, 1995 | Jun 19, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
EASTCOAST SYSTEMS & CONSULTANCY LIMITED | Jun 15, 1995 | Jul 25, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
LEGAL-LINK LIMITED | Jun 15, 1995 | Jul 05, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MAINLAND CONSULTANTS LIMITED | Jun 15, 1995 | Jul 24, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CONDOR INTERIORS LIMITED | Jun 14, 1995 | Jun 14, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
MAGICAL SOLUTIONS LIMITED | Jun 14, 1995 | Jun 14, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
ACRELEA LIMITED | Jun 13, 1995 | Jun 13, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
QUICKSILVER DESIGN LIMITED | Jun 13, 1995 | Nov 01, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CSC (SPECIALISED VEHICLES) LIMITED | Jun 13, 1995 | Jul 11, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
HARRISON CLOSE MANAGEMENT COMPANY LIMITED | Jun 12, 1995 | Jun 12, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CYLINDER TESTING & SALES (U.K.) LIMITED | Jun 12, 1995 | Jun 12, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
GEORGES TRADITION LIMITED | Jun 12, 1995 | Jun 12, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
KALAR TEXTILE LIMITED | Jun 07, 1995 | Jun 07, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
TRISTAR TELEVISION LIMITED | Jun 07, 1995 | Jun 07, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
GLOBAL EXHIBITIONS LIMITED | Jun 06, 1995 | Jun 06, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
EUROPA FASTENINGS LIMITED | Jun 05, 1995 | Jul 17, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
PROTOCOL CONTRACTS LIMITED | Jun 05, 1995 | Oct 31, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
DELUXE DESIGNS LIMITED | Jun 05, 1995 | Aug 02, 1995 | In Administration | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
DATA-CIRCUIT LIMITED | Jun 05, 1995 | Jul 19, 1995 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
CARON SPEIR & ASSOCIATES LIMITED | Jun 05, 1995 | Sep 23, 1996 | Dissolved | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
PROTON TECHNOLOGY LIMITED | Jun 05, 1995 | Aug 30, 1995 | Active | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | ||
M.G.M. TAXIS LIMITED | Jun 05, 1995 | Jun 05, 1995 | Liquidation | 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