John TILLY
Natural Person
| Title | |
|---|---|
| First Name | John |
| Last Name | TILLY |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 20 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| STONE GRANGE INVESTMENTS LIMITED | Jun 17, 1998 | Mar 07, 2005 | Active | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| YORK CHAMBERS PROPERTIES LIMITED | May 18, 1998 | Dec 11, 2000 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| QUALITY CLINICAL SERVICES LIMITED | May 26, 2000 | Jun 07, 2000 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| CARLBURY DEVELOPMENTS LIMITED | Apr 08, 1999 | Feb 12, 2000 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| T B & I 117 LIMITED | Jan 05, 1998 | Apr 16, 1998 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| JOHN SEYMOUR LAND LIMITED | Sep 03, 1997 | Dec 01, 1997 | Active | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| SURDEV LIMITED | Sep 03, 1997 | Oct 01, 1997 | Active | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| HARES OF SNAPE LIMITED | Sep 03, 1997 | Sep 30, 1997 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| WEARSIDE FOOTWEAR LIMITED | May 21, 1997 | Aug 04, 1997 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| VILLIERS STREET AGRICULTURAL LAND LIMITED | Mar 24, 1997 | May 21, 1997 | Active | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| COBH LIMITED | Dec 13, 1996 | Mar 18, 1997 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| DURHAM ASSOCIATES GROUP LIMITED | Mar 26, 1996 | Dec 27, 1996 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| TOWER INTERIORS LIMITED | Oct 16, 1996 | Dec 09, 1996 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| RUBICON PASTIMES LIMITED | Feb 23, 1996 | Apr 25, 1996 | Active | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| DURHAM GATE LIMITED | Jun 26, 1995 | Feb 19, 1996 | Active | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| UNIVERSAL HEATING SERVICES LIMITED | Mar 16, 1995 | May 11, 1995 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| ACADEMY HOTELS LIMITED | Aug 30, 1994 | Feb 09, 1995 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| GILLEN'S WYNYARD LIMITED | Aug 30, 1994 | Oct 18, 1994 | Active | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| SBS HIGHWAYS LIMITED | Feb 28, 1994 | Aug 03, 1994 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | British | ||
| T. B. & I. 50 LIMITED | Nov 28, 1991 | Feb 13, 1992 | Dissolved | Nominee Secretary | 23 West Park TS26 0DB Hartlepool Cleveland | 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