John Charles Patrick MURPHY - Page 6
Natural Person
Title | |
---|---|
First Name | John |
Middle Names | Charles Patrick |
Last Name | MURPHY |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 206 |
Total | 206 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TONI & GUY (BOLTON) LIMITED | Apr 14, 1999 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
ESSENSUALS HOLDINGS LIMITED | Apr 01, 1999 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
NOTTINGHAM (E) HAIRDRESSING LIMITED | Mar 30, 1999 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
BRIGGATE HAIRDRESSING LIMITED | Mar 23, 1999 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (PORTSMOUTH) LIMITED | Mar 15, 1999 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
GUILDFORD (S) HAIRDRESSING LIMITED | Jan 29, 1999 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (COBHAM) LIMITED | Nov 11, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (LANCASTER) LIMITED | Nov 02, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
WOKING (T) HAIRDRESSING LIMITED | Nov 02, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (DURHAM) LIMITED | Oct 07, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
CAXTONGATE HAIRDRESSING LIMITED | Aug 11, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
EALING SALON LIMITED | Aug 11, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
HANOVIA STYLE LIMITED | Aug 11, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
IPSWICH SALON LIMITED | Aug 11, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (CITY) LIMITED | Aug 11, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
SHREWSBURY (T) HAIRDRESSING LIMITED | Aug 11, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (SOUTHPORT) LIMITED | Jul 30, 1998 | Nov 07, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
ELMGROVE HAIRDRESSING LIMITED | Mar 05, 2002 | Nov 07, 2006 | Liquidation | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (GODALMING) LIMITED | Nov 23, 2001 | Nov 07, 2006 | Liquidation | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
M C IRVING LIMITED | May 18, 2006 | Oct 12, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
LUCA OPTICAL LIMITED | Jun 04, 2003 | May 18, 2006 | Active | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
BROMLEY CROSS OPTICIANS LIMITED | May 30, 2003 | May 18, 2006 | Active | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
ADAM MASIH ROGERS LIMITED | Aug 24, 1999 | Mar 16, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
LUCY & ADRIAN LIMITED | Mar 26, 2003 | Jan 23, 2006 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (PERTH) LIMITED | Jul 04, 2005 | Jan 20, 2006 | Dissolved | Co Director | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | |
KALEO BRUNNING TWO LIMITED | Dec 08, 2003 | Oct 31, 2005 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (GLASGOW WEST END) LIMITED | Jun 01, 2005 | Aug 24, 2005 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (CHRISTCHURCH) LIMITED | Jul 01, 2004 | Nov 07, 2004 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TONI & GUY (LUTON) LIMITED | Aug 24, 1999 | Jul 07, 2003 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
BELGRAVE ASTON LIMITED | Aug 26, 1998 | Mar 17, 2003 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | British | ||
TIGI (USA) LIMITED | Aug 11, 1998 | Apr 12, 1999 | Dissolved | Secretary | 27 Longhook Gardens UB5 6PF Northolt Middlesex | 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