Denise Brenda ROBINSON - Page 2
Natural Person
Title | Mrs |
---|---|
First Name | Denise |
Middle Names | Brenda |
Last Name | ROBINSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 9 |
Resigned | 171 |
Total | 182 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
KENMORE TECHNICAL SERVICES LIMITED | Sep 30, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British |
COCO CHILDRENSWEAR LIMITED | Sep 30, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | British |
SUPERLEAGUE SPORTS LIMITED | Sep 30, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British |
YOUNG BIGGLES LIMITED | Sep 30, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British |
W. & R. LEWIS LIMITED | Sep 30, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | British |
BOY BRUMMEL LIMITED | Sep 30, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British |
MARMAIR HOLDINGS LIMITED | Sep 30, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British |
DISTINCTIVE CLOTHING CO. LIMITED | Sep 30, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British |
SEA-DOG LIFE SAVING APPLIANCES LIMITED | Aug 26, 2011 | Mar 08, 2013 | Dissolved | Company Secretary | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | British |
COSALT HOLDINGS LIMITED | May 02, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
JENBRO LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Director | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | United Kingdom | British |
RAVEN OF BARNSLEY LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
SEA-DOG LIFE SAVING APPLIANCES (SCOTLAND) LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | Mackinnons 14 Carden Place AB10 1UR Aberdeen | British | |
ORBIT SECURITIES (FINANCE) LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
ORBIT INDUSTRIALS LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British |
MICHAEL DE LEON (UK) LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
LEACH & TURNER (FISHING GEAR) LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Director | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | United Kingdom | British |
PEGASUS LEISUREWEAR LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | Mackinnons 14 Carden Place AB10 1UR Aberdeen | British | |
BROOMCO (1397) LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
ORBIT INDUSTRIALS LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
BEAU (1413) LTD | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | Mackinnons 14 Carden Place AB10 1UR Aberdeen | British | |
KNOX ENGINEERING LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
GEMINI (UK) LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | Mackinnons 14 Carden Place AB10 1UR Aberdeen | British | |
F.W.MURCH LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
BALLYCLARE SPECIAL PRODUCTS LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
RAVEN OF BARNSLEY LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Director | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | United Kingdom | British |
COSALT ENTERPRISES LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Director | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | United Kingdom | British |
KNOX ENGINEERING LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Director | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | United Kingdom | British |
W. & R. LEWIS (GLASGOW) LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | Mackinnons 14 Carden Place AB10 1UR Aberdeen | British | |
DEBRETTA LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | Mackinnons 14 Carden Place AB10 1UR Aberdeen | British | |
JENBRO LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
F.W.MURCH LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Director | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | United Kingdom | British |
MARINE AND LIFTING SERVICES LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
LEACH & TURNER (FISHING GEAR) LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | |
COSALT ENTERPRISES LIMITED | May 01, 2009 | Mar 08, 2013 | Dissolved | Company Secretary | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | 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