Laura Maxine BAYFORD
Natural Person
Title | Ms |
---|---|
First Name | Laura |
Middle Names | Maxine |
Last Name | BAYFORD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 3 |
Resigned | 12 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HAZELWOOD ASSETS LIMITED | Nov 15, 2023 | Active | Company Director | Director | Newbury Lane Cousley Wood TN5 6HD Wadhurst Cheviots Sussex United Kingdom | United Kingdom | British | |
ID8 GROUP LIMITED | Jan 28, 2022 | Active | Company Director | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston 21 Navigation Business Village United Kingdom | United Kingdom | British | |
FIRST VERDANT LLP | Apr 08, 2015 | Dissolved | LLP Designated Member | Queens Road BN1 3XD Brighton 65 East Sussex England | United Kingdom | |||
FIRST VERDANT GROUP LIMITED | Mar 06, 2013 | Dissolved | Company Director | Director | Newbury Lane TN5 6HD Wadhurst Cheviots East Sussex England | United Kingdom | British | |
VERDANT CONSULTING LIMITED | Feb 01, 2006 | Dissolved | Consultant | Director | Newbury Lane TN5 6HD Wadhurst Cheviots England | United Kingdom | British | |
INVICTA LAW LIMITED | Dec 22, 2020 | Mar 27, 2024 | Active | Director | Director | Sessions House County Road ME14 1XQ Maidstone Room 1.96 England | United Kingdom | British |
GLOBAL COMMERCIAL SERVICES GROUP LTD | Jan 28, 2020 | Mar 27, 2024 | Active | Director | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | United Kingdom | British |
EDSECO LTD | Jan 28, 2020 | Mar 27, 2024 | Active | Director | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House England | United Kingdom | British |
CANTIUM BUSINESS SOLUTIONS LIMITED | Jan 28, 2020 | Mar 27, 2024 | Active | Director | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House England | United Kingdom | British |
COMMERCIAL SERVICES KENT LIMITED | Jan 28, 2020 | Mar 27, 2024 | Active | Director | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House England | United Kingdom | British |
COMMERCIAL SERVICES TRADING LTD | Jan 28, 2020 | Mar 27, 2024 | Active | Director | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House England | United Kingdom | British |
KENT COUNTY TRADING LIMITED | Jan 28, 2020 | Sep 26, 2023 | Dissolved | Director | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House England | United Kingdom | British |
CONNECTED TECH GROUP LTD | Mar 02, 2018 | Sep 22, 2022 | Active | Company Director | Director | 22 Mount Ephraim TN4 8AS Tunbridge Wells Cripps Secretaries England | United Kingdom | British |
DRIVING INSTRUCTOR TRAINING COLLEGE LIMITED | May 01, 2015 | Feb 12, 2017 | Dissolved | Marketing Director | Director | Portland Road BN3 5QL Hove 148 East Sussex England | United Kingdom | British |
SIMPLIFIED BOOKKEEPING (SE) LTD | Apr 06, 2013 | Feb 12, 2017 | Dissolved | Company Director | Director | Portland Road BN3 5QL Hove 148 East Sussex England | United Kingdom | British |
FIRSTBASIC LIMITED | Oct 07, 2015 | Jan 01, 2017 | Dissolved | Marketing Director | Director | Snowdrop Road TS26 0WN Hartlepool 23 Cleveland England | United Kingdom | British |
FP1 REALISATIONS LIMITED | Jan 16, 2012 | Dec 31, 2012 | Liquidation | Marketing Executive | Director | Newbury Lane TN5 6HD Wadhurst Cheviots East Sussex England | 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