Judith Mary MADDOCK
Natural Person
Title | Mrs |
---|---|
First Name | Judith |
Middle Names | Mary |
Last Name | MADDOCK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 7 |
Resigned | 23 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HEATH RESEARCH LTD | Jun 09, 2015 | Active | Director | Director | Dinorben Avenue GU52 7SQ Fleet 49 Hampshire United Kingdom | England | British | |
MAXSTIM PRODUCTS LTD | Mar 06, 2013 | Dissolved | Finance Director | Director | Dinorben Avenue GU52 7SQ Fleet 49 Hampshire United Kingdom | England | British | |
ZERO TO LANDFILL LTD | Nov 18, 2010 | Dissolved | Director | Director | South Cornelly CF33 4RB Pyle Grove Quarry Bridgend Wales | England | British | |
RECYCLEITDOT.COM LIMITED | May 21, 2010 | Dissolved | None | Director | Dinorben Avenue GU52 7SQ Fleet 49 Hampshire | England | British | |
PAPERSHRED LIMITED | Aug 05, 2008 | Dissolved | Finance Director | Director | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | England | British | |
PAPERSHRED LIMITED | Aug 05, 2008 | Dissolved | Finance Director | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | British | ||
THE RECYCLING COMPANY GB LTD. | Feb 27, 2008 | Dissolved | Finance Director | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | British | ||
THE RECYCLING COMPANY GB LTD. | Feb 27, 2008 | Dissolved | Finance Director | Director | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | England | British | |
GREENMAN PLANT CARE LTD | Jul 12, 2016 | Dec 31, 2022 | Active | Finance Director | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
MEDSA DEVELOPMENT LTD | Feb 17, 2016 | Dec 31, 2022 | Active | Finance Director | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
MAXSTIM LIMITED | May 28, 2013 | Dec 31, 2022 | Active | Finance Director | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
MEDSA ANIMAL HEALTH LTD | Dec 04, 2007 | Dec 31, 2022 | Active | Director | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
MEDSA RESEARCH LTD | Dec 11, 2006 | Dec 31, 2022 | Active | Finance Director | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
SHIELD AUTOMOTIVE GREASED LIGHTNING UK LTD | Nov 10, 2006 | Dec 31, 2022 | Active | Finance Director | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
SHIELD AUTOMOTIVE GREASED LIGHTNING UK LTD | Nov 10, 2006 | Dec 31, 2022 | Active | Finance Director | Secretary | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | British | |
CONTAMINATION CONTROL LTD | Apr 12, 2006 | Dec 31, 2022 | Active | Secretary | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | British | ||
CONTAMINATION CONTROL LTD | Apr 12, 2006 | Dec 31, 2022 | Active | Finance Director | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
GREASED LIGHTNING LTD | Feb 28, 2006 | Dec 31, 2022 | Active | Finance Director | Secretary | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | British | |
GREASED LIGHTNING LTD | Feb 28, 2006 | Dec 31, 2022 | Active | Finance Director | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
MEDSA GROUP LIMITED | Jan 20, 2006 | Dec 31, 2022 | Active | Accountant | Director | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | England | British |
MEDSA GROUP LIMITED | Jan 20, 2006 | Dec 31, 2022 | Active | Accountant | Secretary | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | British | |
MEDSA RESEARCH LTD | May 02, 2003 | Dec 31, 2022 | Active | Secretary | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | British | ||
MEDSA ANIMAL HEALTH LTD | Sep 23, 2002 | Dec 31, 2022 | Active | Secretary | Elm House Tanshire Park GU8 6LB Elstead Suite H1 Surrey England | British | ||
DTR MEDICAL LIMITED | Jan 01, 2006 | Oct 11, 2019 | Active | Accountant | Director | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | England | British |
DTR MEDICAL LIMITED | Jul 30, 2002 | Oct 11, 2019 | Active | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | British | ||
STERISHIELD SYSTEMS LIMITED | Oct 01, 2004 | Jun 15, 2006 | Dissolved | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | British | ||
SHIELD SALVAGE ASSOCIATES LIMITED | Mar 26, 2004 | Jun 15, 2006 | Dissolved | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | British | ||
SHIELD MEDICARE LIMITED | Sep 27, 2004 | Jun 15, 2006 | Liquidation | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | British | ||
SHIELD HOLDINGS LIMITED | Mar 25, 2004 | Jun 15, 2006 | Liquidation | Accountant | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | British | |
P.L. DRAKE (BUSINESS EQUIPMENT) LIMITED | Nov 29, 2002 | Dissolved | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | British | |||
THE SCORES HOTEL LIMITED | Jul 07, 1992 | Nov 30, 1999 | Liquidation | Secretary | 49 Dinorben Avenue GU52 7SQ Fleet Hampshire England | 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