Lesley Joyce GRAEME - Page 130
Natural Person
Title | |
---|---|
First Name | Lesley |
Middle Names | Joyce |
Last Name | GRAEME |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 9881 |
Total | 9881 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ILP SUPPORT SYSTEMS LIMITED | Nov 06, 2001 | Nov 06, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M.G. JUDD LIMITED | Nov 06, 2001 | Nov 06, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MELVILLE & MCCABE (FAVERSHAM) LIMITED | Nov 06, 2001 | Nov 06, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AGRI-SEEDS (UK) LIMITED | Nov 06, 2001 | Nov 06, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MELVILLE & MCCABE (FOLKESTONE) LIMITED | Nov 06, 2001 | Nov 06, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AVIENT LIMITED | Nov 05, 2001 | Nov 05, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BLOOMCREST LIMITED | Nov 02, 2001 | Nov 28, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TRIFLEX PRODUCTIONS LIMITED | Nov 02, 2001 | Nov 02, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
C.F. ENGINEERING & TECHNICAL SERVICES LIMITED | Nov 01, 2001 | Nov 01, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STUBBS BARN LIMITED | Nov 01, 2001 | Nov 01, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PIPEWELD UTILITIES LIMITED | Nov 01, 2001 | Nov 01, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SOUTH EASTERN CVR LIMITED | Nov 01, 2001 | Nov 01, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ALLPINE (UK) LIMITED | Oct 31, 2001 | Oct 31, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VIERWINDEN LIMITED | Oct 31, 2001 | Oct 31, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HARVESTSTAR LIMITED | Oct 31, 2001 | Nov 28, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AMBERVIEW LIMITED | Oct 31, 2001 | Nov 07, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
GEIST SPACES LIMITED | Oct 30, 2001 | Feb 14, 2002 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M R SHARPE (HOLDINGS) LIMITED | Oct 30, 2001 | Feb 12, 2002 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EAST MIDLANDS SELF-STORAGE LIMITED | Oct 29, 2001 | Oct 29, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HUNTERS BROOK INSTALLATIONS LIMITED | Oct 29, 2001 | Oct 29, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RCE LTD | Oct 29, 2001 | Oct 29, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RIFIFI (UK) LIMITED | Oct 25, 2001 | Feb 08, 2002 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M4 SELF DRIVE LIMITED | Oct 25, 2001 | Oct 25, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SEGALA LIMITED | Oct 25, 2001 | Oct 25, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M.R. GROUNDWORKS LIMITED | Oct 25, 2001 | Feb 07, 2002 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SOLO - COMPUTING 4 INDIVIDUALS LIMITED | Oct 24, 2001 | Oct 24, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CAPITAL STEELWORK LIMITED | Oct 24, 2001 | Oct 24, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ATHERTON ENGINEERING LIMITED | Oct 23, 2001 | Oct 23, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ROBERT WINSTANLEY AND CO LIMITED | Oct 19, 2001 | Oct 19, 2001 | Liquidation | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ZPV COST MANAGEMENT LTD | Oct 19, 2001 | Oct 19, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VISUAL (SALES & SERVICE) LTD | Oct 19, 2001 | Oct 19, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
J A SARGEANT & SON LIMITED | Oct 19, 2001 | Oct 19, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
MP PRECISION LIMITED | Oct 19, 2001 | Oct 19, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S.A.M. CARPETS LIMITED | Oct 19, 2001 | Oct 19, 2001 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COSY HOMES ONLINE.COM LIMITED | Oct 18, 2001 | Oct 18, 2001 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British |
Back23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192193194195196197198199200201202203204205206207208209210211212213214215216217218219220221222223224225226227228229230231232233234235236237238239240241242243244245246247248249250251252253254255256257258259260261262263264265266267268269270271272273274275276277278279280281282283Next
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