Lesley Joyce GRAEME - Page 242
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 |
---|---|---|---|---|---|---|---|---|
WEAVERBRIDGE LIMITED | Feb 02, 1996 | Feb 20, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE GREEN PEOPLE COMPANY LIMITED | Feb 02, 1996 | Jun 24, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE Q PARTNERSHIP LIMITED | Jan 31, 1996 | Jan 31, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HARTLAND POSTAL LIMITED | Jan 31, 1996 | Jan 31, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
DAVIDSON BUSINESS SOLUTIONS LIMITED | Jan 31, 1996 | Jan 31, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VOEL HOLIDAYS LIMITED | Jan 31, 1996 | Jan 31, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRANDYWELL NURSERIES LIMITED | Jan 30, 1996 | Jan 30, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WAVERLEY (PROPERTY MANAGEMENT) LIMITED | Jan 29, 1996 | Jan 29, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
AVALONRIDGE LIMITED | Jan 29, 1996 | Feb 12, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
M.G.S. (TRANSPORT SERVICES) LIMITED | Jan 29, 1996 | Jan 29, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HOUSE OF DAVID LIMITED | Jan 25, 1996 | Jan 25, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BENSTAN CIVIL ENGINEERS LIMITED | Jan 22, 1996 | Feb 22, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SPI - JED SOFTWARE LIMITED | Jan 22, 1996 | Jan 22, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BIRMINGHAM RUNNER SPORTS LIMITED | Jan 19, 1996 | Feb 02, 1996 | Liquidation | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THE CONSULTANCY FORUM LIMITED | Jan 18, 1996 | Jan 18, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ZENITHCOVE LIMITED | Jan 17, 1996 | Apr 19, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PM PRODUCTS LIMITED | Jan 17, 1996 | Jan 17, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CROWN DEFENCE (UK) LIMITED | Jan 15, 1996 | Jan 15, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VETERINARY PRACTICE INITIATIVES LIMITED | Jan 12, 1996 | Jan 12, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WALTONWAY LIMITED | Jan 12, 1996 | Feb 05, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRUMAR DEVELOPMENTS LIMITED | Jan 12, 1996 | Apr 01, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
RECREATE SYSTEMS LIMITED | Jan 12, 1996 | Jan 12, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TUFF INDUSTRIES (U.K.) LIMITED | Jan 12, 1996 | Jan 12, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WOLVERHAMPTON LIMITED | Jan 11, 1996 | Feb 20, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BOLTEK LIMITED | Jan 09, 1996 | Jan 09, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ASAP INTERNATIONAL FREIGHT LIMITED | Jan 05, 1996 | Jan 05, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED | Jan 03, 1996 | Jan 03, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PHIL TRAVIS CARS LIMITED | Jan 03, 1996 | Jan 04, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SAFEGUARD ALARM SYSTEMS LIMITED | Jan 03, 1996 | Jan 04, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
VILLAGE COMMERCIAL DEVELOPMENTS LIMITED | Jan 03, 1996 | Jan 03, 1996 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HYPERBARIC TREATMENT & TRAINING SERVICES LIMITED | Dec 27, 1995 | Jan 22, 1996 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TWYCROSS ESTATES LIMITED | Dec 22, 1995 | Dec 22, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
G A DAVIES LIMITED | Dec 22, 1995 | Dec 22, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PURE PR LIMITED | Dec 22, 1995 | Dec 22, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SHENFOLD LIMITED | Dec 22, 1995 | Jan 11, 1996 | Active | 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