Lesley Joyce GRAEME - Page 252
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 |
---|---|---|---|---|---|---|---|---|
ENGINE COMPUTERS LIMITED | Mar 07, 1995 | Mar 07, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CARD BAR LIMITED | Mar 06, 1995 | Mar 06, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
S M CONTROL ENGINEERING LIMITED | Mar 03, 1995 | Mar 03, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ZAMBHALA LIMITED | Mar 03, 1995 | Mar 03, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BUSINESS BANKING CONSULTANTS LIMITED | Mar 03, 1995 | Mar 03, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
COMPLETE TOOLBOXES LIMITED | Mar 01, 1995 | Mar 08, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROPERTIES IN FRANCE LIMITED | Mar 01, 1995 | Mar 01, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
HILLIERHOMES LIMITED | Feb 28, 1995 | Mar 17, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PELCO DESIGN LIMITED | Feb 27, 1995 | May 11, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
QUEX MUSEUM ENTERPRISES LIMITED | Feb 27, 1995 | Feb 27, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PRACTICAL ASSESSMENT SYSTEMS LIMITED | Feb 24, 1995 | May 01, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CODAMATIC LIMITED | Feb 24, 1995 | Feb 24, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANDREA BARRETT PHOTOGRAPHY LTD. | Feb 23, 1995 | Feb 23, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ANDREW WILLMOTT ASSOCIATES LIMITED | Feb 23, 1995 | Apr 26, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PROPERTY PLUS EXTRA LIMITED | Feb 22, 1995 | Feb 22, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
EXHESTERS LTD | Feb 22, 1995 | Feb 22, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FOCUS RECORDS LIMITED | Feb 22, 1995 | Mar 06, 1995 | Liquidation | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
NIMEGA LIMITED | Feb 22, 1995 | Feb 22, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FIRE HERITAGE LIMITED | Feb 22, 1995 | Feb 22, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
STUDIO LA PLAGE LIMITED | Feb 17, 1995 | Apr 25, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
ABTECHSTAR LIMITED | Feb 17, 1995 | Mar 28, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TOWN & COUNTRY CARS (KENT) LIMITED | Feb 15, 1995 | Feb 15, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
PHOENIX SELECT FOOD INGREDIENTS LIMITED | Feb 15, 1995 | Feb 15, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED | Feb 14, 1995 | Mar 16, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
BRIANCO PERSONNEL SERVICES LIMITED | Feb 14, 1995 | Feb 14, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
CLAYTONBROOK LIMITED | Feb 14, 1995 | Feb 17, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
THOMPSON ELECTRICAL SERVICES LIMITED | Feb 14, 1995 | Mar 22, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
FALCON ELECTRICAL WHOLESALERS LIMITED | Feb 13, 1995 | Feb 16, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
TARIZZO LIMITED | Feb 10, 1995 | Feb 14, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
JAMES ARMSTRONG CONTRACTORS LIMITED | Feb 10, 1995 | Feb 10, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
INTERPLANDATA LIMITED | Feb 10, 1995 | Feb 13, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
WELLWAY PHARMACY LIMITED | Feb 09, 1995 | Feb 09, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
SANDAFLOOR (1995) LIMITED | Feb 09, 1995 | Feb 09, 1995 | Dissolved | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
KENSINGTONGROVE LIMITED | Feb 07, 1995 | Feb 10, 1995 | Active | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | ||
C.D.L. CONSTRUCTION COMPANY (EGHAM) LIMITED | Feb 07, 1995 | Mar 06, 1995 | 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