Sandra Margaret RYAN
Natural Person
Title | Mrs |
---|---|
First Name | Sandra |
Middle Names | Margaret |
Last Name | RYAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 2 |
Resigned | 18 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DONNE CONSULTING LIMITED | Jun 21, 2017 | Dissolved | Chartered Surveyor | Director | Elm Tree Avenue KT10 8JG Esher 11 United Kingdom | United Kingdom | British | |
OFFERO LIMITED | Feb 02, 2005 | Dissolved | Secretary | 11 Elm Tree Avenue KT10 8JG Esher Surrey | British | |||
REDBUSH TEA COMPANY LIMITED | Sep 24, 1999 | Active | Company Director | Director | 85 Strand WC2R 0DW London 1st Floor United Kingdom | United Kingdom | British | |
PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED | Nov 19, 2012 | Dec 01, 2016 | Active | Chartered Surveyor | Director | High Street B95 5AA Henley-In-Arden The Mill, One Warwickshire England | United Kingdom | British |
OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 3 LIMITED | Nov 04, 2015 | Nov 11, 2016 | Active | Company Director | Director | School Lane Hamble Point SO31 4BN Southampton Outlook House United Kingdom | United Kingdom | British |
OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED | Sep 29, 2015 | Nov 11, 2016 | Active | Company Director | Director | School Lane Hamble Point SO31 4BN Southampton Outlook House United Kingdom | United Kingdom | British |
YG (TORBAY) LIMITED | Sep 18, 2014 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
BRIXHAM YACHT HARBOUR LIMITED | Jun 20, 2013 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
OCEAN VILLAGE RESORTS LIMITED | Jan 26, 2012 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
DEAN & DYBALL (PLYMOUTH) LIMITED | Jan 26, 2012 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
MDL MARINAS GROUP LIMITED | Jan 26, 2012 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
HYTHE MARINA VILLAGE LIMITED | Jan 26, 2012 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
PENTON HOOK HOLDINGS LIMITED | Jan 26, 2012 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
MARINA DEVELOPMENTS LIMITED | Jan 26, 2012 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
HYTHE MARINA LIMITED | Jan 26, 2012 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
MDL DEVELOPMENTS LIMITED | Jan 26, 2012 | Nov 11, 2016 | Active | Director | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
PELHAM INCORPORATED LIMITED | May 01, 1998 | Mar 07, 2016 | Active | Surveyor | Director | Long Acre WC2E 9RA London 90 | United Kingdom | British |
RYCOM (UK) LIMITED | Feb 15, 2000 | Nov 30, 2015 | Active | Secretary | 11 Elm Tree Avenue KT10 8JG Esher Surrey | British | ||
COMMS COEFFICIENT LIMITED | May 04, 2006 | Jun 22, 2009 | Active | Secretary | 11 Elm Tree Avenue KT10 8JG Esher Surrey | British | ||
YEWSTONE PROPERTIES LTD | Dec 01, 2004 | Aug 18, 2008 | Dissolved | Secretary | 11 Elm Tree Avenue KT10 8JG Esher Surrey | British | ||
UNICORN CHILDCARE LIMITED | Oct 28, 1999 | Jun 30, 2006 | Dissolved | Surveyor | Director | 11 Elm Tree Avenue KT10 8JG Esher Surrey | 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