Raymond John Thomas WILLIAMS
Natural Person
Title | Mr |
---|---|
First Name | Raymond |
Middle Names | John Thomas |
Last Name | WILLIAMS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 6 |
Resigned | 12 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BAYNHAM BADGES LIMITED | May 12, 2014 | Dissolved | Director | Director | Timmis Road Lye DY9 7BQ Stourbridge Enterprise House England | England | British | |
AMBITION (PROMOTIONS) LIMITED | Oct 20, 2008 | Dissolved | Director | Director | 27 Wellington Road WV14 6AH Bilston Stanley House United Kingdom | England | British | |
BB 2014 LIMITED | Jan 05, 2007 | Dissolved | Director | Director | 10 Ounty John Lane Pedmore DY8 2RG Stourbridge West Midlands | England | British | |
APOGEE (UK) LIMITED | Aug 01, 2000 | Dissolved | Director | Director | 10 Ounty John Lane Pedmore Stourbridge DY8 2RG West Midlands | England | British | |
BEAUMONT HOUSE LIMITED | Nov 28, 1998 | Dissolved | Director | Director | 10 Ounty John Lane Pedmore DY8 2RG Stourbridge West Midlands | England | British | |
EPIK INCENTIVES LIMITED | Jan 31, 1997 | Dissolved | Director | Director | Stanley House 27 Wellington Road WV14 6AH Bilston West Midlands | England | British | |
SYNERGY DISPLAY LIMITED | Mar 03, 2009 | Dec 12, 2023 | Active | Director | Director | 10 Ounty John Lane Pedmore DY8 2RG Stourbridge West Midlands | England | British |
RAYNICOT LIMITED | Nov 29, 2011 | Aug 05, 2022 | Active | Director | Director | Lyall Court Flitwick Industrial Estate, Flitwick MK45 1UQ Bedford 2-4 United Kingdom | England | British |
BEAUMONT T M LIMITED | Apr 02, 2007 | Aug 05, 2022 | Active | Director | Secretary | - 4 Lyall Court, Flitwick Industrial Estate Flitwick MK45 1UQ Bedford 2 United Kingdom | British | |
BEAUMONT T M LIMITED | Jan 11, 2001 | Aug 05, 2022 | Active | Company Director | Director | - 4 Lyall Court, Flitwick Industrial Estate Flitwick MK45 1UQ Bedford 2 United Kingdom | England | British |
PAINT AND PLAY TODAY LTD | Aug 25, 2010 | Apr 11, 2019 | Active | Director | Director | Lyall Court Maulden Road MK45 1UQ Flitwick 2-4 Bedfordshire England | England | British |
GRFC LIMITED | Nov 28, 2005 | Apr 06, 2018 | Active | Company Director | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers Scotland | England | British |
BEAUMONT PPS LIMITED | Nov 25, 1996 | Apr 06, 2018 | Active | Company Director | Director | 90 Mitchell Street G1 3NQ Glasgow 6th Floor, Gordon Chambers Scotland | England | British |
HARBERTON RESIDENTS MANAGEMENT COMPANY LIMITED | Jul 05, 2009 | Apr 24, 2015 | Active | Director | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | England | British |
BEAUMONT HOUSE LIMITED | Aug 31, 2002 | Jul 01, 2007 | Dissolved | Company Director | Secretary | 10 Ounty John Lane Pedmore DY8 2RG Stourbridge West Midlands | British | |
BEAUMONT T M LIMITED | Jan 11, 2001 | Oct 01, 2002 | Active | Company Director | Secretary | 10 Ounty John Lane Pedmore DY8 2RG Stourbridge West Midlands | British | |
E R CLIFFORD LIMITED | Aug 01, 1995 | Jul 17, 2001 | Dissolved | Director | Director | 10 Ounty John Lane Pedmore DY8 2RG Stourbridge West Midlands | England | British |
EPIK INCENTIVES LIMITED | Dec 21, 2000 | Dissolved | Secretary | 10 Ounty John Lane Pedmore DY8 2RG Stourbridge West Midlands | 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