Patricia Jane COLLINS
Natural Person
Title | |
---|---|
First Name | Patricia |
Middle Names | Jane |
Last Name | COLLINS |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 2 |
Resigned | 36 |
Total | 38 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DITA SUPPLIES LIMITED | Jan 27, 2006 | Dissolved | Secretary | Lion House Oriental Road GU22 8AP Woking Surrey | British | |||
JAMES WALKER BRITCO LIMITED | Jan 27, 2006 | Dissolved | Secretary | Lion House 147 Oriental Road GU22 8AP Woking Surrey | British | |||
JWPS TRUSTEES LIMITED | Feb 13, 2006 | Aug 05, 2020 | Active | Chartered Secretary | Director | Lion House, Oriental Road Woking GU22 8AP Surrey | England | British |
DEVOL CAST NYLON LIMITED | Jun 02, 2008 | Aug 31, 2018 | Active | Company Secretary | Secretary | Faulds Park Industrial Estate Faulds Park Road PA19 1FB Gourock Unit 2 Scotland | British | |
DEVOL FABRICATIONS LIMITED | Jun 02, 2008 | Aug 31, 2018 | Active | Company Secretary | Secretary | Faulds Park Industrial Estate Faulds Park Road PA19 1FB Gourock Unit 2 Scotland | British | |
DEVOL MOULDING SERVICES LIMITED | Jun 02, 2008 | Aug 31, 2018 | Active | Company Secretary | Secretary | Faulds Park Industrial Estate Faulds Park Road PA19 1FB Gourock Unit 2 Scotland | British | |
DEVOL ENGINEERING LIMITED | Jun 02, 2008 | Aug 31, 2018 | Active | Company Secretary | Secretary | Faulds Park Industrial Estate Faulds Park Road PA19 1FB Gourock Unit 2 Scotland | British | |
DEVOL BUSHING LIMITED | Jun 02, 2008 | Aug 31, 2018 | Active | Company Secretary | Secretary | Faulds Park Industrial Estate Faulds Park Road PA19 1FB Gourock Unit 2 Scotland | British | |
JWPS TRUSTEES LIMITED | Feb 13, 2006 | Aug 31, 2018 | Active | Secretary | Lion House, Oriental Road Woking GU22 8AP Surrey | British | ||
JWSEMPP TRUSTEES LIMITED | Feb 13, 2006 | Aug 31, 2018 | Active | Secretary | Oriental Road GU22 8AP Woking Lion House Surrey England | British | ||
PHOENIX ROLLERS(OTLEY)LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Oriental Road GU22 8AP Woking Lion House Surrey England | British | ||
JAMES WALKER GROUP LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Oriental Road GU22 8AP Woking 147 Surrey | British | ||
JAMES WALKER TRUSTEES LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House Oriental Road GU22 8AP Woking Surrey | British | ||
JAMES WALKER TOWNSON LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House, Oriental Road Woking GU22 8AP Surrey | British | ||
JAMES WALKER & CO. LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Oriental Road GU22 8AP Woking Lion House Surrey England | British | ||
JAMES WALKER NOMINEES LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Oriental Road GU22 8AP Woking Lion House Surrey England | British | ||
JAMES WALKER SEALING PRODUCTS & SERVICES LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Oriental Road GU22 8AP Woking Lion House Surrey England | British | ||
KEA-FLEX MOULDINGS LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House, Oriental Road Woking GU22 8AP Surrey | British | ||
JAMES WALKER VICEROY LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Oriental Road GU22 8AP Woking Lion House Surrey England | British | ||
JAMES WALKER METAFLEX LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Oriental Road GU22 8AP Woking Lion House Surrey England | British | ||
JAMES WALKER ROTABOLT LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House, Oriental Road Woking GU22 8AP Surrey | British | ||
TICO MANUFACTURING LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House Oriental Road GU22 8AP Woking Surrey | British | ||
JAMES WALKER SEALS LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House, Oriental Road Woking GU22 8AP Surrey | British | ||
JAMES WALKER MOORFLEX LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House, Oriental Road Woking GU22 8AP Surrey | British | ||
TIFLEX LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House Oriental Road GU22 8AP Woking Surrey | British | ||
JAMES WALKER ENGINEERING SERVICES LIMITED | Jan 27, 2006 | Aug 31, 2018 | Active | Secretary | Lion House, Oriental Road Woking GU22 8AP Surrey | British | ||
JWSEMPP TRUSTEES LIMITED | Feb 13, 2006 | Feb 14, 2007 | Active | Chartered Secretary | Director | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | England | British |
JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED | Feb 27, 1995 | Jun 20, 1997 | Active | Chartered Secretary | Director | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | England | British |
TURNKEY OPERATIONS LIMITED | Aug 01, 1995 | Dec 24, 1996 | Dissolved | Secretary | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | British | ||
TURNKEY OPERATIONS LIMITED | May 28, 1992 | Feb 17, 1995 | Dissolved | Secretary | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | British | ||
NORMAN HAY ONE LIMITED | May 31, 1990 | Feb 17, 1995 | Dissolved | Secretary | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | British | ||
NORMAN HAY (METAL FINISHERS) LIMITED | Feb 17, 1995 | Dissolved | Secretary | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | British | |||
POLLSHARE LIMITED | Feb 17, 1995 | Dissolved | Secretary | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | British | |||
NORMAN HAY PLC | Feb 17, 1995 | Liquidation | Secretary | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | British | |||
NORMAN HAY TWO LIMITED | Feb 17, 1995 | Dissolved | Secretary | 215 Nine Mile Ride Finchampstead RG40 3QA Wokingham Berkshire | 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