Lorraine Grace BEAVIS
Natural Person
Title | |
---|---|
First Name | Lorraine |
Middle Names | Grace |
Last Name | BEAVIS |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 3 |
Resigned | 47 |
Total | 50 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DEEKO LIMITED | Jan 01, 2007 | Dissolved | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | |||
INVERCON PAPERMILLS LIMITED | Jan 01, 2007 | Dissolved | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | |||
JAMONT UK LIMITED | Jan 01, 2007 | Dissolved | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | |||
GEORGIA-PACIFIC GROUP SERVICES LIMITED | Jan 01, 2007 | Jul 29, 2011 | Dissolved | Secretary | Stadium House 2 Eastgate Approach Horwich BL6 6SY Bolton Lancashire | British | ||
BRITISH TISSUES LIMITED | Jan 01, 2007 | Jul 29, 2011 | Active | Secretary | Stadium House 2 Eastgate Approach Horwich BL6 6SY Bolton Lancashire | British | ||
STUART EDGAR | Jan 01, 2007 | Jul 29, 2011 | Active | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | ||
HARMON INTERNATIONAL LIMITED | Jan 01, 2007 | Jul 29, 2011 | Dissolved | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | ||
FORT STERLING LIMITED | Jan 01, 2007 | Jul 29, 2011 | Active | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | ||
GEORGIA-PACIFIC INTERNATIONAL LIMITED | Jan 01, 2007 | Jul 29, 2011 | Dissolved | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | ||
STUART EDGAR | Jan 01, 2007 | Jul 29, 2011 | Active | Company Secretary | Director | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | England | British |
FORT JAMES UK LIMITED | Jan 01, 2007 | Jul 29, 2011 | Dissolved | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | ||
GEORGIA-PACIFIC GB LIMITED | Dec 18, 2006 | Jul 29, 2011 | Active | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | ||
BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED | Sep 20, 2004 | Oct 02, 2006 | Active | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG HARRY NEAL LIMITED | Jun 03, 2004 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG UK LIMITED | Mar 30, 2004 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
INTERIOR SERVICES GROUP LIMITED | Nov 20, 2002 | Oct 02, 2006 | Liquidation | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG RETAIL AND LEISURE HOLDINGS LIMITED | Aug 01, 2002 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG INTERIOR LIMITED | Aug 01, 2002 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG RETAIL AND LEISURE LIMITED | Aug 01, 2002 | Oct 02, 2006 | Liquidation | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
PROPENCITY LIMITED | May 13, 2002 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG DEVELOPMENTS LIMITED | May 13, 2002 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
TOTTY LIMITED | May 13, 2002 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG CONSTRUCTION LIMITED | May 13, 2002 | Oct 02, 2006 | In Administration | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG TOTTY BUILDING LIMITED | May 13, 2002 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
TOTTY DEVELOPMENTS LIMITED | May 13, 2002 | Oct 02, 2006 | Liquidation | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
JACKSON PROPERTIES II LIMITED | May 13, 2002 | Oct 02, 2006 | Active | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG NORTHERN LIMITED | May 13, 2002 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG JACKSON SPECIAL PROJECTS LIMITED | Apr 01, 1997 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG DEVELOPMENTS (SOUTHERN) LIMITED | Apr 01, 1997 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
JACKSON CONSTRUCTION LIMITED | Apr 01, 1997 | Oct 02, 2006 | Dissolved | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
ISG JACKSON LIMITED | Apr 01, 1997 | Oct 02, 2006 | In Administration | Secretary | 2 Huntington Crescent Headingley LS16 5RT Leeds | British | ||
RED HALL COURT MANAGEMENT COMPANY LIMITED | Jul 15, 2002 | May 12, 2003 | Active | Facilities Manager | Secretary | 2 Red Hall Court IP11 7AQ Felixstowe Suffolk | British | |
PROACTIVE MANUFACTURING LIMITED | May 13, 2002 | Jan 03, 2003 | Dissolved | Secretary | 2 Red Hall Court IP11 7AQ Felixstowe Suffolk | British | ||
GAYCRETE LIMITED | Dec 08, 1999 | Jan 03, 2003 | Dissolved | Chartered Secretary | Director | 2 Red Hall Court IP11 7AQ Felixstowe Suffolk | British | |
JACKSON (EBP) LIMITED | Apr 09, 1999 | Jan 03, 2003 | Dissolved | Secretary | 2 Red Hall Court IP11 7AQ Felixstowe Suffolk | 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