Annette Galsgaard SILCOCK
Natural Person
| Title | Mrs |
|---|---|
| First Name | Annette |
| Middle Names | Galsgaard |
| Last Name | SILCOCK |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 0 |
| Resigned | 17 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| AGS BUSINESS SOLUTIONS LTD | Jun 07, 2012 | Active | Director | Greenacre Close WA16 8NL Knutsford 5 Cheshire United Kingdom | United Kingdom | British | ||
| XQUISITE GIFT DRESSINGS LIMITED | Apr 01, 2021 | Feb 17, 2022 | Active | Director | Director | Chapter Street M40 2AY Manchester Prelude House | United Kingdom | British |
| BGC BIDCO LIMITED | Apr 01, 2021 | Feb 17, 2022 | Active | Company Director | Director | Chapter Street M40 2AY Manchester Prelude House Lancashire England | United Kingdom | British |
| DIRECT GREETINGS LIMITED | Apr 01, 2021 | Feb 17, 2022 | Active | Director | Director | Chapter Street M40 2AY Manchester Prelude House Lancashire | United Kingdom | British |
| BUDGET TRADING LIMITED | Apr 01, 2021 | Feb 17, 2022 | Active | Director | Director | Chapter Street M40 2AY Manchester Prelude House Lancashire | United Kingdom | British |
| TIGER FEET LIMITED | Apr 01, 2021 | Feb 17, 2022 | Active | Director | Director | Chapter Street M40 2AY Manchester Prelude House Lancashire | United Kingdom | British |
| VALOREM GROUP LIMITED | Sep 01, 2018 | Aug 07, 2020 | Active | Director | Director | Talbot Road Stretford M32 0FP Manchester Suite 4a Statham House England | United Kingdom | British |
| D A LANGUAGES LIMITED | Sep 01, 2018 | Aug 07, 2020 | Active | Director | Director | Talbot Road Stretford M32 0FP Manchester Suite 4a Statham House England | United Kingdom | British |
| IMPACT PLANTS LTD | Aug 04, 2017 | Jun 30, 2020 | Active | Director | Director | Ackhurst Business Park PR7 1NY Chorley 1st Floor York House Lancashire England | United Kingdom | British |
| EUXTON GROUP LTD | Aug 04, 2017 | Jun 30, 2020 | Active | Director | Director | Ackhurst Business Park PR7 1NY Chorley 1st Floor York House Lancashire England | United Kingdom | British |
| HEDGES DIRECT GROUP LTD | Aug 04, 2017 | Jun 30, 2020 | Active | Director | Director | Ackhurst Business Park PR7 1NY Chorley 1st Floor York House Lancashire England | United Kingdom | British |
| HD PLANTS LIMITED | Aug 04, 2017 | Jun 30, 2020 | Active | Director | Director | Ackhurst Business Park PR7 1NY Chorley 1st Floor York House Lancashire England | United Kingdom | British |
| BEST4HEDGING LIMITED | Aug 04, 2017 | Jun 30, 2020 | Active | Director | Director | Ackhurst Business Park PR7 1NY Chorley 1st Floor York House Lancashire England | United Kingdom | British |
| PUBLIC DESIRE LIMITED | Jan 11, 2017 | Sep 28, 2018 | Active | Company Director | Director | Portland Street M1 3BE Manchester 2nd Floor, 9 United Kingdom | United Kingdom | British |
| GETTING PERSONAL GROUP LIMITED | Jul 01, 2013 | May 10, 2016 | Dissolved | Director | Director | Southmoor Industrial Estate Southmoor Road M23 9XD Manchester 1st Floor Southmorr House England | United Kingdom | British |
| GETTING PERSONAL (UK) LTD | Jul 01, 2013 | May 10, 2016 | Dissolved | Director | Director | Southmoor Industrial Estate Southmoor Road M23 9XD Manchester 1st Floor Southmoor House England | England | British |
| GETTING PERSONAL LIMITED | Jul 01, 2013 | May 10, 2016 | Active | Director | Director | Southmoor Industrial Estate Southmoor Road M23 9XD Manchester 1st Floor, Southmoor House England | United Kingdom | British |
| CHESTER - THE GIANT CITY COMMUNITY INTEREST COMPANY | Nov 20, 2013 | Aug 05, 2014 | Dissolved | Company Director | Director | Greenacre Close WA16 8NL Knutsford The Laurels Cheshire England | 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