Clifford Donald WING - Page 22
Natural Person
Title | |
---|---|
First Name | Clifford |
Middle Names | Donald |
Last Name | WING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 33 |
Resigned | 1634 |
Total | 1671 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
INTERNATIONAL STOCK DISTRIBUTORS LIMITED | Jun 11, 1997 | Jun 11, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
E.A. LEWIS (ENGINEERING) LIMITED | May 23, 1997 | Jun 11, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
DUNMAR PACKAGING LIMITED | Jun 11, 1997 | Jun 11, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
BUSINESSPARK LIMITED | May 01, 1997 | Jun 10, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
BROOKDALE PRINTING CO. LIMITED | May 22, 1997 | Jun 09, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
D.M.S. ENGINEERING LIMITED | Jun 05, 1997 | Jun 05, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
HERMES CHARTERING LIMITED | Jun 05, 1997 | Jun 05, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
METROPOLIS AV & FX LIMITED | May 21, 1997 | Jun 04, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
THE TAILORED DESIGN PARTNERSHIP LIMITED | Jun 02, 1997 | Jun 02, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
QUANTUM PORTFOLIO LTD | Jun 02, 1997 | Jun 02, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
WEBPAC LIMITED | May 30, 1997 | May 30, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
BEARCO TRADING LIMITED | May 30, 1997 | May 30, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
TONIC ASSOCIATES LIMITED | May 29, 1997 | May 29, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
MCHALE WARD ASSOCIATES LIMITED | May 29, 1997 | May 29, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
HOLDPOWER LIMITED | May 01, 1997 | May 28, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
REGIONAL BUILDING CONTROL LIMITED | May 27, 1997 | May 27, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
FULLFLEX LIMITED | May 09, 1997 | May 22, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
M.B. @ N CREDIT SERVICES LIMITED | May 21, 1997 | May 21, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
COMPLETE FACILITIES LIMITED | May 21, 1997 | May 21, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
DAVICS CONSTRUCTION LIMITED | May 20, 1997 | May 20, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
RED OAK INVESTMENTS LIMITED | May 20, 1997 | May 20, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
THE HANBURY COMPANY (STOURBRIDGE) LIMITED | Apr 18, 1997 | May 20, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
F.J. WASSELL PROPERTIES LIMITED | Apr 17, 1997 | May 20, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
1 FM LIMITED | May 20, 1997 | May 20, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
FIRSTSHOP LIMITED | May 01, 1997 | May 19, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
BROWN ASSOCIATES (EUROPE) LIMITED | May 19, 1997 | May 19, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
IMAGE UK LIMITED | May 19, 1997 | May 19, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
FLEET CAR RENTALS LIMITED | May 19, 1997 | May 19, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
WHITELAM COUNTRY HOMES LIMITED | May 01, 1997 | May 19, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
BUILDTEAM LIMITED | May 01, 1997 | May 19, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
UNITED GRAB HIRE LIMITED | May 16, 1997 | May 16, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
NEWVENTURE LIMITED | May 01, 1997 | May 16, 1997 | Active | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
SOLVE-IT CONSULTING LIMITED | May 16, 1997 | May 16, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
MALCOLM KAYSER COMPUTER TRAINING LIMITED | May 16, 1997 | May 16, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | ||
MARATHON MAPS LIMITED | May 15, 1997 | May 15, 1997 | Dissolved | Secretary | 253 Bury Street West Edmonton N9 9JN London | 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