NEWBRIDGE REGISTRARS LIMITED - Page 2
Corporate Officer
Name | NEWBRIDGE REGISTRARS LIMITED |
---|---|
Is Corporate Officer | Yes |
Appointments | |
Active | 3 |
Inactive | 29 |
Resigned | 75 |
Total | 107 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
---|---|---|---|---|---|
ILIOS TRAVEL LTD | Jan 06, 2003 | Feb 17, 2021 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House England |
AC CONSULTANCY & DEVELOPMENT LIMITED | Feb 15, 2006 | Feb 15, 2021 | Dissolved | Secretary | 27 Hatchland Road RH1 6RW Redhill Sterling House Surrey England |
PIE-DATA(U.K.) LIMITED | Jul 30, 2012 | Feb 08, 2021 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey England |
CHESHAM CLOSE LIMITED | Apr 25, 2005 | Jan 15, 2021 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey England |
RARE SIGN LIMITED | Feb 04, 2003 | Jan 05, 2021 | Dissolved | Secretary | Hatchlands Road RH1 6RW Redhill 27 England |
LANGTRON LIMITED | Oct 06, 2020 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey England | |
D.G. COLES & SON LIMITED | Sep 30, 2020 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey United Kingdom | |
MACNIVEN & CAMERON HOMES LIMITED | Jul 15, 2013 | Sep 03, 2020 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey United Kingdom |
ATACAMA TEXTILES LIMITED | Jun 05, 2008 | Jun 30, 2020 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey England |
AOT ENERGY UK LTD | Apr 08, 2020 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House England | |
GREEN SELF STORAGE WORCESTER LIMITED | Mar 14, 2020 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House England | |
DAVID BALL RESTORATION (LONDON) LIMITED | Mar 27, 2018 | Feb 24, 2020 | Active | Director | 27 Hatchland Road RH1 6RW Redhill Sterling House Surrey England |
CAMREG LIMITED | Nov 28, 2006 | Jul 01, 2019 | Active | Secretary | 27 Hatchland Road RH1 6RW Redhill Sterling House Surrey England |
DAVID BALL RESTORATIONS LIMITED | Mar 27, 2018 | Nov 30, 2018 | Active | Director | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey England |
DAVID BALL RESTORATIONS LIMITED | Mar 27, 2018 | Nov 30, 2018 | Active | Director | 27 Hatchland Road RH1 6RW Redhill Sterling House Surrey England |
RACHEL HALSALL LIMITED | Aug 07, 2012 | Jul 31, 2016 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey United Kingdom |
HARTLAND UK LIMITED | Jul 04, 2001 | Jun 07, 2016 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey United Kingdom |
MORRISS COURT MANAGEMENT LIMITED | Jul 16, 2015 | Active | Secretary | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey England | |
NORTHFIELD TRADING CO. LIMITED | Oct 31, 2014 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey United Kingdom | |
POLLARDS LIMITED | Jun 04, 2001 | Mar 24, 2014 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey |
TYSON FOODS PRODUCTS LIMITED | Mar 18, 2014 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey United Kingdom | |
PETER N. DICKIN & CO. LIMITED | Apr 09, 2013 | Feb 23, 2014 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey England |
AUGMENTUM CONSULTING LIMITED | Jan 25, 2002 | May 02, 2013 | Dissolved | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey United Kingdom |
TALAMEWS LIMITED | Apr 02, 1998 | Apr 01, 2011 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey |
PROMTRANS TRADING CO. LTD. | May 29, 2010 | Dissolved | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey | |
QUERCUS ENTERPRISES LIMITED | Apr 12, 2010 | Active | Secretary | 59 Reigate Road RH2 0QJ Reigate Ringley Park House Surrey United Kingdom | |
L. STYLES LIMITED | Aug 18, 2005 | Apr 01, 2010 | Dissolved | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey |
R.A. GREEN (MECHANICAL SERVICES) LIMITED | Nov 21, 2008 | Dissolved | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey | |
IAIN WEATHERBY LIMITED | Mar 21, 2003 | Oct 06, 2008 | Active | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey |
PANELOCK LIMITED | Apr 11, 2005 | Apr 01, 2008 | Dissolved | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey |
REX BOUSFIELD (CORBY) LIMITED | Feb 21, 2007 | Feb 22, 2008 | Dissolved | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey |
REX BOUSFIELD HOLDINGS LIMITED | Feb 21, 2007 | Feb 22, 2008 | Dissolved | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey |
DARTA UK LTD | Jan 30, 2003 | Feb 05, 2008 | Active | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey |
FAST FRUIT DISTRIBUTION LIMITED | Jun 25, 2007 | Dissolved | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey | |
WILLIAMS HARLOW COMMERCIAL LTD. | Apr 15, 2003 | Feb 06, 2007 | Dissolved | Secretary | Ringley Park House 59 Reigate Road RH2 0QJ Reigate Surrey |
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