Rosemary Anne SMITH
Natural Person
| Title | |
|---|---|
| First Name | Rosemary |
| Middle Names | Anne |
| Last Name | SMITH |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 61 |
| Total | 61 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TDG LIMITED | May 25, 2001 | Jun 06, 2003 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| LAMBDA 9 LIMITED | May 25, 2001 | Jun 06, 2003 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| TDG DIRECTORS NO.1 LIMITED | May 25, 2001 | Jun 06, 2003 | Dissolved | Director | 108c Bramley Road Oakwood N14 4HT London | British | ||
| TDG DIRECTORS NO.2 LIMITED | May 25, 2001 | Jun 06, 2003 | Dissolved | Director | 108c Bramley Road Oakwood N14 4HT London | British | ||
| TDG SECRETARIES LIMITED | May 25, 2001 | Jun 06, 2003 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| TDG SECRETARIES LIMITED | May 25, 2001 | Jun 06, 2003 | Dissolved | Director | 108c Bramley Road Oakwood N14 4HT London | British | ||
| TDG FUNDS LIMITED | May 25, 2001 | Jun 06, 2003 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| LOGICALPACE LIMITED | Nov 02, 2000 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| HOMARK HOLDINGS LIMITED | Jul 10, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| WHITLENGE DRINK EQUIPMENT LIMITED | Jul 10, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| THE HOMARK GROUP LIMITED | Jul 10, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MERRYCHEF PROJECTS LIMITED | Jun 14, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| TWILIGHT BAND LIMITED | Jun 14, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MEALSTREAM (UK) LIMITED | Jun 14, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| PUMPCROFT LIMITED | Jun 14, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| WHITLENGE ACQUISITION LIMITED | May 25, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| WELBILT UK LIMITED | May 15, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| BERISFORD LIMITED | May 08, 2000 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET JOINERY LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MANSTON LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| HENRY NUTTALL (ROCHDALE) LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| ENODIS INTERNATIONAL LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET INDUSTRIES LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET KITCHENS LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MERRYCHEF LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET RETAIL LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET MANUFACTURING LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MANITOWOC HOLDINGS (UK) LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET & SOUTHERNS LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET SUPPLIES LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET FURNITURE LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| MAGNET DISTRIBUTION LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| ENODIS INDUSTRIAL HOLDINGS LIMITED | Oct 12, 1998 | Jan 22, 2001 | Active | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| WATERROAD COMPANY LIMITED | Oct 12, 1998 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | ||
| AQUA WARE LIMITED | Oct 12, 1998 | Jan 22, 2001 | Dissolved | Secretary | 108c Bramley Road Oakwood N14 4HT 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