June CARRUTHERS
Natural Person
Title | Miss |
---|---|
First Name | June |
Last Name | CARRUTHERS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 106 |
Inactive | 4 |
Resigned | 10 |
Total | 120 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BORDER IP TWO LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
PRIORY KNITWEAR LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
COUNTRY CASUALS HOLDINGS LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
CRAFTCENTRE CYMRU CYFYNGEDIG | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
COUNTRY CASUALS LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
GIBSON & LUMGAIR (SCOTLAND) LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
LANGCO LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
STEPHENS BROTHERS LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
CRAFTCENTRE CYMRU GROUP CYFYNGEDIG | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
RANDOTTE PLACE LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
ST. ANDREWS SPORTSWEAR COMPANY LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
AUSTIN REED GROUP LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
EDINGLEN LIMITED | Apr 29, 2019 | Active | Company Secretary | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | |
THE BUCCLEUCH CENTRE | Jul 15, 2013 | Active | Company Secretary | Director | Maxwell Place DG13 0DY Langholm Burnside House Dumfriesshire Scotland | Scotland | British | |
SKY BORDER LOGISTICS LIMITED | Aug 11, 2009 | Dissolved | Secretary | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | British | |||
PROQUIP GROUP LIMITED | Jul 14, 2009 | Active | Secretary | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire Scotland | British | |||
PROQUIP IP LIMITED | Jul 14, 2009 | Active | Secretary | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire Scotland | British | |||
PROQUIP LIMITED | Jul 14, 2009 | Active | Secretary | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire Scotland | British | |||
DUVETCO LIMITED | Oct 29, 2008 | Dissolved | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED | Oct 26, 2006 | Active | Company Secretary | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | ||
PSL2021 REALISATIONS LIMITED | Aug 19, 2005 | Liquidation | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
THE SWEATER SHOP LIMITED | Jun 25, 2003 | Active | Company Secretary | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | ||
THE SWEATER SHOP LIMITED | Jun 25, 2003 | Active | Company Secretary | Director | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | |
WHITE CORN LIMITED | Nov 13, 2002 | Dissolved | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
EWM (EBT) TRUSTEES LIMITED | Jul 16, 2002 | Active | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
BM RETAIL LIMITED | Aug 16, 2001 | Dissolved | Company Secretary | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | ||
EWM HOLDINGS LIMITED | Aug 16, 2001 | Active | Company Secretary | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | ||
ROMANES & PATERSON LIMITED | Aug 13, 2001 | Active | Company Secretary | Director | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | |
THE GOLF COMPANY (ST. ANDREWS) LIMITED | Aug 13, 2001 | Active | Company Secretary | Director | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | |
PRIORY KNITWEAR LIMITED | Jul 23, 2001 | Active | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
GIBSON & LUMGAIR (SCOTLAND) LIMITED | Jul 23, 2001 | Active | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
RANDOTTE PLACE LIMITED | Jul 23, 2001 | Active | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
ROMANES & PATERSON LIMITED | Jul 23, 2001 | Active | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
THE GOLF COMPANY (ST. ANDREWS) LIMITED | Jul 23, 2001 | Active | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | |||
THE WOOLLEN MILL (EDINBURGH) LIMITED | May 31, 2001 | Active | Company Secretary | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | 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