RWL REGISTRARS LIMITED - Page 147
Corporate Officer
| Name | RWL REGISTRARS LIMITED |
|---|---|
| Is Corporate Officer | Yes |
| Appointments | |
| Active | 11 |
| Inactive | 34 |
| Resigned | 5802 |
| Total | 5847 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
|---|---|---|---|---|---|
| UP AND UNDER (SPECIALIST CONTRACTS) LIMITED | Jun 25, 1998 | Jun 25, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| ERICKSON BEAMON LIMITED | Jun 25, 1998 | Apr 24, 2002 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| LUMIERE PROPERTIES LIMITED | Jun 25, 1998 | Jun 25, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| NEWMODEL LIMITED | Jun 23, 1998 | Jul 24, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| TIMETASK LIMITED | Jun 22, 1998 | Jun 22, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| MID KENT HOMES LIMITED | Jun 22, 1998 | Jun 22, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| NEWESTATE LIMITED | Jun 19, 1998 | Jul 13, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BEER EXPRESS LIMITED | Jun 18, 1998 | Jun 18, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| KW PROPERTIES (COBBYDALE) LTD | Jun 18, 1998 | Jun 18, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| DEDICATED PROGRAMMES LIMITED | Jun 18, 1998 | Jun 18, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BRIDGE LINKS LIMITED | Jun 18, 1998 | Jun 18, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| PAPERFILE LIMITED | Jun 16, 1998 | Jul 23, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| POWERBOARD LIMITED | Jun 15, 1998 | Jul 07, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| NEW RUMLEIGH LTD | Jun 11, 1998 | Jun 11, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| GOODWILL MERCHANT FINANCIAL LIMITED | Jun 11, 1998 | Jun 11, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| MARITIME INTERNATIONAL (INSURANCE) SERVICES LIMITED | Jun 10, 1998 | Jun 10, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| MASCO LTD | Jun 09, 1998 | Jul 06, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| THE CLIFTON PUBLISHING COMPANY LIMITED | Jun 03, 1998 | Jun 03, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| FANFARE HOTELS LIMITED | Jun 03, 1998 | Jun 03, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| E C ELECTRONICS LIMITED | Jun 01, 1998 | Jun 01, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| ATKINSON HOLDINGS LIMITED | Jun 01, 1998 | Jun 30, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| PRESTIGE PROPERTIES ABROAD LIMITED | May 29, 1998 | May 29, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| LANGSIDE CONTRACT CLEANING SERVICES LIMITED | May 29, 1998 | May 29, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| SEA CHALLENGER MARITIME LIMITED | May 28, 1998 | May 28, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| HALTON PANELCRAFT LIMITED | May 28, 1998 | May 28, 1998 | Liquidation | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| MPK CONSULTING LIMITED | May 22, 1998 | May 22, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| ALLJACKS LIMITED | May 22, 1998 | May 22, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| R & K INVESTMENTS LIMITED | May 21, 1998 | May 21, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| NEWSCHEME LIMITED | May 20, 1998 | Jun 05, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| MEDICAL HOUSE PUBLISHING LIMITED | May 20, 1998 | Jul 02, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| PANELTEC LIMITED | May 20, 1998 | May 20, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| NISCAYAH LIMITED | May 20, 1998 | May 20, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| FRONTPORCH LIMITED | May 20, 1998 | Jun 19, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| CARMULE INVESTMENTS LIMITED | May 19, 1998 | May 19, 1998 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| PEARSENSE LTD. | May 18, 1998 | May 18, 1998 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
Back23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168Next
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