RWL REGISTRARS LIMITED - Page 150
Corporate Officer
| Name | RWL REGISTRARS LIMITED |
|---|---|
| Is Corporate Officer | Yes |
| Appointments | |
| Active | 12 |
| Inactive | 33 |
| Resigned | 5802 |
| Total | 5847 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
|---|---|---|---|---|---|
| TURNWHEEL LIMITED | Oct 10, 1997 | Dissolved | Nominee Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | |
| A.K. & CO. (ACCOUNTANCY SERVICES) LIMITED | Aug 22, 1997 | Jan 01, 2008 | Active | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| TRIJBITS PRODUCTIONS LIMITED | Aug 08, 1997 | Aug 08, 1999 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BEARCO TRADING LIMITED | May 30, 1997 | May 30, 2012 | Dissolved | Nominee Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex United Kingdom |
| MEDIPHARM LIMITED | May 21, 1997 | Jul 01, 2007 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| PRESTBURY GROUP | Mar 03, 1997 | Mar 03, 1997 | Dissolved | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| CHASE DE VERE IFA GROUP PLC | Feb 24, 1997 | Feb 24, 1997 | Active | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BLACK DOG FILMS LIMITED | Jan 14, 1997 | Active | Nominee Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | |
| THE GREETINGS FACTORY LIMITED | Dec 13, 1996 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield 134 Middlesex United Kingdom | |
| A.K. & CO. (ACCOUNTANCY SERVICES) LIMITED | Nov 10, 1996 | Aug 28, 1997 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| HOME CARE PRODUCTS UK LIMITED | Aug 13, 1996 | Mar 31, 2006 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BOWCOTT LIMITED | Jun 27, 1996 | Dec 01, 2010 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield 134 Middlesex United Kingdom |
| W.C.W.B. NOMINEES LIMITED | May 13, 1996 | May 13, 1996 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| INLINE MOVES OF MAIDENHEAD LIMITED | May 13, 1996 | May 13, 1996 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| ASHDOWN BROOKWORTH LIMITED | May 13, 1996 | May 13, 1996 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| THE MUSEUM OF WITCHCRAFT & MAGIC LIMITED | May 10, 1996 | May 24, 1996 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| PADARN LIMITED | May 10, 1996 | May 21, 1996 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| ANN ROOTKIN (I.T.) LIMITED | May 10, 1996 | May 31, 1996 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| S.B.I.T. DEVELOPMENTS LIMITED | May 10, 1996 | Jun 14, 1996 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| LONDON PORT SERVICES LIMITED | Mar 27, 1996 | Jan 29, 1997 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| HOTCHPOTCH PUBLISHING LIMITED | Oct 06, 1995 | Jun 03, 2011 | Active | Nominee Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex United Kingdom |
| EUROPTEAM CONSULTANTS LIMITED | Oct 02, 1995 | Jul 08, 1997 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| REAL LEISURE LIMITED | Jul 03, 1995 | Jul 03, 1995 | Dissolved | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| PLACEFINE LIMITED | Feb 22, 1995 | Dec 09, 1996 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| R S A LIMITED | Feb 16, 1995 | Dissolved | Nominee Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | |
| SCOTT FREE FILMS LIMITED | Feb 03, 1995 | Jan 08, 2020 | Active | Nominee Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex |
| COOPER HAVILL LIMITED | Jan 10, 1995 | Mar 19, 2006 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| MANCHESTER CITY LIMITED | Nov 08, 1994 | Nov 09, 1994 | Active | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| STREAMHILL LIMITED | Oct 19, 1994 | Sep 12, 2003 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BBN FASTNET LIMITED | Jun 27, 1994 | Jun 27, 1994 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BROUGHTON STREET DISTRIBUTION LIMITED | Jun 27, 1994 | Aug 14, 1994 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| GARDEN DESIGN EXCELLENCE LIMITED | Jun 27, 1994 | Jun 27, 1994 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BINDFARE LIMITED | Jun 22, 1994 | Aug 10, 1994 | Active | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| PK & L LIMITED | Jun 21, 1994 | Jun 21, 1994 | Dissolved | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex |
| BASICFARE LIMITED | Jun 20, 1994 | Jul 14, 1994 | Active | 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