• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • RWL REGISTRARS LIMITED - Page 153

    Corporate Officer

    NameRWL REGISTRARS LIMITED
    Is Corporate OfficerYes
    Appointments
    Active12
    Inactive33
    Resigned5802
    Total5847

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusRoleAddress
    CHINAVEG LIMITEDFeb 10, 1994Feb 10, 1994LiquidationNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    MCBRIEN CIVILS LIMITEDDec 24, 1993Feb 04, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    T.L.X. (ELECTRICAL) LIMITEDFeb 02, 1994Feb 02, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    CARGREY HOUSE RESIDENTS ASSOCIATION LTD.Feb 01, 1994Feb 01, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    GRP SIGNS LIMITEDDec 14, 1993Feb 01, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    THAMES VALLEY NETWORKS LIMITEDDec 13, 1993Feb 01, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    PARTRIDGE PLASTICS LIMITEDJan 31, 1994Jan 31, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    PANELSCALE LIMITEDNov 18, 1993Jan 27, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    PANELSCALE LIMITEDNov 18, 1993Jan 27, 1994DissolvedNominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    DEB PARRINGTON & SON LIMITEDJan 25, 1994Jan 25, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    JARVIE BEDHALL LIMITEDDec 09, 1993Jan 24, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    BUSINESS LINK SHROPSHIRE LIMITEDJan 21, 1994Jan 21, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    TOTAL CARE UNIT LIMITEDJan 20, 1994Jan 20, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    FK FACADES LIMITEDNov 24, 1993Jan 19, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    NORD CHEM LIMITEDJan 18, 1994Jan 18, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    ELUSIVE CAMEL LTDNov 23, 1993Jan 18, 1994ActiveNominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    ELUSIVE CAMEL LTDNov 23, 1993Jan 18, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    CENTRALGRADE CONSTRUCTION LIMITEDNov 24, 1993Jan 18, 1994LiquidationNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    PANELMARK LIMITEDNov 24, 1993Jan 14, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    DATASINE LIMITEDOct 29, 1993Jan 14, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    EXCEL PACKAGING & INSULATION CO. LIMITEDJan 13, 1994Jan 13, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    SYD ABRAMS LIMITEDNov 18, 1993Jan 12, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    SYD ABRAMS LIMITEDNov 18, 1993Jan 12, 1994DissolvedNominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    COVERFARE LIMITEDNov 17, 1993Jan 12, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    HYDE STREET PROPERTIES LIMITEDJan 11, 1994Jan 11, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    TANNING EXTRACT PRODUCERS FEDERATION LIMITEDJan 11, 1994Jan 11, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    MADHAVAN DESIGN LIMITEDJan 11, 1994Jan 11, 1994ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    DATASINE LIMITEDOct 29, 1993Jan 11, 1994DissolvedNominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    CORNEL INTERNATIONAL LIMITEDJan 07, 1993Jan 07, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    POSH PROPERTIES (LONDON) LIMITEDOct 25, 1993Jan 06, 1994DissolvedNominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    POSH PROPERTIES (LONDON) LIMITEDOct 25, 1993Jan 06, 1994DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    M H B ENGINEERING LIMITEDDec 24, 1993Dec 24, 1993DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    ROXBURGH PROPERTIES LIMITEDDec 23, 1993Dec 23, 1993ActiveNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    ITALTOURISM LIMITEDOct 18, 1993Dec 23, 1993DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    DATAQ LIMITEDDec 22, 1992Dec 22, 1993DissolvedNominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex

    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