John Lambie TALLO
Natural Person
Title | |
---|---|
First Name | John |
Middle Names | Lambie |
Last Name | TALLO |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 12 |
Resigned | 8 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AVONSIDE GROUP LIMITED | Oct 23, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
AVONSIDE GROUP HOLDINGS TRUSTEES LIMITED | Oct 20, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
AVONSIDE GROUP HOLDINGS LIMITED | Oct 20, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
AVONSIDE TRUSTEES LIMITED | Sep 18, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
AVONSIDE COUNTRY HOMES LIMITED | Sep 18, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
AVONSIDE HOUSES LIMITED | Sep 18, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
AVONSIDE HOLDINGS LIMITED | Sep 18, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
FINCHWOLD LIMITED | Sep 18, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
J.E. PARRY (ROSSETT) LIMITED | Sep 18, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
JOSHUA AND TOM TAYLOR LIMITED | Sep 18, 2003 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
GRAMPIAN PHARMACEUTICALS LIMITED | Jan 13, 2000 | Dissolved | Self-Employed | Director | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | ||
GRAMPIAN PHARMACEUTICALS LIMITED | Nov 01, 1997 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
PARRY HOMES LIMITED | Sep 18, 2003 | Jan 22, 2010 | Dissolved | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | ||
VERICORE LIMITED | Dec 10, 1998 | Jan 19, 2000 | Active | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | ||
ELANCO ANIMAL VACCINES LIMITED | Jan 19, 2000 | Active | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |||
ELANCO ANIMAL VACCINES LIMITED | Jun 01, 1994 | Aug 01, 1997 | Active | Accountant | Director | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |
EDINGLEN LIMITED | Jun 01, 1994 | Nov 30, 1994 | Active | Accountant | Director | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | |
EDINGLEN LIMITED | Mar 30, 1990 | Nov 30, 1994 | Active | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | ||
VETBED (ANIMAL CARE) LIMITED | Oct 22, 1993 | Oct 31, 1994 | Active | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | ||
GRAMPIAN PHARMACEUTICALS LIMITED | Mar 30, 1990 | Mar 12, 1993 | Dissolved | Secretary | 12 Brenfield Drive G44 3LT Glasgow Lanarkshire | 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