Elizabeth Anne PEARCE
Natural Person
Title | |
---|---|
First Name | Elizabeth |
Middle Names | Anne |
Last Name | PEARCE |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 6 |
Resigned | 13 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HERITAGE BUSINESS PARK LIMITED | May 16, 2002 | Dissolved | Director | Director | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | England | British | |
HERITAGE BUSINESS PARK LIMITED | May 16, 2002 | Dissolved | Director | Secretary | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | British | ||
SLEEPING GIANT LIMITED | Jul 28, 1994 | Dissolved | Director | Director | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | England | British | |
PREMIER SEALS LIMITED | Jul 28, 1994 | Dissolved | Director | Director | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | England | British | |
SLEEPING GIANT LIMITED | Dissolved | Secretary | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | British | ||||
PREMIER SEALS LIMITED | Dissolved | Secretary | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | British | ||||
FAVERGILL HOLDINGS LIMITED | Jan 16, 1998 | Oct 04, 2013 | Active | Secretary | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | British | ||
FAVERGILL HOLDINGS LIMITED | Jan 16, 1998 | Oct 04, 2013 | Active | Company Director | Director | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | England | British |
FAVERGILL LIMITED | Jul 28, 1994 | Oct 04, 2013 | Active | Director | Director | Montserrat Road PO13 9LT Lee-On-The-Solent 27 Hampshire England | England | British |
FAVERGILL LIMITED | Oct 04, 2013 | Active | Secretary | Montserrat Road PO13 9LT Lee-On-The-Solent 27 Hampshire England | British | |||
HERITAGE BUSINESS PARK MANAGEMENT LIMITED | Mar 16, 2007 | Oct 02, 2009 | Active | Secretary | The Badgers 81 Manor Way PO13 9JQ Lee On The Solent Hampshire | British | ||
LIGHT-DOME ROAD MARKER INSERTS LIMITED | Dec 23, 1994 | Nov 26, 1999 | Active | Company Secretary | Secretary | 27 Anglesey Road PO12 2EG Gosport Hampshire | British | |
LIGHT-DOME ROAD MARKER INSERTS LIMITED | Dec 23, 1994 | Nov 26, 1999 | Active | Company Secretary | Director | 27 Anglesey Road PO12 2EG Gosport Hampshire | British | |
INDUSTRIAL RUBBER HOLDINGS LIMITED | Jan 16, 1998 | Feb 18, 1998 | Dissolved | Secretary | 27 Anglesey Road PO12 2EG Gosport Hampshire | British | ||
INDUSTRIAL RUBBER HOLDINGS LIMITED | Jan 16, 1998 | Feb 18, 1998 | Dissolved | Company Director | Director | 27 Anglesey Road PO12 2EG Gosport Hampshire | British | |
SILICONE POLYMERS LIMITED | Oct 31, 1996 | Feb 18, 1998 | Dissolved | Director | Secretary | 27 Anglesey Road PO12 2EG Gosport Hampshire | British | |
SILICONE POLYMERS LIMITED | Oct 31, 1996 | Feb 18, 1998 | Dissolved | Director | Director | 27 Anglesey Road PO12 2EG Gosport Hampshire | British | |
INDUSTRIAL RUBBER PROPERTIES LTD | Feb 18, 1998 | Dissolved | Company Secretary | Director | 27 Anglesey Road PO12 2EG Gosport Hampshire | British | ||
INDUSTRIAL RUBBER PROPERTIES LTD | Feb 18, 1998 | Dissolved | Secretary | 27 Anglesey Road PO12 2EG Gosport Hampshire | 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