• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Elizabeth Anne PEARCE

    Natural Person

    Title
    First NameElizabeth
    Middle NamesAnne
    Last NamePEARCE
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive6
    Resigned13
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    HERITAGE BUSINESS PARK LIMITEDMay 16, 2002DissolvedDirectorDirector
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    EnglandBritish
    HERITAGE BUSINESS PARK LIMITEDMay 16, 2002DissolvedDirectorSecretary
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    British
    SLEEPING GIANT LIMITEDJul 28, 1994DissolvedDirectorDirector
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    EnglandBritish
    PREMIER SEALS LIMITEDJul 28, 1994DissolvedDirectorDirector
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    EnglandBritish
    SLEEPING GIANT LIMITEDDissolvedSecretary
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    British
    PREMIER SEALS LIMITEDDissolvedSecretary
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    British
    FAVERGILL HOLDINGS LIMITEDJan 16, 1998Oct 04, 2013ActiveSecretary
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    British
    FAVERGILL HOLDINGS LIMITEDJan 16, 1998Oct 04, 2013ActiveCompany DirectorDirector
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    EnglandBritish
    FAVERGILL LIMITEDJul 28, 1994Oct 04, 2013ActiveDirectorDirector
    Montserrat Road
    PO13 9LT Lee-On-The-Solent
    27
    Hampshire
    England
    EnglandBritish
    FAVERGILL LIMITEDOct 04, 2013ActiveSecretary
    Montserrat Road
    PO13 9LT Lee-On-The-Solent
    27
    Hampshire
    England
    British
    HERITAGE BUSINESS PARK MANAGEMENT LIMITEDMar 16, 2007Oct 02, 2009ActiveSecretary
    The Badgers 81 Manor Way
    PO13 9JQ Lee On The Solent
    Hampshire
    British
    LIGHT-DOME ROAD MARKER INSERTS LIMITEDDec 23, 1994Nov 26, 1999ActiveCompany SecretarySecretary
    27 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    British
    LIGHT-DOME ROAD MARKER INSERTS LIMITEDDec 23, 1994Nov 26, 1999ActiveCompany SecretaryDirector
    27 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    British
    INDUSTRIAL RUBBER HOLDINGS LIMITEDJan 16, 1998Feb 18, 1998DissolvedSecretary
    27 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    British
    INDUSTRIAL RUBBER HOLDINGS LIMITEDJan 16, 1998Feb 18, 1998DissolvedCompany DirectorDirector
    27 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    British
    SILICONE POLYMERS LIMITEDOct 31, 1996Feb 18, 1998DissolvedDirectorSecretary
    27 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    British
    SILICONE POLYMERS LIMITEDOct 31, 1996Feb 18, 1998DissolvedDirectorDirector
    27 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    British
    INDUSTRIAL RUBBER PROPERTIES LTDFeb 18, 1998DissolvedCompany SecretaryDirector
    27 Anglesey Road
    PO12 2EG Gosport
    Hampshire
    British
    INDUSTRIAL RUBBER PROPERTIES LTDFeb 18, 1998DissolvedSecretary
    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