GREY'S SECRETARIAL SERVICES LIMITED - Página 3
Ejecutivo Corporativo
Nombre | GREY'S SECRETARIAL SERVICES LIMITED |
---|---|
¿Es Ejecutivo Corporativo? | Sí |
Nombramientos | |
Activo | 1 |
Inactivo | 51 |
Renunciado | 49 |
Total | 101 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Rol | Dirección |
---|---|---|---|---|---|
WB PROPERTY MANAGEMENT LIMITED | 10 sept 1999 | 01 ene 2013 | Disuelta | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
SURE TYRES LIMITED | 02 oct 2000 | 01 oct 2012 | Activa | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
PICCADILLY AV LIMITED | 25 abr 2006 | 01 jun 2010 | Disuelta | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
WINDOVATION.NET LTD | 22 mar 2004 | 01 oct 2009 | Disuelta | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
RAMORA LIMITED | 08 mar 2000 | 09 may 2008 | Activa | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
RANELAGH INTERNATIONAL LIMITED | 31 may 2005 | 22 nov 2005 | Disuelta | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
COPPEROAK BUILDERS LIMITED | 07 mar 2005 | 08 mar 2005 | Disuelta | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
THE BOX COMPANY CHARNWOOD LIMITED | 14 ene 2003 | 01 dic 2004 | Activa | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
THE STEEL PIE COMPANY LIMITED | 17 abr 2003 | 06 abr 2004 | Activa | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
JOYSTICK DEVELOPMENTS LIMITED | 24 may 2001 | 01 feb 2004 | Disuelta | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
SHOEMAKERS ANSTEY LIMITED | 17 jun 2002 | 08 ene 2004 | Activa | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
DYNAMIXA MANAGEMENT LIMITED | 23 may 2002 | 01 dic 2003 | Activa | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
INDUSTRIALMACHINES.NET LIMITED | 19 jun 1998 | 27 oct 2000 | Activa | Secretario corporativo | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
MICROSET PRODUCTS LIMITED | 10 oct 1996 | 19 oct 2000 | Activa | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
IGRIFF LIMITED | 10 sept 1996 | 31 ago 2000 | Activa | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
TRANSITION STRATEGIES LIMITED | 14 feb 1992 | 14 jul 2000 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
CONTROL PROFILE LIMITED | 28 jul 1998 | 12 jul 2000 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
AMT PROJECTS CONSTRUCTION LIMITED | 05 jul 1999 | 31 may 2000 | Activa | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
CRAMPHORN COLOUR PRINTERS LIMITED | 15 may 1992 | 15 may 2000 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
AFFECTORS NET LIMITED | 08 may 2000 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire | |
ARM BUILDING SERVICES LTD. | 26 abr 1999 | 30 mar 2000 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
GRAHAM CLARKSON ASSOCIATES LIMITED | 14 nov 1996 | 27 mar 2000 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
PHAST COMPUTING LIMITED | 16 dic 1994 | 01 mar 1998 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
REGAL HOMEMAKER LIMITED | 20 ago 1997 | 15 dic 1997 | Activa | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
DANETRE HOLDINGS LIMITED | 28 abr 1997 | 01 sept 1997 | Activa | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
ARTIFEX GALLERIES (SUTTON COLDFIELD) LIMITED | 15 may 1997 | 20 jun 1997 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
SWAN HOLIDAYS LIMITED | 01 jul 1992 | 31 may 1997 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
FERGUSON MERCHANDISING LIMITED | 22 oct 1996 | 31 ene 1997 | Disuelta | Director corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
AFFECTORS NET LIMITED | 17 dic 1992 | 01 may 1994 | Disuelta | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
ICEBROOM MOTORS LIMITED | 19 jul 1993 | 08 sept 1993 | Activa | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
IDEABETTER LIMITED | 03 mar 1993 | 14 mar 1993 | Activa | Secretario corporativo | The Elms 3 Newbold Road CV21 2NU Rugby Warwickshire |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0