Lorna Catherine PALMER
Persona Física
Título | |
---|---|
Nombre | Lorna |
Segundo Nombre | Catherine |
Apellido | PALMER |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 1 |
Inactivo | 0 |
Renunciado | 125 |
Total | 126 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
CHAPARRAL CONSULTING LIMITED | 19 ago 2003 | Activa | Secretario | 11 Harmers Hill Newick BN8 4QU Lewes Silver Birches East Sussex England | British | |||
K & S TRUST CORPORATION LIMITED | 10 ene 1994 | 30 mar 2012 | Activa | Secretario | Cedar House 78 Portsmouth Road KT11 1AN Cobham Surrey | British | ||
PINEDOWN PROPERTIES LIMITED | 15 abr 2002 | 01 mar 2012 | Activa | Legal Executive | Secretario | Warren Lane Oxshott KT22 0ST Leatherhead Pinewood Lodge Surrey United Kingdom | British | |
CRANFORD FORWARDERS BOND LIMITED | 07 abr 1992 | 31 ene 2012 | Activa | Secretario | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | British | ||
LITTLEDENE (ESHER) LIMITED | 01 ago 2006 | 01 may 2009 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
UNITED STATES OF EUROPE LIMITED | 06 ene 1992 | 01 ago 2008 | Disuelta | Secretario | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | ||
AVONMOR MEWS MANAGEMENT COMPANY LIMITED | 09 feb 2007 | 30 jul 2007 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
RELANDER LIMITED | 30 ene 2006 | 13 mar 2007 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
DVV MEDIA UK LIMITED | 08 feb 2007 | 28 feb 2007 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
ST JOHNS ROAD RESIDENTS LIMITED | 19 feb 2007 | 21 feb 2007 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED | 03 ene 2007 | 21 feb 2007 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
AVIDA MEDICAL LIMITED | 24 nov 2006 | 02 ene 2007 | Acuerdo voluntario | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
PPI LEARNING SERVICES LIMITED | 24 nov 2006 | 20 dic 2006 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
CHARNLEY HOLDINGS LIMITED | 19 sept 2006 | 02 oct 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
THE HOP GARDENS MANAGEMENT COMPANY LIMITED | 30 mar 2006 | 02 oct 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
LAMTARRA MANAGEMENT COMPANY LIMITED | 12 sept 2006 | 28 sept 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
FOSSE LODGE MANAGEMENT COMPANY LIMITED | 06 sept 2006 | 28 sept 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
HERITAGE CLOSE MANAGEMENT COMPANY LIMITED | 19 ene 2006 | 21 sept 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
EAST PLANNING LIMITED | 12 may 2006 | 18 jul 2006 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
UBISOFT REFLECTIONS LIMITED | 19 abr 2006 | 31 may 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
MERCHANTS QUARTER LIMITED | 19 abr 2006 | 25 may 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
TREFUSIS MANAGEMENT LIMITED | 04 abr 2006 | 25 abr 2006 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
APK (UK) LIMITED | 22 mar 2006 | 13 abr 2006 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
DUPLO INTERNATIONAL LIMITED | 31 ene 2006 | 28 mar 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
TWINE & CORDAGE (UK) LIMITED | 11 ago 2005 | 25 ene 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
WINDWARD ROAD (BOSHAM) MANAGEMENT COMPANY LIMITED | 07 dic 2005 | 11 ene 2006 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
DENNING MEWS LIMITED | 22 dic 2005 | 22 dic 2005 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
AZTEC EVENT SERVICES LIMITED | 20 abr 2005 | 25 nov 2005 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
STRATATEC LIMITED | 04 abr 2005 | 28 oct 2005 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
LONSDALE ROAD (BARNES) MANAGEMENT COMPANY LIMITED | 11 oct 2005 | 14 oct 2005 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
KARLTON PROPERTIES LIMITED | 13 oct 2005 | 13 oct 2005 | Activa | Mundays Company Secretaries Li | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
FOX WOOD (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED | 28 sept 2005 | 05 oct 2005 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
GLYNSWOOD PLACE (NORTHWOOD) MANAGEMENT COMPANY LIMITED | 20 sept 2005 | 05 oct 2005 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
ALLEN GLANVILLE PROPERTY LIMITED | 26 oct 2004 | 25 may 2005 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
E MOSS (N.I. NO.2) LIMITED | 22 abr 2005 | 28 abr 2005 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British |
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