Lorna Catherine PALMER - Página 4
Persona Física
Título | |
---|---|
Nombre | Lorna |
Segundo Nombre | Catherine |
Apellido | PALMER |
Fecha de Nacimiento | |
¿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 |
---|---|---|---|---|---|---|---|---|
HARLAND SELL LIMITED | 22 ago 2000 | 01 feb 2001 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
SKI MORZINE LIMITED | 14 dic 2000 | 04 ene 2001 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
NAUTICALL LIMITED | 29 nov 2000 | 14 dic 2000 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
SURREY COURT PROPERTIES LIMITED | 14 nov 2000 | 17 nov 2000 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
DIESELGAS DG LIMITED | 08 nov 2000 | 17 nov 2000 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
THE WHEATGRASS COMPANY LIMITED | 26 sept 2000 | 18 oct 2000 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
MBB LIFTSYSTEMS LIMITED | 04 sept 2000 | 16 oct 2000 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
ECCO INTERNATIONAL PUBLIC RELATIONS LIMITED | 23 mar 2000 | 26 sept 2000 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
EA LANGLEY (FUNERALS) LIMITED | 09 jun 2000 | 15 ago 2000 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
AIRSPACE AVIATION SOLUTIONS LIMITED | 23 mar 2000 | 11 jul 2000 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
K & S TRUST CORPORATION LIMITED | 08 sept 1994 | 12 abr 2000 | Activa | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
SCREEN RENTAL SERVICES LIMITED | 16 mar 2000 | 30 mar 2000 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
BLS (SURREY) LIMITED | 30 nov 1994 | 24 sept 1997 | Disuelta | Secretario | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | ||
C.N.J. HOLDINGS LIMITED | 18 sept 1996 | Disuelta | Secretario | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |||
THE PRIMROSE ENGINEERING CO. LIMITED | 18 sept 1996 | Disuelta | Secretario | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |||
COMPETITIF ONE LIMITED | 26 mar 1996 | 22 abr 1996 | Disuelta | Legal Executive | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |
PROTECTION PRESERVATION AND MAINTENANCE ENGINEERING LIMITED | 31 dic 1992 | 19 ene 1996 | Disuelta | Secretario | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | ||
CAREWATCH CARE SERVICES LIMITED | 18 jul 1994 | 03 may 1995 | Disuelta | Secretario | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | ||
PRINCESS ALICE HOSPICE | 01 feb 1994 | Activa | Secretario | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |||
THE TRAVEL PROFESSIONALS LIMITED | 12 ene 1994 | Activa | Secretario | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | |||
COSMOMATE (UK) LIMITED | 12 ene 1994 | Activa | Secretario | 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