Dorothy May KANE - Page 128
Personne physique
Titre | Mrs |
---|---|
Prénom | Dorothy |
Deuxième prénom | May |
Nom de famille | KANE |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 48 |
Démissionné | 9443 |
Total | 9491 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
THREE SOFTWARE LTD | 07 sept. 2004 | 16 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Craigavon Co Armagh | British | ||
GREENCASTLE FORT LIMITED | 15 nov. 2006 | 15 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
CONWAY GROUP PROPERTIES LTD | 15 nov. 2006 | 15 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SHANRA PROPERTIES LIMITED | 07 nov. 2006 | 15 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SHANRA PROPERTIES LIMITED | 07 nov. 2006 | 15 nov. 2006 | Active | Company Director | Administrateur | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
NI061815 LTD | 15 nov. 2006 | 15 nov. 2006 | Receveur désigné | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SILVERHILL HOUSE LTD | 14 nov. 2006 | 14 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SPERRIN CONSTRUCTION LTD | 14 nov. 2006 | 14 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
KIERAN HAVERN CONTRACTS LTD | 14 nov. 2006 | 14 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MCCARRON CONTRACTS LIMITED | 14 nov. 2006 | 14 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
LONG ISLAND CABINET MAKERS LTD | 14 nov. 2006 | 14 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
COASTAL ORGANICS LIMITED | 20 oct. 2006 | 14 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
COASTAL ORGANICS LIMITED | 20 oct. 2006 | 14 nov. 2006 | Dissoute | Company Director | Administrateur | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
TULLANA GRANGE (LISNARICK) MANAGEMENT CO. LIMITED | 13 nov. 2006 | 13 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SYERLA HOLDINGS LTD | 13 nov. 2006 | 13 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
CRANFIELD GRANGE (RUBANE) MANAGEMENT CO. LIMITED | 13 nov. 2006 | 13 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SANCTUARY MANOR LTD | 13 nov. 2006 | 13 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
NOVALUTION (NI) LIMITED | 13 nov. 2006 | 13 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MJ FARMS LTD | 13 nov. 2006 | 13 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SUNSETRIDGE LIMITED | 07 nov. 2006 | 13 nov. 2006 | Active | Company Director | Administrateur | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
SUNSETRIDGE LIMITED | 07 nov. 2006 | 13 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MARTIN SURVEYING LIMITED | 13 nov. 2006 | 13 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
PRO-VAC ENVIRONMENTAL SERVICES COMPANY LIMITED | 13 nov. 2006 | 13 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
ARC SOLUTIONS IRELAND LTD | 13 nov. 2006 | 13 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
DAVID RITCHIE FINANCIAL SERVICES LTD | 13 nov. 2006 | 13 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MILLHAVEN DEVELOPMENTS LIMITED | 07 nov. 2006 | 13 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MILLHAVEN DEVELOPMENTS LIMITED | 07 nov. 2006 | 13 nov. 2006 | Dissoute | Company Director | Administrateur | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
KILLANE PROPERTIES LIMITED | 13 nov. 2006 | 13 nov. 2006 | Receveur désigné | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
CORAGOLE LIMITED | 05 oct. 2006 | 11 nov. 2006 | Receveur désigné | Secrétaire | 111 Knockview Drive Tandragee BT622BL Co Armagh | British | ||
CORAGOLE LIMITED | 05 oct. 2006 | 11 nov. 2006 | Receveur désigné | Director | Administrateur | 111 Knockview Drive Tandragee BT622BL Co Armagh | Northern Ireland | British |
NECARNE COURT (IRVINESTOWN) MANAGEMENT CO. LIMITED | 10 nov. 2006 | 10 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MAURICE CUSHNIE ARCHITECTS LIMITED | 07 nov. 2006 | 10 nov. 2006 | Active | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MAURICE CUSHNIE ARCHITECTS LIMITED | 07 nov. 2006 | 10 nov. 2006 | Active | Company Director | Administrateur | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
GAIL OWEN LTD | 10 nov. 2006 | 10 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MJ CONTRACTS (NORTHERN IRELAND) LTD | 10 nov. 2006 | 10 nov. 2006 | Dissoute | Secrétaire | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British |
Précédent23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192193194195196197198199200201202203204205206207208209210211212213214215216217218219220221222223224225226227228229230231232233234235236237238239240241242243244245246247248249250251252253254255256257258259260261262263264265266267268269270271272Suivant
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0