Catherine Elizabeth BAXANDALL
Personne physique
Titre | Ms |
---|---|
Prénom | Catherine |
Deuxième prénom | Elizabeth |
Nom de famille | BAXANDALL |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 3 |
Inactif | 18 |
Démissionné | 188 |
Total | 209 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
ONE BRODRICK DRIVE LIMITED | 19 janv. 2011 | Active | Company Secretary | Administrateur | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | |
JAMESTOWN STONE AND CONCRETE COMPANY LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
00368132 LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 1 LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 7 LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS QUEST TRUSTEES LTD | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 8 LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 3 LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 2 LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 6 LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
TEEKAY BUILDINGS LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 4 LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS HOVERINGHAM LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
CUMBRIA STONE QUARRIES LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
THE BOLLARD COMPANY LIMITED | 07 juil. 2008 | Dissoute | Company Secretary | Secrétaire | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
WESTMINSTER BEDSTEADS LIMITED | 16 juin 2003 | Dissoute | Company Secretary | Administrateur | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
WESTMINSTER BEDSTEADS LIMITED | 16 juin 2003 | Dissoute | Company Secretary | Secrétaire | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
OSSETT FELTS LIMITED | 16 juin 2003 | Dissoute | Company Secretary | Administrateur | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
OSSETT FELTS LIMITED | 16 juin 2003 | Dissoute | Company Secretary | Secrétaire | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
HOMEWORTHY FURNITURE LIMITED | 16 juin 2003 | Active | Company Secretary | Administrateur | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
HOMEWORTHY FURNITURE LIMITED | 16 juin 2003 | Active | Company Secretary | Secrétaire | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
OPEN COLLEGE OF THE ARTS | 14 nov. 2006 | 31 juil. 2023 | Active | Solicitor, Co Sec, Legal Advis | Administrateur | The Michael Young Arts Centre, Room 301, Dmc 02 County Way S70 2AG Barnsley Digital Media Centre 02 Yorkshire United Kingdom | England | British |
STONEMARKET LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
DALESTONE CONCRETE PRODUCTS LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS CONCRETE PRODUCTS LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS STONE PRODUCTS LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
RHINO PROTEC LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
STONE SHIPPERS LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS DORMANT NO.32 LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS BUILDING PRODUCTS LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS REGISTER LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS PLC | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | British | |
PREMIER MORTARS LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
ROCKRITE LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS DIRECTORS LIMITED | 07 juil. 2008 | 26 mai 2020 | Active | Company Secretary | Secrétaire | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British |
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