Deborah GRIMASON - Page 3
Personne physique
Titre | Ms |
---|---|
Prénom | Deborah |
Nom de famille | GRIMASON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 1 |
Inactif | 62 |
Démissionné | 211 |
Total | 274 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
V.SHIPS LONDON LIMITED | 18 mars 2019 | 17 déc. 2021 | Active | Company Secretary | Administrateur | 63 Queen Victoria Street EC4N 4UA London 1st Flor | England | British |
V SHIPS UK GROUP LTD | 20 déc. 2018 | 17 déc. 2021 | Active | General Counsel & Company Secretary | Administrateur | Floor 63 Queen Victoria Street EC4N 4UA London 1st | England | British |
VOUVRAY ACQUISITION LIMITED | 20 déc. 2018 | 17 déc. 2021 | Active | General Counsel & Company Secretary | Administrateur | Queen Victoria Street EC4N 4UA London 1st Floor 63 | England | British |
VOUVRAY MIDCO LIMITED | 20 déc. 2018 | 17 déc. 2021 | Active | General Counsel & Company Secretary | Administrateur | Queen Victoria Street EC4N 4UA London 1st Floor 63 | England | British |
VOUVRAY FINANCE LIMITED | 20 déc. 2018 | 17 déc. 2021 | Active | General Counsel & Company Secretary | Administrateur | Queen Victoria Street EC4N 4UA London 1st Floor 63 | England | British |
V.SHIPS UK LIMITED | 25 sept. 2018 | 17 déc. 2021 | Active | Company Secretary | Administrateur | 63 Queen Victoria Street EC4N 4UA London 1st Floor | England | British |
MARLINS TRAINING LIMITED | 24 janv. 2020 | 25 juin 2020 | Active | General Counsel & Company Secretary | Administrateur | Queen Victoria Street 1st Floor EC4N 4UA London 63 England | England | British |
TRAVIS LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
TRAVIS & ARNOLD LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
TRAVIS GROUP LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
DIRECT HEATING SPARES LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
WICKES FINANCE LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
TRAVIS PERKINS CAPITAL PARTNER LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire | England | British |
GRUNDY & PILLING LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Harlestone Road NN5 7UG Northampton | England | British |
SPENDLOVE C. JEBB | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | 107-127 Grosvenor Road Belfast BT12 4GT | England | British |
BUILDERS MATE LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
BSS (UK) LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
TERANT SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
TOOLSTATION HOLDINGS LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
WICKES HOLDINGS LIMITED | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
TILE GIANT HOLDINGS LIMITED | 10 sept. 2015 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
TP DIRECTORS LTD | 19 sept. 2014 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
TPG MANAGEMENT SERVICES LIMITED | 07 mars 2014 | 06 mars 2018 | Active | Company Secretary | Administrateur | Lodge Way Lodge Farm Industrial Estate NN5 7UG Northampton Lodge Way House England | England | British |
DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED, | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Tughans Marlborough House BT1 3GS 30 Victoria Street Belfast | England | British |
WHITTAKER & CO. (BUILDERS MERCHANTS) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
WILLIAM BIRD HOLDINGS LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
BAIRD LINDSAY LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 | England | British |
M&H (NORTH EAST) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
TRICOM SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
COPPAS CONTROLS (UK) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
E. FLETCHER (TIMBER) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
JAYHARD LTD | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
CHRISTIE & VESEY LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
WATER STREET HOME IMPROVEMENTS LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | 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