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 | 0 |
| Inactif | 62 |
| Démissionné | 211 |
| Total | 273 |
Nominations
| Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
|---|---|---|---|---|---|---|---|---|
| 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 |
| 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 |
| 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 |
| 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 |
| TILE IT ALL (UK) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | 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 |
| A. WARREN & SONS LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| HEATSTALL LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| NEWCASTLE TILE CENTRE LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | 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 |
| MANOR COPPER SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| EDWARDS & COMPANY (LONGFIELD) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| HARVEY BUILDING SUPPLIES (SCOTLAND) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| MAY & HASSELL LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| THE YARD BUILDING SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| PLUMBSTALL LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| CONTRACT SUPPLIES (NORTH EAST) LTD | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| NEPTRONIK CONTROLS LTD | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| IVCO PROCESS VALVES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| J.H. WALKER & CO. (YORK) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | 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