Deborah GRIMASON - Page 4
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 |
---|---|---|---|---|---|---|---|---|
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 |
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 |
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 |
ZENITH PLUMBPOINT LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
W.S. SHUTTLEWORTH (SLOUGH) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
ELECNATION LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
BASIC PARTITION SYSTEMS LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
BRASSCAPRI LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
CURRAN SAW MILLS LIMITED - THE | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Tughans Marlborough House BT1 3GS 30 Victoria Street Belfast | England | British |
FOUR OAKS TIMBER AND JOINERY SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
GREENWELL BUILDING SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN6 7UG Northampton Lodge Way House | England | British |
COMMERCIAL CEILING FACTORS (MIDLANDS) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
CHINNOR PLUMBING SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
W.H.NEWSON & SONS LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
COUNTY HIRE SERVICES (WOLLATON) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
BLYTH & TAYLOR (HANTS) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
PRICE & BROWN (HEATING) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Harlestone Road Northampton NN5 7WG Northamptonshire | England | British |
TP SHELFCO NO.2 LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
MD (PARK STREET) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
KISLING LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
HEATEK LABONE CADEL LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
JOHN H.TURNER & LISNEY,LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
BUILDERS TRADERS LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
TRAVIS PERKINS INSTALLATION SERVICES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire | 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