Deborah GRIMASON - Page 5
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 |
|---|---|---|---|---|---|---|---|---|
| BASILDON HEATING SERVICES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| SES SOUTHERN LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| SPENDLOVE C. JEBB | 18 juil. 2017 | 06 mars 2018 | Active | Company Secretary | Administrateur | 107-127 Grosvenor Road Belfast BT12 4GT | England | British |
| TRICOM GROUP LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| TILE DELTA LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | 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 |
| MONTEITH BUILDING SERVICES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 | England | British |
| DIRECT BUILDING SUPPLIES TRURO LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| HARRISON TRENERY LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
| J & B. LABONE LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| INSTOX LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| CITY PLUMBING SUPPLIES (POOLE) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| C & C BUILDING SUPPLIES (MARPLE) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| C.H. CREES AND SON LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| HUNTER LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
| K X COMPANY LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 | England | British |
| TILE BETA LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| ACTIONBRIDGE LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | 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 |
| GRAYLIN LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| COUNTY LANDSCAPE PRODUCTS LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| BOSTON (2011) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| CARMICHAEL BROWNE ASSOCIATES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| FISHGUARD 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 |
| KEYLINE (CML) LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| UGS SOUTH EAST LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| TILE MAGIC HOLDINGS LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| HTG (1996) LTD | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
| MANOR BUILDING & PLUMBING SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| DYFED BUILDING AND PLASTIC SUPPLIES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| BRASSWARE SALES LIMITED | 18 juil. 2017 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| GISOWATT UK 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