Deborah GRIMASON - Page 7
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 |
|---|---|---|---|---|---|---|---|---|
| MD (1995) LIMITED | 29 nov. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| SHARPE & FISHER (PROPERTIES) LIMITED | 23 nov. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| SHARPE & FISHER LIMITED | 23 nov. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| JAMES LADD & SONS LIMITED | 23 nov. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| TRAVIS PERKINS QUEST TRUSTEES LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| SEALES MCLEAN LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| PECK & GOODWIN LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Northampton | England | British |
| SIMMONS OF STOKE-ON-TRENT LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| S & M BUILDERS MERCHANT (BATLEY) LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| SMITHS BUILDING SUPPLIES LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| FLOORSYSTEMS LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
| W.A.HAWKE & SON,LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| STEARNS (SHIPTON GREEN) LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| SLBM SYSTEMS LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| TAVISTOCK BUILDING SUPPLIES LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| NAGS BUILDING SUPPLIES LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| T. BUTT & SON LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| FLORTEK LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
| PASSMORE DRYWALL & INSULATION LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| NAILNOLE LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| PLASTERERS & BUILDERS MERCHANTS LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| MAYALLS LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| SHIRES TIMBER CO. LTD. | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| M.G. BAILEY (BUILDING MATERIALS) LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Raod Northampton | England | British |
| PECKHAM TIMBER AND BUILDERS MERCHANTS LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Travis Perkins Plc Lodge Way House NN5 7UG Harlestone Road Northampton | England | British |
| O J WILLIAMS (MERCHANTS) LTD | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| P.C.P. HARRIS (HOLDINGS) LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| S & M BATHROOMS LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| RENPYE LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| TAYLOR BUILDING SUPPLIES LTD | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
| PLUMBING PARTS LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED | 21 oct. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
| JOHN DOVE & CO.LIMITED | 10 sept. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| LORD STREET BUILDING SUPPLIES (LEIGH) LIMITED | 10 sept. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
| BROOMBYS LIMITED | 10 sept. 2015 | 06 mars 2018 | Dissoute | Company Secretary | Administrateur | Lodge Way House Lodge Way NN5 7UG Harlestone Road 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