Dorothy May KANE - Pagina 125
Persona fisica
Titolo | Mrs |
---|---|
Nome | Dorothy |
Secondo nome | May |
Cognome | KANE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 48 |
Dimesso | 9443 |
Totale | 9491 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
KINGARVE PROPERTIES LIMITED | 27 lug 2006 | 30 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British | ||
KINGARVE PROPERTIES LIMITED | 27 lug 2006 | 30 nov 2006 | Sciolta | Company Director | Amministratore | Knockview Drive Tandragee BT62 2BL Craigavon | Northern Ireland | British |
MICHAEL DOHERTY HAULAGE LTD | 29 nov 2006 | 29 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL County Armagh | British | ||
PRODIGY TANNING & BEAUTY LTD | 29 nov 2006 | 29 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL County Armagh | British | ||
JILKIM PROPERTIES LTD | 29 nov 2006 | 29 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL County Armagh | British | ||
MAC DEVELOPMENTS IRELAND LIMITED | 29 nov 2006 | 29 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL County Armagh | British | ||
SUPER FRESH FOOD LIMITED | 17 ago 2006 | 29 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SUPER FRESH FOOD LIMITED | 17 ago 2006 | 29 nov 2006 | Attiva | Company Director | Amministratore | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
RICHARD LYNCH INTERNATIONAL LIMITED | 29 nov 2006 | 29 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MCCORMICK DEVELOPMENTS LTD | 29 nov 2006 | 29 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL County Armagh | British | ||
SAINTFIELD ROAD SERVICE STATION LIMITED | 29 nov 2006 | 29 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL County Armagh | British | ||
JAPA PROPERTIES LIMITED | 29 nov 2006 | 29 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
DANIEL RODGERS & SONS LTD | 29 nov 2006 | 29 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL County Armagh | British | ||
ROSSCREENAGH PROPERTIES LIMITED | 29 nov 2006 | 29 nov 2006 | In amministrazione controllata | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
3V TRANSACTION SERVICES UK LTD | 28 nov 2006 | 28 nov 2006 | Sciolta | Segretario | 111 Knockview Drive BT62 2BL Tandragee County Armagh Northern Ireland | British | ||
CLOUGHFIN LIMITED | 07 ago 2006 | 28 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
CLOUGHFIN LIMITED | 07 ago 2006 | 28 nov 2006 | Sciolta | Company Director | Amministratore | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
HEDLEY LIMITED | 07 ago 2006 | 28 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
HEDLEY LIMITED | 07 ago 2006 | 28 nov 2006 | Sciolta | Company Director | Amministratore | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
MARSTON CONTRACTORS LIMITED | 17 nov 2006 | 28 nov 2006 | In amministrazione controllata | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
MARSTON CONTRACTORS LIMITED | 17 nov 2006 | 28 nov 2006 | In amministrazione controllata | Company Director | Amministratore | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
LOGICAL SOLUTIONS IRELAND LTD | 06 dic 2006 | 27 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British | ||
DEERPARK TRADING LIMITED | 27 nov 2006 | 27 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British | ||
GLEN EDEN MANAGEMENT COMPANY LIMITED | 27 nov 2006 | 27 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL Armagh | British | ||
CROCKADA CONTRACTS LTD | 27 nov 2006 | 27 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British | ||
DOHERTY HARVESTING LTD. | 27 nov 2006 | 27 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British | ||
EARLSWOOD PROPERTIES LIMITED | 27 nov 2006 | 27 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
EARLSWOOD PROPERTIES LIMITED | 27 nov 2006 | 27 nov 2006 | Attiva | Company Director | Amministratore | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
O'NEILL PROPERTIES LIMITED | 27 nov 2006 | 27 nov 2006 | Attiva | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British | ||
BAWN PROPERTIES LIMITED | 27 nov 2006 | 27 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
BAWN PROPERTIES LIMITED | 27 nov 2006 | 27 nov 2006 | Sciolta | Company Director | Amministratore | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British |
AJ JAMISON LIMITED | 27 nov 2006 | 27 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | ||
SANTAKA LTD | 27 nov 2006 | 27 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British | ||
MCGOVERN PROPERTIES LTD | 27 nov 2006 | 27 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British | ||
BARONEY DEVELOPMENTS LIMITED | 27 nov 2006 | 27 nov 2006 | Sciolta | Segretario | 111 Knockview Drive Tandragee BT62 2BL Craigavon | British |
Precedente23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192193194195196197198199200201202203204205206207208209210211212213214215216217218219220221222223224225226227228229230231232233234235236237238239240241242243244245246247248249250251252253254255256257258259260261262263264265266267268269270271272Successivo
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0