Caroline Jane SELLERS - Pagina 3
Persona fisica
Titolo | Mrs |
---|---|
Nome | Caroline |
Secondo nome | Jane |
Cognome | SELLERS |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 75 |
Dimesso | 47 |
Totale | 122 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
LANGNEY SHOPPING CENTRE LTD | 18 mar 1999 | Convertita/Chiusa | Segretario | Angel Square M60 0AG Manchester 1 England | British | |||
R.S.CAPE LIMITED | 18 mar 1999 | Convertita/Chiusa | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | |||
CWS (NO 2) LIMITED | 18 mar 1999 | Sciolta | Segretario | c/o Governance Department Corporation Street M60 4ES Manchester 5th Floor, New Century House United Kingdom | British | |||
FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED | 18 mar 1999 | Convertita/Chiusa | Segretario | New Century House Corporation Street M60 4ES Manchester | British | |||
FIESTA TRAVEL LIMITED | 18 mar 1999 | Convertita/Chiusa | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | |||
MEMBER A (4) LIMITED | 23 giu 2008 | 31 mar 2025 | Attiva | Segretario | Angel Square M60 0AG Manchester 1 England | British | ||
CO-OPERATIVE BRANDS LIMITED | 01 dic 2004 | 31 mar 2025 | Attiva | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
CWS (NO 1) LIMITED | 18 mar 1999 | 31 mar 2025 | Attiva | Segretario | c/o Governance Department Corporation Street M60 4ES Manchester 5th Floor, New Century House United Kingdom | British | ||
THE CO-OPERATIVE TRUST CORPORATION LIMITED | 25 lug 2007 | 21 ott 2015 | Attiva | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
CO-OPERATIVE LEGAL SERVICES LIMITED | 13 apr 2006 | 21 ott 2015 | Attiva | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
CO-OP TRAVEL LIMITED | 12 nov 2003 | 30 ott 2014 | Attiva | Segretario | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | British | ||
RLJ CONSULTANCY LIMITED | 05 mar 2007 | 30 set 2014 | Attiva | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
GOALTIME LIMITED | 05 dic 2006 | 30 set 2014 | Sciolta | Assistant Secretary | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | |
GRAHAM MORRIS LIMITED | 30 giu 2006 | 30 set 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
DEANTECH LIMITED | 30 giu 2006 | 30 set 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
ANDREW BASS LIMITED | 01 nov 2004 | 30 set 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
ACCRUEDIRECT LIMITED | 04 ott 2004 | 30 set 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
J. WALL PHARMACY LIMITED | 10 set 2004 | 30 set 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 England | British | ||
COASTAL PHARMACY LIMITED | 13 feb 2004 | 30 set 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
SOCIETY SPECIALISTS LIMITED | 13 feb 2004 | 30 set 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 England | British | ||
NEW CENTURY CHEMISTS LIMITED | 13 feb 2004 | 30 set 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 England | British | ||
BROADOAK FARMING LIMITED | 18 mar 1999 | 02 ago 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
BROADOAK LIMITED | 18 mar 1999 | 02 ago 2014 | Sciolta | 1803 | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | |
MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED | 18 mar 1999 | 02 ago 2014 | Sciolta | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
BROADOAK COUNTRYSIDE LIMITED | 18 mar 1999 | 02 ago 2014 | Sciolta | Segretario | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
ENSEMBLE CLOTHING LIMITED | 10 gen 2002 | 23 nov 2012 | Sciolta | Segretario | PO BOX 53 New Century House M60 4ES Manchester | British | ||
ZOOM FLIGHTS LIMITED | 14 set 2004 | 01 ott 2011 | Sciolta | Segretario | New Century House Manchester M60 4ES | British | ||
WIND DOWN 123 LIMITED | 22 apr 2009 | 28 ago 2009 | Sciolta | Company Secretary | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | |
ALLDAYS FINANCE LIMITED | 20 mag 2006 | 10 gen 2008 | Sciolta | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
SUTHERLANDS GARAGE (BROADFORD) LIMITED | 24 apr 2007 | 27 ott 2007 | Convertita/Chiusa | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
GORDON DAVIS(CHEMISTS)LTD | 30 giu 2006 | 24 ott 2007 | Sciolta | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
T.G.CONIBEAR(CHEMIST)LIMITED | 01 mag 2007 | 19 ott 2007 | Sciolta | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
TCG CARD SERVICES LIMITED | 30 lug 2002 | 01 ott 2007 | Convertita/Chiusa | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
MAYBERRY & MORRIS LTD | 01 mag 2007 | 27 set 2007 | Sciolta | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
BAGS OF FASHION LIMITED | 17 giu 2005 | 19 set 2007 | Sciolta | Segretario | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British |
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