Carol Jayne NUNN
Nationality: | British |
Registered Address
The registered address of Carol Jayne NUNN is:
1, Cleeve Way, NN8 2RT, Wellingborough, England
Appointments
These are the registered company appointments of Carol Jayne NUNN.
SEPURA LIMITED
Secretary
RESIGNEDAssigned on 11 May 2009
Resigned on 06 Jul 2012
Time on role 3 years, 1 month, 26 days
WERGS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 27 Apr 2009
Time on role 2 years, 7 months, 12 days
LEVOLUX A.T. LIMITED
Secretary
Chartered Company Secretary
RESIGNEDAssigned on 01 May 2007
Resigned on 22 Apr 2009
Time on role 1 year, 11 months, 21 days
BLACKDOWN HORTICULTURAL CONSULTANTS LIMITED
Secretary
Company Secretary
RESIGNEDAssigned on 31 Mar 2008
Resigned on 22 Apr 2009
Time on role 1 year, 22 days
LX REALISATIONS LIMITED
Secretary
Chartered Company Secretary
RESIGNEDAssigned on 01 May 2007
Resigned on 22 Apr 2009
Time on role 1 year, 11 months, 21 days
NAVALLIS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 09 Apr 2009
Time on role 2 years, 6 months, 24 days
DREW STREET LIMITED
Secretary
RESIGNEDAssigned on 02 Oct 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 5 days
ALUMASC CONSTRUCTION PRODUCTS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
SILLAVAN ANODES LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
DORANDA LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
GREEN ROOF SOLUTIONS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
CLEOMACK LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
THODAY LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
TECHNICAL BUILDING PRODUCTS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
D.E.LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
KETT LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
C. C. REALISATIONS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
HARMER HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
BLK LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
THERMEX INDUSTRIES LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
JUSTCREDIT LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
ALK LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
BLL LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
ALUMASC HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
AEBP WALLING LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
PAINT FACTORY LIMITED(THE)
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
SURE-FOOT SUPPORTS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
SILLAVAN INDUSTRIES LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
THERMEX AFC LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
CLEOMACK (ONE) LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
ACCESS FLOOR SYSTEMS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
ALUMASC D DEVELOPMENTS LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
ALUMASC-GRUNDY LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
CONDYLE LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days
APEX GUTTER & DRAINAGE LIMITED
Secretary
RESIGNEDAssigned on 15 Sep 2006
Resigned on 07 Apr 2009
Time on role 2 years, 6 months, 22 days