Miss Rebecca Ann WHITE
Miss Rebecca Ann WHITE is a British citizen, born on January of 1975.
Nationality: | British |
Born on: | January of 1975 |
Registered Address
The registered address of Miss Rebecca Ann WHITE is:
Unit 3, 1, Lisson Grove, PL4 7DL, Plymouth, United Kingdom
Appointments
These are the registered company appointments of Miss Rebecca Ann WHITE.
THE CAFFEINE CAFE LTD
Director
Director
ACTIVEAssigned on 11 Dec 2014
Current time on role 9 years, 5 months, 16 days
BARISTA BROTHERS (DRAKE CIRCUS) LTD
Director
Director
ACTIVEAssigned on 24 Apr 2012
Current time on role 12 years, 1 month, 3 days
CAMPUS COFFEE CO LTD
Director
Director
ACTIVEAssigned on 16 Dec 2011
Current time on role 12 years, 5 months, 11 days
MUTLEY LETTINGS LIMITED
Director
Director
ACTIVEAssigned on 01 Dec 2011
Current time on role 12 years, 5 months, 26 days
GILWELL MANAGEMENT LIMITED
Director
Director
ACTIVEAssigned on 01 Dec 2011
Current time on role 12 years, 5 months, 26 days
MAYFLOWER (2011) LIMITED
Director
Director
ACTIVEAssigned on 01 Nov 2011
Current time on role 12 years, 6 months, 26 days
CENTRAL TRADING LTD
Director
Director
ACTIVEAssigned on 01 Nov 2011
Current time on role 12 years, 6 months, 26 days
TAVISTOCK ROAD TRADING LIMITED
Director
Manager
ACTIVEAssigned on 10 Oct 2010
Current time on role 13 years, 7 months, 17 days
TAVISTOCK ROAD TRADING LIMITED
Director
Manager
ACTIVEAssigned on 01 Jul 2010
Current time on role 13 years, 10 months, 26 days
EAT REPUBLIC LIMITED
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 01 Dec 2020
Time on role 8 years, 11 months, 16 days
GET STUFFED LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 01 Dec 2020
Time on role 9 years
46 TAVISTOCK PLACE LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 01 Dec 2020
Time on role 9 years
8A GIBBON LANE LTD
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 01 Dec 2020
Time on role 9 years
49A MUTLEY PLAIN LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 01 Dec 2020
Time on role 9 years
BUDGET BOOZE LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 01 Dec 2020
Time on role 9 years
THE MILLION POUND SHARE CLUB LIMITED
Director
Director
RESIGNEDAssigned on 12 Jul 2012
Resigned on 01 Dec 2020
Time on role 8 years, 4 months, 20 days
45 MUTLEY PLAIN LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 01 Dec 2020
Time on role 9 years
1 LISSON GROVE LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 01 Dec 2020
Time on role 9 years
AMERICAN FRUITY (DRAKE CIRCUS) LTD
Director
Director
RESIGNEDAssigned on 12 Jul 2012
Resigned on 17 Mar 2019
Time on role 6 years, 8 months, 5 days
1 TAVISTOCK PLACE LTD
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 19 Jan 2019
Time on role 7 years, 1 month, 18 days
CAFFEINE COWBOYS LIMITED
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
72 CORNWALL STREET LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month, 15 days
68 DURNFORD STREET MANAGEMENT CO LTD
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
180 DEVONPORT ROAD MANAGEMENT CO LTD
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
256 NORTH ROAD WEST MANAGEMENT COMPANY LIMITED
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
21 SEATON AVENUE MANAGEMENT CO LTD
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
1 WILTON STREET MANAGEMENT CO LTD
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
CAFFE AMERICANO LIMITED
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
34 DRAKE CIRCUS LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month, 15 days
34 MAYFLOWER STREET LTD
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month, 15 days
3 GIBBON LANE LTD
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month, 15 days
52 EBRINGTON STREET LIMITED
Director
Director
RESIGNEDAssigned on 01 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month, 15 days
14 FORD PARK ROAD MANAGEMENT CO LTD
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
49 PRINCE MAURICE MANAGEMENT CO LTD
Director
Director
RESIGNEDAssigned on 16 Dec 2011
Resigned on 16 Jan 2019
Time on role 7 years, 1 month
PEPPERPOT NEWS LTD
Director
Director
RESIGNEDAssigned on 09 Mar 2012
Resigned on 16 Jan 2019
Time on role 6 years, 10 months, 7 days