Carolyn Ann GIBSON
Nationality: | British |
Registered Address
The registered address of Carolyn Ann GIBSON is:
, 10 Hanger Hill, KT13 9XR, Weybridge,
Appointments
These are the registered company appointments of Carolyn Ann GIBSON.
MILDENHALL REALISATIONS (2000) LIMITED
Secretary
ACTIVEAssigned on 01 Jun 2001
Current time on role 22 years, 10 months, 24 days
YORK PLACE (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
Secretary
RESIGNEDAssigned on 21 Oct 1999
Resigned on 24 Nov 2006
Time on role 7 years, 1 month, 3 days
CLARITY360 LIMITED
Secretary
RESIGNEDAssigned on 22 Nov 2004
Resigned on 03 Nov 2006
Time on role 1 year, 11 months, 11 days
8 ON DEMAND LIMITED
Secretary
RESIGNEDAssigned on 18 May 2004
Resigned on 07 Aug 2006
Time on role 2 years, 2 months, 20 days
CORAH LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
SIMPSON, WRIGHT & LOWE, LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS (UK) LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
D. BYFORD & CO LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS SHELFCO (WMB) LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS SHELFCO (SD) LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS SHELFCO (SSG) LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
JONAS BROOK & BROTHERS,LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
ASSOCIATED THREAD SALES LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
00517363 LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS LIMITED
Secretary
RESIGNEDAssigned on 16 Jun 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month, 15 days
ASHFIELD DYEING & FINISHING COMPANY LIMITED(THE)
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
TOOTAL TEXTILES HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
OPTILON LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
J. & P. COATS, LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
TOOTAL LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
MANSFIELD KNITWEAR LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
ALLEN, SOLLY & COMPANY LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
CHAIN INSURANCE COMPANY LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
BARBOUR THREADS LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
TOOTAL GROUP LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
NEEDLE INDUSTRIES LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS HOLDING COMPANY (NO. 1) LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS SHELFCO (JH) LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
HICKING PENTECOST LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
J. & P. COATS (U.K.) LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
PATONS LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
I.P. CLARKE & CO. LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS HOLDINGS INVESTMENTS LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
COATS INDUSTRIAL THREAD LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month
C.V. WOVEN FABRICS LIMITED
Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 31 Jul 2006
Time on role 1 year, 1 month