Nicola Louise PARKES
Nationality: | British |
Registered Address
The registered address of Nicola Louise PARKES is:
, 6 Moorfoot Avenue, B63 1JJ, Halesowen,
Appointments
These are the registered company appointments of Nicola Louise PARKES.
A. SHEPHERD & SONS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 31 Jul 1991
Time on role 32 years, 8 months, 24 days
PLANTSBROOK LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 31 Jul 1991
Time on role 32 years, 8 months, 24 days
DUNNING (UNDERTAKING) LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 31 Jul 1991
Time on role 32 years, 8 months, 24 days
JOHNSON-SEARS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
JOHNSON FUNERAL SUPPLIES LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
T.S. ANNISON & SONS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
LAMBETH FUNERAL SERVICES LTD.
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
W.G. DIXON, LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
NEWSOME'S FUNERAL SERVICE (ROYSTON) LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
J. KYNASTON LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
STANWAY & GARNETT FUNERAL SERVICE LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
WILMSHURST & DICKSON LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
W.GARSTIN & SONS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
ROMNEY MARSH FUNERAL SERVICES LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
R.C.HOLDEN & SON LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
J.H. KENYON LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
ASHTON EBBUTT HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
H.LESLIE HUMPHREYS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
GINNS & GUTTERIDGE LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
JOHN & WILLIAM SHERING LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
THOMPSONS (BUSBYS) LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
KENT FUNERAL SUPPLIES LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
EDMUND & LEWIS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
HEMLEY FUNERAL SERVICE LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
JACK LEE & SONS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
CLEGG HUMPHREYS LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
TITFORD FUNERAL SERVICE LIMITED(THE)
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
L. FULCHER LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
D.J. EVANS FORSE & CO. LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days
ARTHUR G. WHITEHEAD (WESTMINSTER) LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 28 Mar 1991
Time on role 33 years, 27 days