OFFICE SECRETARY LTD
Registered Address
The registered address of OFFICE SECRETARY LTD is:
The Wheatsheaf, Main Street, PE8 5AN, Peterborough, United Kingdom
Appointments
These are the registered company appointments of OFFICE SECRETARY LTD.
LINEAGE CONSULT - CONSTRUCT LTD
Corporate Secretary
ACTIVEAssigned on 21 Apr 2016
Current time on role 8 years, 6 days
FLEXITRADE IMPORT-EXPORT LTD
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 09 Nov 2017
Time on role 1 year, 7 months, 5 days
QUARTEL LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
COMAL 11 LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
LUNCHBURG LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
YELLOW TRADE LTD
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
3R PAINTING LTD
Corporate Secretary
RESIGNEDAssigned on 22 Apr 2016
Resigned on 14 Apr 2017
Time on role 11 months, 22 days
APRIL CONSTRUCT LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Apr 2016
Resigned on 14 Apr 2017
Time on role 11 months, 15 days
DRAGOS DESIGN LTD
Corporate Secretary
RESIGNEDAssigned on 15 Jun 2016
Resigned on 14 Apr 2017
Time on role 9 months, 29 days
SABRINA CONSTRUCTION LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Apr 2016
Resigned on 14 Apr 2017
Time on role 11 months, 17 days
HAZY TRADE LTD
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
SKILLDRAWER LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
PLASTERBOARDING LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
STAMPLE LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
FORMATTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
LIGHT SHAPER HOUSE LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
LEONOR LTD
Corporate Secretary
RESIGNEDAssigned on 10 Jun 2016
Resigned on 14 Apr 2017
Time on role 10 months, 4 days
KITESSA LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Jun 2016
Resigned on 14 Apr 2017
Time on role 10 months, 4 days
QUARTEL 11 LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 7 days
GREEN 3323 LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
METEORA CONSTRUCT LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Apr 2016
Resigned on 14 Apr 2017
Time on role 11 months, 17 days
SPINING 11 LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
PLASTERBOARDING 11 LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
ADVENT 11 LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
MOTIVE HOUSE LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
COMAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
SPINING LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
ARIANA CONSTRUCTION LTD
Corporate Secretary
RESIGNEDAssigned on 19 May 2016
Resigned on 14 Apr 2017
Time on role 10 months, 26 days
FORMATTING 11 LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
GREEN GB TRADE LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
GREEN 3325 LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
DRYLINERING LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
GREEN 3321 LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days
ZIDARI LTD
Corporate Secretary
RESIGNEDAssigned on 19 May 2016
Resigned on 14 Apr 2017
Time on role 10 months, 26 days
GREEN SMALL TRADE LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2016
Resigned on 14 Apr 2017
Time on role 1 year, 10 days