Margaret Michelle DAVIES
Nationality: | British |
Registered Address
The registered address of Margaret Michelle DAVIES is:
, 25 Twelfth Avenue, CF47 9TB, Merthyr Tydfil,
Appointments
These are the registered company appointments of Margaret Michelle DAVIES.
DANEVILLE PROPERTIES LIMITED
Nominee Secretary
RESIGNEDAssigned on 28 Dec 2005
Resigned on 28 Dec 2005
Time on role
MIAD SOLUTIONS LIMITED
Nominee Secretary
RESIGNEDAssigned on 28 Dec 2005
Resigned on 28 Dec 2005
Time on role
ALPHA INTERACTIVE LTD
Nominee Secretary
RESIGNEDAssigned on 28 Dec 2005
Resigned on 28 Dec 2005
Time on role
RICHBELL BROWN ASSOCIATES LIMITED
Nominee Secretary
RESIGNEDAssigned on 28 Dec 2005
Resigned on 28 Dec 2005
Time on role
INCHMERE DESIGN LIMITED
Nominee Secretary
RESIGNEDAssigned on 21 Nov 2005
Resigned on 21 Nov 2005
Time on role
BCW INVESTMENTS LIMITED
Nominee Secretary
RESIGNEDAssigned on 21 Sep 2005
Resigned on 21 Sep 2005
Time on role
CLASSIC DESIGNS (MIDLANDS) LIMITED
Nominee Secretary
RESIGNEDAssigned on 28 Jul 2005
Resigned on 28 Jul 2005
Time on role
ENYS MARKETING LTD
Nominee Secretary
RESIGNEDAssigned on 11 Jul 2005
Resigned on 11 Jul 2005
Time on role
TAVINOR LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Mar 2005
Resigned on 17 Jun 2005
Time on role 3 months, 16 days
RAWCLIFFE BUILDING SOLUTIONS LIMITED
Nominee Secretary
RESIGNEDAssigned on 06 Jan 2005
Resigned on 09 Jun 2005
Time on role 5 months, 3 days
CHANCERY PROPERTIES LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 May 2005
Resigned on 25 May 2005
Time on role
CROWN LANE APARTMENTS LIMITED
Nominee Secretary
RESIGNEDAssigned on 24 May 2005
Resigned on 24 May 2005
Time on role
BURLINGTON COURT (ST ANNES) MANAGEMENT COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 May 2005
Resigned on 18 May 2005
Time on role
VONBONELLA LIMITED
Nominee Secretary
RESIGNEDAssigned on 03 May 2005
Resigned on 03 May 2005
Time on role
HARGROVE LIMITED
Nominee Secretary
RESIGNEDAssigned on 04 Mar 2005
Resigned on 19 Apr 2005
Time on role 1 month, 15 days
THE NEWCASTLE COFFEE COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 15 Apr 2005
Resigned on 15 Apr 2005
Time on role
REVISIONSOFT LIMITED
Nominee Secretary
RESIGNEDAssigned on 13 Apr 2005
Resigned on 13 Apr 2005
Time on role
BA SWITCHGEAR LIMITED
Nominee Secretary
RESIGNEDAssigned on 08 Apr 2005
Resigned on 08 Apr 2005
Time on role
RUNNING RED LIMITED
Nominee Secretary
RESIGNEDAssigned on 06 Apr 2005
Resigned on 06 Apr 2005
Time on role
ALAN WALKER BRICKWORKS LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Apr 2005
Resigned on 01 Apr 2005
Time on role
CARNABY STEEL STRUCTURES LIMITED
Nominee Secretary
RESIGNEDAssigned on 28 Jan 2005
Resigned on 31 Mar 2005
Time on role 2 months, 3 days
JMH PUBLICATIONS LIMITED
Nominee Secretary
RESIGNEDAssigned on 24 Mar 2005
Resigned on 24 Mar 2005
Time on role
JEC CONSTRUCTION LIMITED
Nominee Secretary
RESIGNEDAssigned on 22 Mar 2005
Resigned on 22 Mar 2005
Time on role
NORMART COMMUNICATIONS LIMITED
Nominee Secretary
RESIGNEDAssigned on 21 Mar 2005
Resigned on 21 Mar 2005
Time on role
BURLISON LTD
Nominee Secretary
RESIGNEDAssigned on 19 Jan 2005
Resigned on 17 Mar 2005
Time on role 1 month, 29 days
CUT OUT THE LAWYER LIMITED
Nominee Secretary
RESIGNEDAssigned on 04 Mar 2005
Resigned on 04 Mar 2005
Time on role
D. V. DEVELOPMENTS LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Mar 2005
Resigned on 01 Mar 2005
Time on role
S. P. DAVIS MEMORIALS LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Mar 2005
Resigned on 01 Mar 2005
Time on role
TSM CONSULTANCY LIMITED
Nominee Secretary
RESIGNEDAssigned on 16 Feb 2005
Resigned on 16 Feb 2005
Time on role
EPROPERTIES UK.NET LIMITED
Nominee Secretary
RESIGNEDAssigned on 03 Feb 2005
Resigned on 03 Feb 2005
Time on role
POND LIFE STUDIOS LIMITED
Nominee Secretary
RESIGNEDAssigned on 02 Feb 2005
Resigned on 02 Feb 2005
Time on role
23 STANWICK ROAD PROPERTY MANAGEMENT COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 28 Jan 2005
Resigned on 28 Jan 2005
Time on role