DEVONPORTS
Registered Address
The registered address of DEVONPORTS is:
Cumberland House, 24-28 Baxter Avenue, SS2 6HZ, Southend-On-Sea, United Kingdom
Appointments
These are the registered company appointments of DEVONPORTS.
J P M PLASTERING SERVICES LIMITED
Corporate Secretary
ACTIVEAssigned on 12 Sep 2007
Current time on role 16 years, 7 months, 17 days
INTERIOR DIMENSIONS CONTRACTS LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Aug 2007
Current time on role 16 years, 8 months, 28 days
MANE HAIRDRESSING LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Feb 2006
Current time on role 18 years, 2 months, 28 days
M.S.V. TRADING LIMITED
Corporate Secretary
ACTIVEAssigned on 21 Jan 2006
Current time on role 18 years, 3 months, 8 days
SANGDAO THAI RESTAURANT LTD
Corporate Secretary
ACTIVEAssigned on 08 Jun 2005
Current time on role 18 years, 10 months, 21 days
LEOPARD CATERING LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Jun 2005
Current time on role 18 years, 10 months, 28 days
NEWMARKET THAI SPA LIMITED
Corporate Secretary
ACTIVEAssigned on 28 Oct 2004
Current time on role 19 years, 6 months, 1 day
QUENDON INTERIORS LIMITED
Corporate Secretary
ACTIVEAssigned on 17 Apr 2002
Current time on role 22 years, 12 days
THAI CAMBRIDGE LIMITED
Corporate Secretary
ACTIVEAssigned on 11 Mar 2002
Current time on role 22 years, 1 month, 18 days
FRASERDALE LIMITED
Corporate Secretary
ACTIVEAssigned on 05 Dec 1997
Current time on role 26 years, 4 months, 24 days
A L RISK SOLUTIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Feb 2008
Resigned on 27 Feb 2014
Time on role 6 years, 12 days
LOSCAT PRODUCTIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Mar 2007
Resigned on 05 Mar 2011
Time on role 4 years
ACCENT PRINTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Dec 2006
Resigned on 04 Dec 2010
Time on role 4 years
ANDALUCIA.COM LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Mar 2002
Resigned on 05 Nov 2010
Time on role 8 years, 8 months, 4 days
OSTAR LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Sep 2006
Resigned on 07 Sep 2010
Time on role 4 years
ID PROPERTY INVESTMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Aug 2006
Resigned on 31 Aug 2010
Time on role 4 years
FENCHURCH CONTRACTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Aug 2006
Resigned on 31 Aug 2010
Time on role 4 years
PARKANAUR CONSTRUCTION LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Aug 2006
Resigned on 31 Aug 2010
Time on role 4 years
STEPHEN NEVILLE MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Jan 2001
Resigned on 30 Aug 2010
Time on role 9 years, 7 months, 8 days
ESL MANAGEMENT SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Aug 2001
Resigned on 23 Aug 2010
Time on role 9 years
DR GROUP LTD
Corporate Secretary
RESIGNEDAssigned on 06 Aug 2003
Resigned on 06 Aug 2010
Time on role 7 years
MUSIC-MATE LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Feb 2007
Resigned on 24 Jul 2010
Time on role 3 years, 5 months, 1 day
ANDALUCIA WEB SOLUTIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jul 2004
Resigned on 18 Jul 2010
Time on role 5 years, 11 months, 30 days
RLS AVIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Jul 2007
Resigned on 09 Jul 2010
Time on role 3 years
ALL ASPECTS PLASTERING & DRYLINING SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 21 Nov 2006
Resigned on 05 Jun 2010
Time on role 3 years, 6 months, 14 days
IL GATTOPARDO LTD
Corporate Secretary
RESIGNEDAssigned on 04 Jun 2009
Resigned on 04 Jun 2010
Time on role 1 year
FAIRYCROFT RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Apr 2007
Resigned on 01 Jun 2010
Time on role 3 years, 1 month, 15 days
SAFFRON MANAGEMENT UK LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Dec 1999
Resigned on 02 May 2010
Time on role 10 years, 4 months, 2 days
PHARMACOMETRICS LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Apr 2007
Resigned on 27 Apr 2010
Time on role 3 years
MANEMAN BARBERS SHOP LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Mar 2006
Resigned on 28 Mar 2010
Time on role 4 years
AUBERGE LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Mar 2003
Resigned on 13 Mar 2010
Time on role 6 years, 11 months, 25 days
KEILY CONSULTANCY LTD
Corporate Secretary
RESIGNEDAssigned on 17 Feb 2004
Resigned on 17 Feb 2010
Time on role 6 years
PLUMPTON SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 01 Feb 2008
Resigned on 12 Feb 2010
Time on role 2 years, 11 days
ACCENT PRINTING LIMITED
Corporate Director
RESIGNEDAssigned on 04 Dec 2006
Resigned on 30 Sep 2009
Time on role 2 years, 9 months, 26 days