NQH (CO SEC) LIMITED
Registered Address
The registered address of NQH (CO SEC) LIMITED is:
, Narrow Quay House, BS1 4AH, Bristol,
Appointments
These are the registered company appointments of NQH (CO SEC) LIMITED.
UK PF LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 06 Jul 2005
Current time on role 18 years, 9 months, 22 days
MEDIAMATCH RECRUITMENT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 May 2005
Resigned on 09 Feb 2006
Time on role 8 months, 28 days
NEAL'S YARD HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Jun 2005
Resigned on 22 Dec 2005
Time on role 6 months, 19 days
PINEWOOD ROAD DEVELOPMENTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 06 Jul 2005
Resigned on 07 Oct 2005
Time on role 3 months, 1 day
SYNERGY (HIGH WYCOMBE) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 06 Jul 2005
Resigned on 12 Sep 2005
Time on role 2 months, 6 days
ALBERKERQUE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 06 Jul 2005
Resigned on 30 Aug 2005
Time on role 1 month, 24 days
CUSTOMBLEND INGREDIENTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 06 Jul 2005
Resigned on 29 Jul 2005
Time on role 23 days
STREETMAP.EU LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Jun 2005
Resigned on 28 Jul 2005
Time on role 1 month, 25 days
UK PRINT FINISHERS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Jun 2005
Resigned on 26 Jul 2005
Time on role 1 month, 23 days
CONTINENTAL CAN LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Jun 2005
Resigned on 26 Jul 2005
Time on role 1 month, 23 days
MANNKIND LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Jun 2005
Resigned on 06 Jul 2005
Time on role 1 month, 3 days
ITC RESOURCES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Jun 2005
Resigned on 05 Jul 2005
Time on role 1 month, 2 days
ENTERPRISE VENDING LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Jun 2005
Resigned on 29 Jun 2005
Time on role 26 days
AGM JOINT VENTURES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 03 Jun 2005
Resigned on 29 Jun 2005
Time on role 26 days
MERSEYRAIL INFRACO LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 May 2005
Resigned on 28 Jun 2005
Time on role 1 month, 16 days
GREEN SPIRIT FUELS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 06 Jun 2005
Resigned on 24 Jun 2005
Time on role 18 days
B-A FINANCIAL LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 May 2005
Resigned on 22 Jun 2005
Time on role 1 month, 10 days
TAYLOR CONTINENTAL FUNDING LTD
Corporate Nominee Secretary
RESIGNEDAssigned on 12 May 2005
Resigned on 03 Jun 2005
Time on role 22 days
TAYLOR CONTINENTAL GROUP LTD
Corporate Nominee Secretary
RESIGNEDAssigned on 12 May 2005
Resigned on 03 Jun 2005
Time on role 22 days
ASHTON GATE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 May 2005
Resigned on 01 Jun 2005
Time on role 20 days
BRISTOL REALISATIONS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 08 Nov 2004
Resigned on 31 May 2005
Time on role 6 months, 23 days
FAMOUS NAMES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 May 2005
Resigned on 20 May 2005
Time on role 8 days
BOUNTY EMPLOYEE BENEFIT TRUST LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 08 Apr 2005
Resigned on 19 May 2005
Time on role 1 month, 11 days
DELICIOUS MOMENTS HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 12 May 2005
Time on role 4 months, 21 days
V12 PERSONAL FINANCE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 08 Apr 2005
Resigned on 05 May 2005
Time on role 27 days
FRANSEN LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 08 Apr 2005
Resigned on 29 Apr 2005
Time on role 21 days
NESTON COTTLES LTD.
Corporate Nominee Secretary
RESIGNEDAssigned on 08 Apr 2005
Resigned on 29 Apr 2005
Time on role 21 days
CINQUE PORTS PRODUCTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 22 Apr 2005
Time on role 4 months
THURLEIGH ESTATES (DARTMOUTH)LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 13 Apr 2005
Time on role 3 months, 22 days
DOUGLAS STEWART EDU LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 29 Mar 2005
Time on role 3 months, 7 days
EUSTON ESTATE (LP) 5 LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 16 Mar 2005
Time on role 2 months, 25 days
AGM FINANCE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 09 Mar 2005
Time on role 2 months, 18 days
THE COUNTY HOTEL CANTERBURY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 04 Mar 2005
Time on role 2 months, 13 days
THE CHISWICK HOUSE AND GARDENS TRUST
Corporate Nominee Secretary
RESIGNEDAssigned on 06 Jul 2004
Resigned on 01 Mar 2005
Time on role 7 months, 26 days
CASPIAN PROPERTIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 25 Feb 2005
Time on role 2 months, 3 days