Philippa ARMSTRONG
Nationality: | British |
Registered Address
The registered address of Philippa ARMSTRONG is:
, The Maltings River Place, BA2 1EP, Bath,
Appointments
These are the registered company appointments of Philippa ARMSTRONG.
CURO MARKET RENTED SERVICES LIMITED
Secretary
Head Of Governance
RESIGNEDAssigned on 28 Apr 2008
Resigned on 21 Nov 2017
Time on role 9 years, 6 months, 23 days
SOMER CONTRACT SERVICES LIMITED
Secretary
Head Of Governance
RESIGNEDAssigned on 28 Apr 2008
Resigned on 14 Jul 2014
Time on role 6 years, 2 months, 16 days
CURO PLACES LIMITED
Secretary
Head Of Governance
RESIGNEDAssigned on 28 Apr 2008
Resigned on 16 Jun 2014
Time on role 6 years, 1 month, 18 days
CURO GROUP (ALBION) LIMITED
Secretary
Head Of Governance
RESIGNEDAssigned on 20 Apr 2008
Resigned on 16 Jun 2014
Time on role 6 years, 1 month, 26 days
ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 13 Jun 2008
Time on role 1 year, 2 months, 13 days
CARS CARS CARS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 27 Jul 2007
Resigned on 27 May 2008
Time on role 10 months
AUTOLINK LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
CAR TRANSPORT PROCESSING U.K. LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
FIRST FLEET LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AUTOLOGIC CENTRAL STAFF LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
ENABLE CARS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AUTOTEQ LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AXIAL TECHNICAL SERVICES LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AUTOTRAX LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AUTORISKMANAGEMENT LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
TRANS AUTO MOVEMENTS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
ENABLE VANS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
BRIDE PARKS (LUTON) LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AUTOCAR & TRANSPORTERS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
SENSIBLE AUTOMOTIVE LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AXIAL UK LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
ACUMEN DISTRIBUTION SERVICES LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
ANSA LOGISTICS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AUTOBINTELLIGENT LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AIL ANGLIA LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AUTOCAR LOGISTICS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
BANISTER LAND LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
WALON LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
BCA AUTOMOTIVE LTD
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
CORKDEAN LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AXIAL HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
AXIAL LOGISTICS LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
WILLIAM BANCROFT & SONS OF HALIFAX LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days
BCA VEHICLE SERVICES LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2007
Resigned on 30 Apr 2008
Time on role 1 year, 30 days