PHILSEC LIMITED
Registered Address
The registered address of PHILSEC LIMITED is:
, St Philips House, B3 2PP, Birmingham,
Appointments
These are the registered company appointments of PHILSEC LIMITED.
FORESIGHT METERING LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 26 Aug 2004
Resigned on 03 Sep 2007
Time on role 3 years, 8 days
LAL-GRS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 14 Jun 2004
Resigned on 23 Mar 2005
Time on role 9 months, 9 days
WORCESTER HEAT SYSTEMS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 24 Aug 2004
Resigned on 22 Nov 2004
Time on role 2 months, 29 days
CLAVERLEY GROUP LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 24 Aug 2004
Resigned on 25 Oct 2004
Time on role 2 months, 1 day
IM PROPERTIES (MAIDENHEAD 2) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 24 Aug 2004
Resigned on 19 Oct 2004
Time on role 1 month, 26 days
NEOPRODUCTS HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 14 Jun 2004
Resigned on 01 Oct 2004
Time on role 3 months, 17 days
NEOPRODUCTS GROUP LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 27 Jul 2004
Resigned on 29 Sep 2004
Time on role 2 months, 2 days
PRIORFOLD INVESTMENTS
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Aug 2004
Resigned on 13 Sep 2004
Time on role 26 days
GRS BAGGING HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 03 Sep 2004
Time on role 5 months, 3 days
GRS ROADSTONE HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 03 Sep 2004
Time on role 5 months, 3 days
BLACKPOOL AIRPORT PROPERTIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 05 Jul 2004
Time on role 3 months, 5 days
REGIONAL & CITY AIRPORTS (BLACKPOOL) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Dec 2003
Resigned on 05 Jul 2004
Time on role 6 months, 25 days
BLACKPOOL BUSINESS PARK HOLDINGS LTD
Corporate Nominee Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 05 Jul 2004
Time on role 3 months, 5 days
BLACKPOOL BUSINESS PARK LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 05 Jul 2004
Time on role 3 months, 5 days
MAJOR AIR SYSTEMS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 01 Apr 2004
Resigned on 16 Jun 2004
Time on role 2 months, 15 days
HAMPSON INVESTMENTS (WEST BROMWICH) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 15 Mar 2004
Resigned on 15 Jun 2004
Time on role 3 months
WOLVERHAMPTON AIRPORT PROPERTIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 15 Mar 2004
Resigned on 26 May 2004
Time on role 2 months, 11 days
BENTLEY GOLF CLUB LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Dec 2003
Resigned on 29 Apr 2004
Time on role 4 months, 18 days
CORNWALL HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 15 Oct 2003
Resigned on 01 Apr 2004
Time on role 5 months, 17 days
DARCAST CRANKSHAFTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Dec 2003
Resigned on 01 Apr 2004
Time on role 3 months, 21 days
PENFOLD GOLF LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 15 Oct 2003
Resigned on 01 Apr 2004
Time on role 5 months, 17 days
PRISM UK MEDICAL LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Dec 2003
Resigned on 25 Mar 2004
Time on role 3 months, 14 days
COLMORE SQUARE TRUSTEES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 09 Jul 2002
Resigned on 09 Mar 2004
Time on role 1 year, 8 months
ECOMERCHANT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 02 Nov 2001
Resigned on 01 Mar 2004
Time on role 2 years, 3 months, 29 days
VISTORM TRUSTEES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2003
Resigned on 24 Feb 2004
Time on role 8 months, 7 days
MAMAS & PAPAS (HOLDINGS) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Dec 2003
Resigned on 23 Feb 2004
Time on role 2 months, 12 days
MAMAS & PAPAS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Dec 2003
Resigned on 23 Feb 2004
Time on role 2 months, 12 days
MARCROFT HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 11 Dec 2003
Resigned on 20 Feb 2004
Time on role 2 months, 9 days
R&C WILLIAMS (HOLDINGS) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2003
Resigned on 22 Jan 2004
Time on role 7 months, 5 days
WESTON BEAMOR HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 15 Oct 2003
Resigned on 22 Dec 2003
Time on role 2 months, 7 days
NOTRE DAME SCHOOL (COBHAM) LIBRARY SERVICES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 21 Feb 2003
Resigned on 24 Oct 2003
Time on role 8 months, 3 days
NURTON HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 09 Jul 2002
Resigned on 20 Oct 2003
Time on role 1 year, 3 months, 11 days
GUSTO GAMES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2003
Resigned on 10 Sep 2003
Time on role 2 months, 23 days
MNA BROADCASTING LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 13 Aug 2003
Resigned on 02 Sep 2003
Time on role 20 days
MARTINEAU SECRETARIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 28 Jun 2001
Resigned on 07 Aug 2003
Time on role 2 years, 1 month, 9 days