RILEY & CO NOMINEES LTD
Registered Address
The registered address of RILEY & CO NOMINEES LTD is:
52, St Johns Lane, HX1 2BW, Halifax, United Kingdom
Appointments
These are the registered company appointments of RILEY & CO NOMINEES LTD.
J.B. THORPE LIMITED
Corporate Secretary
ACTIVEAssigned on 19 Nov 2004
Current time on role 19 years, 5 months, 10 days
CSI (UK) LTD.
Corporate Secretary
RESIGNEDAssigned on 17 Dec 2001
Resigned on 17 Dec 2011
Time on role 10 years
SHAFTESBURY FIXINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Feb 2007
Resigned on 06 Apr 2011
Time on role 4 years, 2 months
JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Aug 2006
Resigned on 08 Sep 2010
Time on role 4 years, 1 month, 1 day
FAIRMONT POLYMERS (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Jun 2007
Resigned on 21 Jul 2010
Time on role 3 years, 1 month
SUMMIT CONSULTING AND TRAINING LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Apr 2005
Resigned on 21 Jul 2010
Time on role 5 years, 3 months, 10 days
SABRA HOLLAND LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Sep 2004
Resigned on 12 Jan 2010
Time on role 5 years, 3 months, 13 days
BLUE GINGER (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Jul 2003
Resigned on 03 Jul 2009
Time on role 5 years, 11 months, 5 days
DIRECT IMPORTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 03 Dec 2004
Resigned on 24 Mar 2009
Time on role 4 years, 3 months, 21 days
JOHN MAGUIRE (HALIFAX) LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 May 2004
Resigned on 20 Jun 2008
Time on role 4 years, 1 month, 6 days
SCOOBY CONSULTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Feb 2007
Resigned on 07 Jun 2008
Time on role 1 year, 3 months, 22 days
REPRODUCTIONS INTERNATIONAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 03 Dec 2004
Resigned on 09 May 2008
Time on role 3 years, 5 months, 6 days