TURNER LITTLE COMPANY NOMINEES LIMITED
Registered Address
The registered address of TURNER LITTLE COMPANY NOMINEES LIMITED is:
Fanshawe House, Amy Johnson Way, YO30 4TN, York, England
Appointments
These are the registered company appointments of TURNER LITTLE COMPANY NOMINEES LIMITED.
WHITLAND CORDOVA LIMITED
Corporate Director
ACTIVEAssigned on 05 Aug 2015
Current time on role 8 years, 8 months, 25 days
HERNANDO GRENADA LIMITED
Corporate Director
ACTIVEAssigned on 05 Aug 2015
Current time on role 8 years, 8 months, 25 days
FOLKESTONE BANBURY LIMITED
Corporate Director
ACTIVEAssigned on 11 Jul 2014
Current time on role 9 years, 9 months, 19 days
EJ PROPERTIES (UK) LIMITED
Corporate Director
ACTIVEAssigned on 05 Feb 2008
Current time on role 16 years, 2 months, 25 days
RAPID COMPANIES LIMITED
Corporate Director
ACTIVEAssigned on 07 Jan 2008
Current time on role 16 years, 3 months, 23 days
BRETTSINCLAIRE LIMITED
Corporate Director
RESIGNEDAssigned on 21 Mar 2019
Resigned on 04 Jun 2020
Time on role 1 year, 2 months, 14 days
TRADEMARKINFORMATION.CO.UK LIMITED
Corporate Director
RESIGNEDAssigned on 01 Aug 2007
Resigned on 01 Aug 2018
Time on role 11 years
CALLINGTON MARGATE LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 19 Jan 2017
Time on role 1 year, 5 months, 14 days
EMJ PROPERTY DEVELOPMENTS UK LIMITED
Corporate Director
RESIGNEDAssigned on 17 Jan 2007
Resigned on 14 Oct 2016
Time on role 9 years, 8 months, 28 days
KINGSTON WHITESTONE LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 17 Aug 2016
Time on role 1 year, 12 days
REYDON BLACKMORE LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
SIDBURY BARWELL LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
HARVINGTON SPENCER LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
THIORNTON ELLESMERE LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
GALLINGTON BLYTHE LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
MELBOURNE HARTLEY LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
NEWTON BRADWELL LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
BROMWORTH DARLEY LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
GILLINGHAM COLBURN LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
HARBORNE WHITTON LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
DG BUILDING SOLUTIONS LTD
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
OAKHAM SANDFORD LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
RICHMOND WALCOTT LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
LIGHTNING BOLT DESIGNS LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
DARLEY FORDWAITH LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
FARNHAM KIRKBY LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
SHERRINGHAM WOODBRIDGE LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
SPENCER ROMSLEY LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
SAMICORP LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
COLGRAVE BUXTON LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
CORBY EPWORTH LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
COLBURN GRANTHAM LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
FAIRFORD CORBY LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
ACCLAIMED PROPERTY SERVICES LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 22 Apr 2016
Time on role 8 months, 17 days
LIFE'S WORK LIMITED
Corporate Director
RESIGNEDAssigned on 05 Aug 2015
Resigned on 28 Jan 2016
Time on role 5 months, 23 days