LAWSON (LONDON) LIMITED
Registered Address
The registered address of LAWSON (LONDON) LIMITED is:
, Acre House, NW1 3ER, London,
Appointments
These are the registered company appointments of LAWSON (LONDON) LIMITED.
LETMETRYIT.COM LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 31 Dec 2005
Time on role 1 year, 6 months, 14 days
MCARTHUR BATHROOMS ST ALBANS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 30 Nov 2004
Time on role 5 months, 13 days
FOOTCARE + RECRUITMENT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 04 Oct 2004
Time on role 3 months, 17 days
SWEETIE DARLING INVESTMENTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 25 Aug 2004
Time on role 2 months, 8 days
INSIGHT MEDICAL VENTURES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 09 Aug 2004
Time on role 1 month, 22 days
TV WAREHOUSE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 09 Aug 2004
Time on role 1 month, 22 days
DETAILED FILMS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 06 Aug 2004
Time on role 1 month, 19 days
LUXURY EXPLORER LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 23 Jul 2004
Time on role 1 month, 6 days
MINDFUL FILMS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 17 Jun 2004
Resigned on 28 Jun 2004
Time on role 11 days
SOURCING SOLUTIONS LONDON LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 22 Jun 2004
Time on role 2 months, 3 days
TAM (ADRIENNE AVENUE) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 15 Jun 2004
Time on role 1 month, 26 days
ILW PRODUCTIONS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 14 Jun 2004
Time on role 1 month, 25 days
IN THE SWIM LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 10 Jun 2004
Time on role 1 month, 21 days
CLINICAL SKILLS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 07 Jun 2004
Time on role 1 month, 18 days
ACRE 869 LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 03 Jun 2004
Time on role 1 month, 14 days
ACRE 870 LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 02 Jun 2004
Time on role 1 month, 13 days
KORVIN DEVELOPMENTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 01 Jun 2004
Resigned on 01 Jun 2004
Time on role
ENGEL & VOLKERS (UK & IRELAND) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 25 May 2004
Time on role 1 month, 6 days
MPM LONDON LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 25 May 2004
Resigned on 25 May 2004
Time on role
57 EARLS COURT SQUARE FREEHOLD LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 25 May 2004
Resigned on 25 May 2004
Time on role
DOMINIC HOLLAND LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 24 May 2004
Time on role 1 month, 5 days
ABERCORN COMMUNICATIONS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jan 2004
Resigned on 20 May 2004
Time on role 3 months, 21 days
ALDFORD ESTATES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 18 May 2004
Time on role 29 days
TAM (SALFORDS) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 20 Apr 2004
Resigned on 13 May 2004
Time on role 23 days
TAM (RAANS ROAD) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 20 Apr 2004
Resigned on 13 May 2004
Time on role 23 days
MEGAFILE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jan 2004
Resigned on 07 May 2004
Time on role 3 months, 8 days
BLUEBIRD PRODUCTIONS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jan 2004
Resigned on 30 Apr 2004
Time on role 3 months
GLEBE PROPERTY HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jan 2004
Resigned on 22 Apr 2004
Time on role 2 months, 23 days
TWENTY-FIRST CENTURY LAND (NO.5) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jan 2004
Resigned on 20 Apr 2004
Time on role 2 months, 21 days
ARTIFICE TECHNOLOGIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 01 Aug 2003
Resigned on 16 Apr 2004
Time on role 8 months, 15 days
BIRKBECK ASSOCIATES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jan 2004
Resigned on 08 Apr 2004
Time on role 2 months, 9 days
STRADBROOK INVESTMENTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jan 2004
Resigned on 06 Apr 2004
Time on role 2 months, 7 days
STRADBROOK PROPERTIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 30 Jan 2004
Resigned on 06 Apr 2004
Time on role 2 months, 7 days
GLEBE (CHANDELIER HOUSE) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 06 Jan 2004
Resigned on 31 Mar 2004
Time on role 2 months, 25 days
ESMOND GARDENS RESIDENTS COMPANY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 25 Mar 2004
Resigned on 25 Mar 2004
Time on role