Mrs Kirstan Sarah BOYNTON
Mrs Kirstan Sarah BOYNTON is a British citizen, born on March of 1979.
Nationality: | British |
Born on: | March of 1979 |
Registered Address
The registered address of Mrs Kirstan Sarah BOYNTON is:
46, Flanders Way, NN13 6GS, Brackley, United Kingdom
Appointments
These are the registered company appointments of Mrs Kirstan Sarah BOYNTON.
BLUEFISH GOVERNANCE LIMITED
Director
Chartered Company Secretary
ACTIVEAssigned on 11 Dec 2019
Current time on role 4 years, 3 months, 18 days
LLEVAC LIMITED
Director
Assistant Company Secretary
ACTIVEAssigned on 01 Oct 2016
Current time on role 7 years, 5 months, 28 days
CHARDENE DIE & TOOL COMPANY LIMITED
Director
Assistant Company Secretary
ACTIVEAssigned on 01 Oct 2016
Current time on role 7 years, 5 months, 28 days
WARNE, WRIGHT & ROWLAND LIMITED
Director
Assistant Company Secretary
ACTIVEAssigned on 01 Oct 2016
Current time on role 7 years, 5 months, 28 days
EXPRESS SHOTBLASTING LIMITED
Director
Assistant Company Secretary
ACTIVEAssigned on 01 Oct 2016
Current time on role 7 years, 5 months, 28 days
THODAY LIMITED
Director
Assistant Company Secretary
ACTIVEAssigned on 01 Oct 2016
Current time on role 7 years, 5 months, 28 days
NAVALLIS LIMITED
Director
Assistant Company Secretary
ACTIVEAssigned on 01 Oct 2016
Current time on role 7 years, 5 months, 28 days
ALUMASC DD LIMITED
Director
Deputy Company Secretary
RESIGNEDAssigned on 31 May 2018
Resigned on 14 Sep 2018
Time on role 3 months, 14 days
SILLAVAN ANODES LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
WERGS LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
BLL LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
C. C. REALISATIONS LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
BENJAMIN PRIEST GROUP LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
BENION LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
LEVOLUX A.T. LIMITED
Director
Deputy Company Secretary
RESIGNEDAssigned on 26 Mar 2018
Resigned on 14 Sep 2018
Time on role 5 months, 19 days
ACCESS FLOOR SYSTEMS LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
APEX GUTTER & DRAINAGE LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
RAINCLEAR SYSTEMS LTD
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
JUSTCREDIT LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
YENOTS LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
KETT LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
TECHNICAL BUILDING PRODUCTS LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
CLEOMACK (THREE) LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
D.E.LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
ALUMASC HOLDINGS LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
CLEOMACK LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
SORREL 009 LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
ALUMASC-GRUNDY LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
POWKE LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
EUROROOF LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
SURE-FOOT SUPPORTS LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
ENGIRD LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
HARVEY REED TOP TABLE LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days
COPAL CASTING LIMITED
Director
Group Company Secretary
RESIGNEDAssigned on 01 Oct 2016
Resigned on 14 Sep 2018
Time on role 1 year, 11 months, 13 days