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

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 3 months, 18 days

LLEVAC LIMITED

Director

Assistant Company Secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 5 months, 28 days

CHARDENE DIE & TOOL COMPANY LIMITED

Director

Assistant Company Secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 5 months, 28 days

WARNE, WRIGHT & ROWLAND LIMITED

Director

Assistant Company Secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 5 months, 28 days

EXPRESS SHOTBLASTING LIMITED

Director

Assistant Company Secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 5 months, 28 days

THODAY LIMITED

Director

Assistant Company Secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 5 months, 28 days

NAVALLIS LIMITED

Director

Assistant Company Secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 5 months, 28 days

ALUMASC DD LIMITED

Director

Deputy Company Secretary

RESIGNED

Assigned on 31 May 2018

Resigned on 14 Sep 2018

Time on role 3 months, 14 days

SILLAVAN ANODES LIMITED

Director

Group Company Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

WERGS LIMITED

Director

Group Company Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

BLL LIMITED

Director

Group Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

BENION LIMITED

Director

Group Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 26 Mar 2018

Resigned on 14 Sep 2018

Time on role 5 months, 19 days

ACCESS FLOOR SYSTEMS LIMITED

Director

Group Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

JUSTCREDIT LIMITED

Director

Group Company Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

YENOTS LIMITED

Director

Group Company Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

KETT LIMITED

Director

Group Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

CLEOMACK LIMITED

Director

Group Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

POWKE LIMITED

Director

Group Company Secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

EUROROOF LIMITED

Director

Group Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days

ENGIRD LIMITED

Director

Group Company Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 01 Oct 2016

Resigned on 14 Sep 2018

Time on role 1 year, 11 months, 13 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source