UK CONSULTING ALPHA LIMITED

Registered Address

The registered address of UK CONSULTING ALPHA LIMITED is:

First Floor Beeswing House, 31 Sheep Street, NN8 1BZ, Wellingborough, England

Appointments

These are the registered company appointments of UK CONSULTING ALPHA LIMITED.

MYSTIC CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 06 Jul 2018

Time on role 6 months, 2 days

LAVENDER BLUSH CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 06 Jul 2018

Time on role 6 months, 2 days

MIDDLE PURPLE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 06 Jul 2018

Time on role 6 months, 2 days

NEON RED CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 09 May 2018

Time on role 4 months, 5 days

OLD MOSS GREEN CONTRACTING UK LIMITED

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 08 May 2018

Time on role 4 months, 4 days

OLD SILVER CONTRACTING UK LIMITED

Corporate Director

RESIGNED

Assigned on 03 Jan 2018

Resigned on 08 May 2018

Time on role 4 months, 5 days

OCEAN BOAT BLUE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 04 May 2018

Time on role 4 months

INTERNATIONAL CONTRACTING UK LIMITED

Corporate Director

RESIGNED

Assigned on 17 Feb 2018

Resigned on 03 May 2018

Time on role 2 months, 14 days

OLD LACE CONTRACTING UK LIMITED

Corporate Director

RESIGNED

Assigned on 30 Jan 2018

Resigned on 01 May 2018

Time on role 3 months, 1 day

OLD MAUVE CONTRACTING UK LIMITED

Corporate Director

RESIGNED

Assigned on 30 Jan 2018

Resigned on 30 Apr 2018

Time on role 3 months

OLD HELIOTROPE CONTRACTING UK LIMITED

Corporate Director

RESIGNED

Assigned on 30 Jan 2018

Resigned on 26 Apr 2018

Time on role 2 months, 27 days

MEDIUM ORCHID CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 26 Apr 2018

Time on role 3 months, 22 days

OFFICE GREEN CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 26 Apr 2018

Time on role 3 months, 22 days

NEON BROWN CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 25 Apr 2018

Time on role 3 months, 21 days

NAPIER GREEN CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 24 Apr 2018

Time on role 3 months, 20 days

MEDIUM SKY BLUE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 19 Apr 2018

Time on role 3 months, 15 days

LIGHT THULIAN CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 18 Apr 2018

Time on role 3 months, 14 days

MEDIUM CHAMPAGNE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 18 Apr 2018

Time on role 3 months, 14 days

PASTEL CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 17 Apr 2018

Time on role 3 months, 13 days

LIGHT RED OCHRE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 17 Apr 2018

Time on role 3 months, 13 days

MYRTLE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 17 Apr 2018

Time on role 3 months, 13 days

MING CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 16 Apr 2018

Time on role 3 months, 12 days

MOSS GREEN CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 16 Apr 2018

Time on role 3 months, 12 days

MIDDLE RED CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 13 Apr 2018

Time on role 3 months, 9 days

METALLIC RED CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 12 Apr 2018

Time on role 3 months, 8 days

MEDIUM VERMILLION CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 12 Apr 2018

Time on role 3 months, 8 days

MIDDLE BLUE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 12 Apr 2018

Time on role 3 months, 8 days

MEDIUM VIOLET-RED CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 11 Apr 2018

Time on role 3 months, 7 days

MEDIUM RUBY CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 11 Apr 2018

Time on role 3 months, 7 days

MEDIUM PURPLE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 10 Apr 2018

Time on role 3 months, 6 days

MEDIUM RED-VIOLET CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 10 Apr 2018

Time on role 3 months, 6 days

MEDIUM ELECTRIC BLUE CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 29 Mar 2018

Time on role 2 months, 25 days

MAXIMUM CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 29 Mar 2018

Time on role 2 months, 25 days

LIMERICK CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 28 Mar 2018

Time on role 2 months, 24 days

LIGHT YELLOW CONTRACTING UK LTD

Corporate Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 27 Mar 2018

Time on role 2 months, 23 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