SIMPSONS SECRETARIES LIMITED
Registered Address
The registered address of SIMPSONS SECRETARIES LIMITED is:
Hunters, Headley Road, GU26 6DL, Grayshott,
Appointments
These are the registered company appointments of SIMPSONS SECRETARIES LIMITED.
DF GB LTD.
Corporate Secretary
ACTIVEAssigned on 05 Aug 2008
Current time on role 15 years, 9 months, 25 days
THE WIMPOLE MEDICAL CENTRE LTD.
Corporate Secretary
ACTIVEAssigned on 31 Jul 2008
Current time on role 15 years, 9 months, 30 days
TQ MAINGATE LIMITED
Corporate Secretary
ACTIVEAssigned on 13 Feb 2008
Current time on role 16 years, 3 months, 17 days
SQUADRON SHIPPING LTD.
Corporate Secretary
ACTIVEAssigned on 17 Jul 2006
Current time on role 17 years, 10 months, 13 days
TRANSFORMATION DYNAMICS LIMITED
Corporate Secretary
ACTIVEAssigned on 22 May 2006
Current time on role 18 years, 8 days
BARLAVINGTON TRUSTEES LIMITED
Corporate Secretary
ACTIVEAssigned on 29 Jan 2003
Current time on role 21 years, 4 months, 1 day
THE HEART OF EUROPE WINE COMPANY LTD
Corporate Secretary
ACTIVEAssigned on 11 Feb 2002
Current time on role 22 years, 3 months, 19 days
LCK TRADING LIMITED
Corporate Secretary
ACTIVEAssigned on 05 Jul 2001
Current time on role 22 years, 10 months, 25 days
THRUST PROJECT RIGHTS LTD.
Corporate Secretary
ACTIVEAssigned on 15 May 2001
Current time on role 23 years, 15 days
J.R.D.ENGINEERS LIMITED
Corporate Secretary
ACTIVEAssigned on 03 Nov 1999
Current time on role 24 years, 6 months, 27 days
ATKINSON AVIONICS LTD.
Corporate Secretary
ACTIVEAssigned on 03 Jun 1997
Current time on role 26 years, 11 months, 27 days
LARRY PAGE PRODUCTIONS LIMITED
Corporate Secretary
ACTIVEAssigned on 05 Sep 1996
Current time on role 27 years, 8 months, 25 days
LINGFAWN MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 May 1992
Resigned on 14 Feb 2019
Time on role 26 years, 8 months, 27 days
CELLARWORLD INTERNATIONAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Dec 1991
Resigned on 20 Feb 2017
Time on role 25 years, 1 month, 21 days
AMPHORA DESIGN LTD.
Corporate Secretary
RESIGNEDAssigned on 19 Sep 2005
Resigned on 20 Feb 2017
Time on role 11 years, 5 months, 1 day
WARREN MILLS LTD.
Corporate Secretary
RESIGNEDAssigned on 07 Nov 2003
Resigned on 20 Feb 2017
Time on role 13 years, 3 months, 13 days
TBM ESTATES LTD
Corporate Secretary
RESIGNEDAssigned on 19 Nov 1994
Resigned on 26 Sep 2016
Time on role 21 years, 10 months, 7 days
LONDON TIDEWAY HARBOUR COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Oct 1993
Resigned on 01 Sep 2016
Time on role 22 years, 10 months, 17 days
BEAVERS ASSOCIATES LTD.
Corporate Secretary
RESIGNEDAssigned on 01 Sep 1994
Resigned on 01 Apr 2016
Time on role 21 years, 7 months
GLEN KINGLAS HYDRO LTD.
Corporate Secretary
RESIGNEDAssigned on 14 Jun 2002
Resigned on 11 Mar 2016
Time on role 13 years, 8 months, 27 days
CONCILIUM LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Feb 2008
Resigned on 18 Jan 2016
Time on role 7 years, 11 months, 5 days
CAMBUSMORE ESTATES LTD.
Corporate Secretary
RESIGNEDAssigned on 17 Jan 2002
Resigned on 16 Jan 2016
Time on role 13 years, 11 months, 30 days
O W G MANAGEMENT LTD
Corporate Secretary
RESIGNEDAssigned on 31 Jul 2003
Resigned on 05 Jan 2016
Time on role 12 years, 5 months, 5 days
MARLBORO PROPERTIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 May 2001
Resigned on 01 Dec 2015
Time on role 14 years, 6 months, 18 days
BACL CONSULTING LTD.
Corporate Secretary
RESIGNEDAssigned on 27 Jun 2008
Resigned on 27 Oct 2015
Time on role 7 years, 4 months
RICHARD NOBLE CONSULTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 03 Dec 2007
Resigned on 26 Oct 2015
Time on role 7 years, 10 months, 23 days
BLOODHOUND PROGRAMME LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Jun 2007
Resigned on 26 Oct 2015
Time on role 8 years, 4 months, 1 day
TWINHAND LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Jul 2008
Resigned on 20 Oct 2015
Time on role 7 years, 3 months, 6 days
LEON INVESTMENTS LTD
Corporate Secretary
RESIGNEDAssigned on 06 Feb 1996
Resigned on 30 Jul 2015
Time on role 19 years, 5 months, 24 days
FOLEY LAW LTD.
Corporate Secretary
RESIGNEDAssigned on 18 Sep 2007
Resigned on 01 Sep 2014
Time on role 6 years, 11 months, 14 days
WITHNALL ASSOCIATES LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Feb 1999
Resigned on 01 Jun 2014
Time on role 15 years, 3 months, 28 days
HAWKINS FLEET MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Jun 2007
Resigned on 11 Oct 2013
Time on role 6 years, 3 months, 19 days
C. ANSELL & SONS LTD
Corporate Secretary
RESIGNEDAssigned on 03 Jan 2008
Resigned on 03 Oct 2013
Time on role 5 years, 9 months
C ANSELL & SONS BUILDERS LTD.
Corporate Secretary
RESIGNEDAssigned on 21 Jul 2011
Resigned on 03 Oct 2013
Time on role 2 years, 2 months, 13 days