Lyn RICHARDSON
Nationality: | British |
Registered Address
The registered address of Lyn RICHARDSON is:
, 3 Fallowfield Drive, DE13 8DH, Burton On Trent, England
Appointments
These are the registered company appointments of Lyn RICHARDSON.
BEAR SCOTLAND LIMITED
Secretary
RESIGNEDAssigned on 08 Jul 2002
Resigned on 15 May 2003
Time on role 10 months, 7 days
DAVJON FOOD LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
CHIBNALLS HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
TWINING CROSFIELD & CO LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
ACETUM (UK) LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
BRITISH SUGAR FOUNDATION
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
ABF INVESTMENTS PLC
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
THE HOME GROWN SUGAR COMPANY LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
AB COATINGS LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
A.B. EXPLORATION LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
AB FOODS AUSTRALIA LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
SERPENTINE SECURITIES LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
CHANCELOT MILL LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
AB TECHNOLOGY LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
HICORE 94 LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
ABF FOOD TECH INVESTMENTS LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
GREGG & COMPANY (KNOTTINGLEY) LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
ALLIED GRAIN (SOUTH) LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
THE SILVER SPOON COMPANY LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
WESTON BISCUIT COMPANY LIMITED(THE)
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
ALLIED MILLS (NO.1) LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
MAURI PRODUCTS LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
PARKSTONE BAKERIES LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
GERMAIN'S(U.K.)LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
FISHERS SEEDS & GRAIN LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
SPEEDIBAKE LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
A.B.F. PROPERTIES LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
ABF GRAIN PRODUCTS LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
JOHN K.KING & SONS LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
R.TWINING AND COMPANY LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
TIP TOP BAKERIES LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days
GEORGE WESTON LIMITED
Secretary
RESIGNEDAssigned on 24 Jul 2001
Resigned on 13 Aug 2001
Time on role 20 days