Ms Sharone Vanessa GIDWANI

Ms Sharone Vanessa GIDWANI is a British citizen, born on May of 1971.

Nationality:British
Born on:May of 1971

Registered Address

The registered address of Ms Sharone Vanessa GIDWANI is:

45, St. Leonards Road, SL4 3BP, Windsor, England

Appointments

These are the registered company appointments of Ms Sharone Vanessa GIDWANI.

THE ACRE RESIDENTS ASSOCIATION LIMITED

Director

Solicitor/Secretary

RESIGNED

Assigned on 14 Oct 2020

Resigned on 27 Apr 2022

Time on role 1 year, 6 months, 13 days

CORUS SERVICE CENTRE LIMITED

Director

Solicitor / Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 31 Jul 2021

Time on role 8 years, 7 months, 30 days

BRITISH STEEL TRADING LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

00302520 LIMITED

Director

Solicitor And Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

STEEL COMPANY OF WALES LIMITED(THE)

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

ALLOY STEEL RODS LIMITED

Director

Solicitor And Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

WELLINGTON TUBE WORKS LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

DARLINGTON & SIMPSON ROLLING MILLS LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

COLD DRAWN TUBES LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

JOHN TINSLEY LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

CORUS HOLDINGS LIMITED

Director

Solicitor / Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 31 Jul 2021

Time on role 8 years, 7 months, 30 days

STEWARTS AND LLOYDS (OVERSEAS) LIMITED

Director

Solicitor / Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 31 Jul 2021

Time on role 8 years, 7 months, 30 days

HALLAMSHIRE STEEL CO.LIMITED(THE)

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

SAMUEL FOX AND COMPANY LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

00224239 LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

ROUND OAK PROPERTIES LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

CORUS INVESTMENTS LIMITED

Director

Solicitor / Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 31 Jul 2021

Time on role 8 years, 7 months, 30 days

BRITISH BRIGHT BAR LIMITED

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 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