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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned on 03 Oct 2019
Resigned on 31 Jul 2021
Time on role 1 year, 9 months, 28 days
CORUS HOLDINGS LIMITED
Director
Solicitor / Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned on 03 Oct 2019
Resigned on 31 Jul 2021
Time on role 1 year, 9 months, 28 days
00224239 LIMITED
Director
Solicitor & Company Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 03 Oct 2019
Resigned on 31 Jul 2021
Time on role 1 year, 9 months, 28 days
CORUS INVESTMENTS LIMITED
Director
Solicitor / Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 03 Oct 2019
Resigned on 31 Jul 2021
Time on role 1 year, 9 months, 28 days