Ruth Mabella WALES

Nationality:British

Registered Address

The registered address of Ruth Mabella WALES is:

, St Annes Heath Close, GU26 6RX, Hindhead,

Appointments

These are the registered company appointments of Ruth Mabella WALES.

QUEST ENVIRONMENTAL LIMITED

Secretary

RESIGNED

Assigned on 01 Apr 2006

Resigned on 18 Oct 2013

Time on role 7 years, 6 months, 17 days

WEYCLIFFE LIMITED

Director

Finance Director

RESIGNED

Assigned on 02 Jan 2007

Resigned on 18 Oct 2013

Time on role 6 years, 9 months, 16 days

NUCLEUS GROUP LIMITED

Secretary

Accountant

RESIGNED

Assigned on 19 Feb 2003

Resigned on 18 Jul 2005

Time on role 2 years, 4 months, 27 days

NUC REALISATIONS 2023 LIMITED

Secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 18 Jul 2005

Time on role 9 years, 10 months, 17 days

BRAND IP LIMITED

Secretary

RESIGNED

Assigned on 14 Sep 2004

Resigned on 18 Jul 2005

Time on role 10 months, 4 days

NUCLEUS EUROPE LIMITED

Secretary

RESIGNED

Assigned on 01 Oct 1995

Resigned on 18 Jul 2005

Time on role 9 years, 9 months, 17 days

VAN PETERSON.COM LTD

Secretary

RESIGNED

Assigned on 11 Aug 1999

Resigned on 18 Jul 2005

Time on role 5 years, 11 months, 7 days

NUCLEUS (2001) LIMITED

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 1995

Resigned on 18 Jul 2005

Time on role 9 years, 11 months, 17 days

NUCLEUS CONSULTANTS LIMITED

Secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 18 Jul 2005

Time on role 9 years, 10 months, 17 days

LUXURY EXPLORER LIMITED

Secretary

RESIGNED

Assigned on 23 Jul 2004

Resigned on 18 Jul 2005

Time on role 11 months, 26 days

SMART TRANSACTIONS GROUP LIMITED

Secretary

RESIGNED

Assigned on 03 Mar 2000

Resigned on 18 Jul 2005

Time on role 5 years, 4 months, 15 days

NUCLEUS MULTIMEDIA LIMITED

Secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 18 Jul 2005

Time on role 9 years, 10 months, 17 days

HALLMARK RESERVES LIMITED

Secretary

RESIGNED

Assigned on 15 Apr 2005

Resigned on 18 Jul 2005

Time on role 3 months, 3 days

NUCLEUS DESIGN LIMITED

Secretary

RESIGNED

Assigned on 31 Aug 1995

Resigned on 18 Jul 2005

Time on role 9 years, 10 months, 18 days

TRADE MARK OWNERS ASSOC LIMITED

Secretary

RESIGNED

Assigned on 15 Apr 2005

Resigned on 18 Jul 2005

Time on role 3 months, 3 days

TMOA (1886) LIMITED

Secretary

RESIGNED

Assigned on 12 Apr 2005

Resigned on 18 Jul 2005

Time on role 3 months, 6 days

INFLUX FILMS LTD

Secretary

RESIGNED

Assigned on 31 Aug 1995

Resigned on 18 Jul 2005

Time on role 9 years, 10 months, 18 days

SQUIDCARD LTD

Secretary

RESIGNED

Assigned on 03 Mar 2000

Resigned on 18 Jul 2005

Time on role 5 years, 4 months, 15 days

NUCLEUS (2001) LIMITED

Director

Accountant

RESIGNED

Assigned on 01 May 1996

Resigned on 30 Nov 2000

Time on role 4 years, 6 months, 29 days

ROYDEN & CO (FX) LTD

Secretary

RESIGNED

Assigned on 16 Feb 1994

Resigned on 28 Mar 1995

Time on role 1 year, 1 month, 12 days

SPORTING INTERESTS PLC

Secretary

RESIGNED

Assigned on 16 Feb 1994

Resigned on 28 Mar 1995

Time on role 1 year, 1 month, 12 days

THE ECU GROUP PUBLIC LIMITED COMPANY

Secretary

RESIGNED

Assigned on 16 Feb 1994

Resigned on 28 Mar 1995

Time on role 1 year, 1 month, 12 days

DAVID T. BOYD & CO. LIMITED

Secretary

RESIGNED

Assigned on

Resigned on 11 Oct 1993

Time on role 30 years, 6 months, 15 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