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
RESIGNEDAssigned on 01 Apr 2006
Resigned on 18 Oct 2013
Time on role 7 years, 6 months, 17 days
WEYCLIFFE LIMITED
Director
Finance Director
RESIGNEDAssigned on 02 Jan 2007
Resigned on 18 Oct 2013
Time on role 6 years, 9 months, 16 days
NUCLEUS GROUP LIMITED
Secretary
Accountant
RESIGNEDAssigned on 19 Feb 2003
Resigned on 18 Jul 2005
Time on role 2 years, 4 months, 27 days
NUC REALISATIONS 2023 LIMITED
Secretary
RESIGNEDAssigned on 01 Sep 1995
Resigned on 18 Jul 2005
Time on role 9 years, 10 months, 17 days
BRAND IP LIMITED
Secretary
RESIGNEDAssigned on 14 Sep 2004
Resigned on 18 Jul 2005
Time on role 10 months, 4 days
NUCLEUS EUROPE LIMITED
Secretary
RESIGNEDAssigned on 01 Oct 1995
Resigned on 18 Jul 2005
Time on role 9 years, 9 months, 17 days
VAN PETERSON.COM LTD
Secretary
RESIGNEDAssigned on 11 Aug 1999
Resigned on 18 Jul 2005
Time on role 5 years, 11 months, 7 days
NUCLEUS (2001) LIMITED
Secretary
Accountant
RESIGNEDAssigned on 01 Aug 1995
Resigned on 18 Jul 2005
Time on role 9 years, 11 months, 17 days
NUCLEUS CONSULTANTS LIMITED
Secretary
RESIGNEDAssigned on 01 Sep 1995
Resigned on 18 Jul 2005
Time on role 9 years, 10 months, 17 days
LUXURY EXPLORER LIMITED
Secretary
RESIGNEDAssigned on 23 Jul 2004
Resigned on 18 Jul 2005
Time on role 11 months, 26 days
SMART TRANSACTIONS GROUP LIMITED
Secretary
RESIGNEDAssigned on 03 Mar 2000
Resigned on 18 Jul 2005
Time on role 5 years, 4 months, 15 days
NUCLEUS MULTIMEDIA LIMITED
Secretary
RESIGNEDAssigned on 01 Sep 1995
Resigned on 18 Jul 2005
Time on role 9 years, 10 months, 17 days
HALLMARK RESERVES LIMITED
Secretary
RESIGNEDAssigned on 15 Apr 2005
Resigned on 18 Jul 2005
Time on role 3 months, 3 days
NUCLEUS DESIGN LIMITED
Secretary
RESIGNEDAssigned on 31 Aug 1995
Resigned on 18 Jul 2005
Time on role 9 years, 10 months, 18 days
TRADE MARK OWNERS ASSOC LIMITED
Secretary
RESIGNEDAssigned on 15 Apr 2005
Resigned on 18 Jul 2005
Time on role 3 months, 3 days
TMOA (1886) LIMITED
Secretary
RESIGNEDAssigned on 12 Apr 2005
Resigned on 18 Jul 2005
Time on role 3 months, 6 days
INFLUX FILMS LTD
Secretary
RESIGNEDAssigned on 31 Aug 1995
Resigned on 18 Jul 2005
Time on role 9 years, 10 months, 18 days
SQUIDCARD LTD
Secretary
RESIGNEDAssigned on 03 Mar 2000
Resigned on 18 Jul 2005
Time on role 5 years, 4 months, 15 days
NUCLEUS (2001) LIMITED
Director
Accountant
RESIGNEDAssigned on 01 May 1996
Resigned on 30 Nov 2000
Time on role 4 years, 6 months, 29 days
ROYDEN & CO (FX) LTD
Secretary
RESIGNEDAssigned on 16 Feb 1994
Resigned on 28 Mar 1995
Time on role 1 year, 1 month, 12 days
SPORTING INTERESTS PLC
Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 16 Feb 1994
Resigned on 28 Mar 1995
Time on role 1 year, 1 month, 12 days
DAVID T. BOYD & CO. LIMITED
Secretary
RESIGNEDAssigned on
Resigned on 11 Oct 1993
Time on role 30 years, 6 months, 15 days