Deanne Cecile BERGIN

Nationality:British

Registered Address

The registered address of Deanne Cecile BERGIN is:

, 24 Waterlow Court, NW11 7DT, London,

Appointments

These are the registered company appointments of Deanne Cecile BERGIN.

ISLINGTON ARTS FACTORY LIMITED

Director

Finance Director

RESIGNED

Assigned on 23 Mar 1998

Resigned on 17 May 1999

Time on role 1 year, 1 month, 25 days

SECTOR HOLDINGS LIMITED

Director

Finance Director

RESIGNED

Assigned on 04 Mar 1998

Resigned on 31 Mar 1999

Time on role 1 year, 27 days

RAIKES LANE LIMITED

Secretary

RESIGNED

Assigned on 04 Mar 1998

Resigned on 23 Mar 1999

Time on role 1 year, 19 days

OLDHAM EDUCATION ENTERPRISE LIMITED

Secretary

RESIGNED

Assigned on 21 May 1998

Resigned on 23 Mar 1999

Time on role 10 months, 2 days

ARLINGCLOSE LIMITED

Secretary

RESIGNED

Assigned on 04 Mar 1998

Resigned on 23 Mar 1999

Time on role 1 year, 19 days

OLD FORD HOUSING ASSOCIATION

Director

Finance Dir

RESIGNED

Assigned on 22 Jan 1998

Resigned on 09 Feb 1999

Time on role 1 year, 18 days

LINK TREASURY SERVICES LIMITED

Secretary

RESIGNED

Assigned on 04 Mar 1998

Resigned on 12 Oct 1998

Time on role 7 months, 8 days

CAPITA TREASURY SERVICES LIMITED

Secretary

RESIGNED

Assigned on 04 Mar 1998

Resigned on 12 Oct 1998

Time on role 7 months, 8 days

SECTOR HOLDINGS LIMITED

Secretary

Finance Director

RESIGNED

Assigned on 04 Mar 1998

Resigned on 12 Oct 1998

Time on role 7 months, 8 days

STENOR ASSET MANAGEMENT LIMITED

Secretary

RESIGNED

Assigned on 04 Mar 1998

Resigned on 12 Oct 1998

Time on role 7 months, 8 days

HOUSING ASSOCIATION PROPERTY MUTUAL LIMITED

Director

Finance Dir

RESIGNED

Assigned on 28 Nov 1996

Resigned on 27 Nov 1997

Time on role 11 months, 29 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