Evelyn Maria MEENAGHAN
Nationality: | British |
Registered Address
The registered address of Evelyn Maria MEENAGHAN is:
, 48 Cedars Avenue, E17 7QN, London,
Appointments
These are the registered company appointments of Evelyn Maria MEENAGHAN.
H S G TRUSTEES LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Jun 1996
Resigned on 24 Sep 1996
Time on role 2 months, 29 days
MULTIPLIERS LIMITED
Nominee Secretary
RESIGNEDAssigned on 28 Nov 1991
Resigned on 23 Sep 1996
Time on role 4 years, 9 months, 25 days
THE EUROPEAN FOUNDATION
Nominee Secretary
RESIGNEDAssigned on 09 Sep 1992
Resigned on 23 Sep 1996
Time on role 4 years, 14 days
APPETITE CONSULTANCY LIMITED
Nominee Secretary
RESIGNEDAssigned on
Resigned on 19 Aug 1996
Time on role 27 years, 8 months, 18 days
CRABTREE & EVELYN TRADING LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Jan 1991
Resigned on 19 Aug 1996
Time on role 5 years, 7 months, 8 days
NORTHERN RESOURCES LIMITED
Nominee Secretary
RESIGNEDAssigned on
Resigned on 16 Aug 1996
Time on role 27 years, 8 months, 21 days
FIRST RESOURCES LIMITED
Nominee Secretary
RESIGNEDAssigned on 13 Oct 1995
Resigned on 21 Jun 1996
Time on role 8 months, 8 days
PLASTI-KOTE LIMITED
Nominee Secretary
RESIGNEDAssigned on 17 Jun 1992
Resigned on 12 Jun 1996
Time on role 3 years, 11 months, 25 days
HIGHWAY VEHICLE MANAGEMENT LIMITED
Nominee Secretary
RESIGNEDAssigned on 13 Oct 1995
Resigned on 17 May 1996
Time on role 7 months, 4 days
STRAND HANSON LIMITED
Nominee Secretary
RESIGNEDAssigned on 15 Jan 1993
Resigned on 01 Apr 1996
Time on role 3 years, 2 months, 17 days
COOPERSALE LTD
Nominee Secretary
RESIGNEDAssigned on 04 Aug 1995
Resigned on 01 Feb 1996
Time on role 5 months, 28 days
GOULDITAR NOMINEES LIMITED
Nominee Secretary
RESIGNEDAssigned on
Resigned on 29 Jan 1996
Time on role 28 years, 3 months, 8 days
WORKHAM DEVELOPMENTS LIMITED
Nominee Secretary
RESIGNEDAssigned on 16 Jun 1995
Resigned on 20 Dec 1995
Time on role 6 months, 4 days
GATES GROUP LIMITED
Nominee Secretary
RESIGNEDAssigned on 04 Aug 1995
Resigned on 02 Nov 1995
Time on role 2 months, 29 days
SSY MANAGEMENT SERVICES LIMITED
Nominee Secretary
RESIGNEDAssigned on 16 Jun 1995
Resigned on 31 Oct 1995
Time on role 4 months, 15 days
OXFORD BUSINESS PARK (SOUTH) LIMITED
Nominee Secretary
RESIGNEDAssigned on 14 Oct 1994
Resigned on 14 Oct 1995
Time on role 1 year
MANCHESTER AIRPORT BUSINESS PARK LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Mar 1994
Resigned on 30 Aug 1995
Time on role 1 year, 5 months, 29 days
CLEVELAND LAND LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Oct 1994
Resigned on 23 Aug 1995
Time on role 10 months, 12 days
PILLAR ESTATES LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 Apr 1995
Resigned on 16 Aug 1995
Time on role 4 months, 6 days
LIQUID EVENTS LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Jan 1994
Resigned on 11 Aug 1995
Time on role 1 year, 6 months, 16 days
KNUTSFORD PROPERTIES LIMITED
Nominee Secretary
RESIGNEDAssigned on 16 Jun 1995
Resigned on 02 Aug 1995
Time on role 1 month, 16 days
BL EUROPEAN HOLDINGS LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 Apr 1995
Resigned on 01 Aug 1995
Time on role 3 months, 22 days
COOSTOR LIMITED
Nominee Secretary
RESIGNEDAssigned on 12 Sep 1994
Resigned on 26 Jul 1995
Time on role 10 months, 14 days
TIL 2005 LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Oct 1994
Resigned on 04 Jul 1995
Time on role 8 months, 24 days
MEDICAL CYCLOTRON LIMITED
Nominee Secretary
RESIGNEDAssigned on
Resigned on 04 Jul 1995
Time on role 28 years, 10 months, 3 days
APPLE PAN (1995) LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Oct 1994
Resigned on 25 May 1995
Time on role 7 months, 14 days
THE CATALOGUE RESOURCE LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Nov 1993
Resigned on 17 May 1995
Time on role 1 year, 5 months, 21 days
PRECOAT LIMITED
Nominee Secretary
RESIGNEDAssigned on 09 Nov 1994
Resigned on 05 May 1995
Time on role 5 months, 26 days
SARGOOD WASTEPAPER LIMITED
Nominee Secretary
RESIGNEDAssigned on 22 Mar 1995
Resigned on 05 May 1995
Time on role 1 month, 14 days
ELCOM HOLDINGS LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Oct 1994
Resigned on 10 Mar 1995
Time on role 4 months, 30 days
BRENTWOOD TECHNICAL SERVICES LIMITED
Nominee Secretary
RESIGNEDAssigned on 22 Jun 1994
Resigned on 28 Feb 1995
Time on role 8 months, 6 days
FREETH WASTEPAPER LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Oct 1994
Resigned on 14 Feb 1995
Time on role 4 months, 3 days
CAREER-TASU UK LTD
Nominee Secretary
RESIGNEDAssigned on 11 Oct 1994
Resigned on 25 Jan 1995
Time on role 3 months, 14 days
HYDROCARBON DEVELOPMENT SERVICES LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 Oct 1994
Resigned on 23 Nov 1994
Time on role 1 month, 13 days
SC RESTAURANTS (UK) LIMITED
Nominee Secretary
RESIGNEDAssigned on 22 Jun 1994
Resigned on 28 Sep 1994
Time on role 3 months, 6 days