GORRIE WHITSON SECRETARIAL SERVICES LIMITED
Registered Address
The registered address of GORRIE WHITSON SECRETARIAL SERVICES LIMITED is:
1st Floor, Cromwell House, WC1V 6HZ, London, England
Appointments
These are the registered company appointments of GORRIE WHITSON SECRETARIAL SERVICES LIMITED.
DOUGAL INNS LIMITED
Corporate Secretary
ACTIVEAssigned on 09 Aug 2023
Current time on role 9 months, 25 days
NEXTMETALS ( UK ) LTD
Corporate Secretary
ACTIVEAssigned on 25 Apr 2017
Current time on role 7 years, 1 month, 8 days
STRAIT OIL & GAS (UK ) LTD
Corporate Secretary
ACTIVEAssigned on 14 Jan 2013
Current time on role 11 years, 4 months, 20 days
NATAS HIGHLANDS LTD
Corporate Secretary
ACTIVEAssigned on 19 Dec 2012
Current time on role 11 years, 5 months, 15 days
CHRISTOPHER MANN LIMITED
Corporate Secretary
ACTIVEAssigned on 08 Oct 2010
Current time on role 13 years, 7 months, 26 days
CONTRACT BUILDING SERVICES LIMITED
Corporate Secretary
ACTIVEAssigned on 21 Apr 2009
Current time on role 15 years, 1 month, 12 days
NATAS ENVIRONMENTAL LTD.
Corporate Secretary
ACTIVEAssigned on 15 Apr 2009
Current time on role 15 years, 1 month, 18 days
GRAVEKIRK PROPERTIES LTD
Corporate Secretary
ACTIVEAssigned on 01 Apr 2009
Current time on role 15 years, 2 months, 2 days
NATAS TRAINING LTD
Corporate Secretary
ACTIVEAssigned on 31 Oct 2008
Current time on role 15 years, 7 months, 3 days
NTS ENVIRONMENTAL LIMITED
Corporate Secretary
ACTIVEAssigned on 31 Oct 2008
Current time on role 15 years, 7 months, 3 days
CCAA LTD
Corporate Secretary
ACTIVEAssigned on 10 Sep 2008
Current time on role 15 years, 8 months, 23 days
MARK ESPEN CONSTRUCTION LTD
Corporate Secretary
ACTIVEAssigned on 02 Jun 2008
Current time on role 16 years, 1 day
590 LIMITED
Corporate Secretary
ACTIVEAssigned on 30 Apr 2008
Current time on role 16 years, 1 month, 3 days
589 LTD
Corporate Secretary
ACTIVEAssigned on 30 Apr 2008
Current time on role 16 years, 1 month, 3 days
VAXEAL IMMUNOTHERAPY LTD
Corporate Secretary
RESIGNEDAssigned on 01 May 2016
Resigned on 08 Dec 2022
Time on role 6 years, 7 months, 7 days
ASBESTOS CONTAMINATION SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 02 Dec 2009
Resigned on 01 Mar 2017
Time on role 7 years, 2 months, 30 days
NSWE UK LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 May 2016
Resigned on 04 Nov 2016
Time on role 5 months, 23 days
591 LTD
Corporate Secretary
RESIGNEDAssigned on 30 Apr 2008
Resigned on 16 Oct 2014
Time on role 6 years, 5 months, 16 days
587 LTD
Corporate Secretary
RESIGNEDAssigned on 30 Apr 2008
Resigned on 16 Oct 2014
Time on role 6 years, 5 months, 16 days
592 LTD
Corporate Secretary
RESIGNEDAssigned on 03 Dec 2009
Resigned on 16 Oct 2014
Time on role 4 years, 10 months, 13 days
580 LTD
Corporate Secretary
RESIGNEDAssigned on 30 Apr 2008
Resigned on 16 Oct 2014
Time on role 6 years, 5 months, 16 days
588 LTD
Corporate Secretary
RESIGNEDAssigned on 30 Apr 2008
Resigned on 16 Oct 2014
Time on role 6 years, 5 months, 16 days
M P C INVESTMENTS (CAMBERLEY) LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Jul 2012
Resigned on 09 Jul 2013
Time on role 11 months, 9 days
MARGARET LYNN LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Apr 2008
Resigned on 30 Nov 2012
Time on role 4 years, 7 months, 19 days
586 LTD
Corporate Secretary
RESIGNEDAssigned on 30 Apr 2008
Resigned on 30 Sep 2011
Time on role 3 years, 5 months
INS AND OUTS MAINTENANCE LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Nov 2009
Resigned on 12 Nov 2009
Time on role 1 day