Sharon HART
Nationality: | British |
Registered Address
The registered address of Sharon HART is:
, 64 Montfitchet Walk, SG2 7DT, Stevenage,
Appointments
These are the registered company appointments of Sharon HART.
CLEAN AND CAPTURE LIMITED
Nominee Secretary
ACTIVEAssigned on 27 Mar 2009
Current time on role 15 years, 2 months, 8 days
S L EXECUTIVE RESOURCES LIMITED
Nominee Secretary
ACTIVEAssigned on 14 Nov 2007
Current time on role 16 years, 6 months, 20 days
PXL FM LIMITED
Nominee Secretary
RESIGNEDAssigned on 27 Mar 2009
Resigned on 27 Oct 2009
Time on role 7 months
MILLERS PROPERTY SERVICES LIMITED
Nominee Secretary
RESIGNEDAssigned on 27 Mar 2009
Resigned on 19 Oct 2009
Time on role 6 months, 23 days
HATTON GARDEN DIRECT LIMITED
Nominee Secretary
RESIGNEDAssigned on 27 Mar 2009
Resigned on 07 Oct 2009
Time on role 6 months, 11 days
GRAPHIC SOLUTIONS (HERTS) LIMITED
Nominee Secretary
RESIGNEDAssigned on 27 Mar 2009
Resigned on 30 Sep 2009
Time on role 6 months, 3 days
INDUSTRIAL SOFTWARE & CONTROLS LIMITED
Nominee Secretary
RESIGNEDAssigned on 27 Mar 2009
Resigned on 24 Jun 2009
Time on role 2 months, 28 days
F R & D LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Mar 2009
Resigned on 15 May 2009
Time on role 1 month, 20 days
CARDIO-LOGICAL LIMITED
Nominee Secretary
RESIGNEDAssigned on 27 Mar 2009
Resigned on 14 May 2009
Time on role 1 month, 18 days
HOLEPROOF INDEPENDENT REVIEWING OFFICERS LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Mar 2009
Resigned on 16 Apr 2009
Time on role 21 days
O'CONNOR STONE SERVICES LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 30 Mar 2009
Time on role 4 months, 5 days
INTELLIGENT SURFACE SOLUTIONS LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Mar 2009
Resigned on 30 Mar 2009
Time on role 4 days
ENFIELD SCHOOL OF MOTORCYCLING LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 24 Mar 2009
Time on role 3 months, 29 days
WEB PUB LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 23 Mar 2009
Time on role 3 months, 28 days
THE FACTORY U.K. LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 23 Mar 2009
Time on role 3 months, 28 days
THE CAREER GYM LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 17 Mar 2009
Time on role 3 months, 22 days
NUTRINOVO LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 10 Mar 2009
Time on role 3 months, 15 days
IMPACT CONSTRUCTION AND MANAGEMENT SERVICES LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 28 Jan 2009
Time on role 2 months, 3 days
COTTONSENSE LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Nov 2008
Resigned on 20 Jan 2009
Time on role 1 month, 24 days
SOUTH EAST MAINTENANCE AND CLEANING SERVICES LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 16 Dec 2008
Time on role 21 days
JIM J HAGAN LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Nov 2008
Resigned on 05 Dec 2008
Time on role 10 days
ALTERVIEW LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Jun 2008
Resigned on 03 Dec 2008
Time on role 5 months, 22 days
ANDERSON COMMUNICATIONS LTD
Nominee Secretary
RESIGNEDAssigned on 11 Jun 2008
Resigned on 05 Nov 2008
Time on role 4 months, 24 days
ALF FIRE EXTINGUISHERS AND CLEANING SERVICES LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Jun 2008
Resigned on 23 Oct 2008
Time on role 4 months, 12 days
BROOK INTERACTIVE LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Jun 2008
Resigned on 20 Oct 2008
Time on role 4 months, 9 days
COOK SIXTEEN LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Jun 2008
Resigned on 20 Oct 2008
Time on role 4 months, 9 days
THE GLENASHDALE CONSULTANCY LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Jun 2008
Resigned on 18 Sep 2008
Time on role 3 months, 7 days
SEAN WALKINSHAW RACING LIMITED
Nominee Secretary
RESIGNEDAssigned on 16 Apr 2007
Resigned on 12 Aug 2008
Time on role 1 year, 3 months, 26 days
C & A CONSULTING LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Jun 2008
Resigned on 22 Jul 2008
Time on role 1 month, 11 days
P C MAINTENANCE LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 Jun 2008
Resigned on 21 Jul 2008
Time on role 1 month, 10 days
C P W CARPENTRY LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 Feb 2008
Resigned on 25 Jun 2008
Time on role 4 months, 7 days
DIGITAL VISION PRODUCTS LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 Feb 2008
Resigned on 05 Jun 2008
Time on role 3 months, 16 days
LIGHTING DESIGN SOLUTIONS LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 Feb 2008
Resigned on 27 May 2008
Time on role 3 months, 9 days
TEMPSFORD STAINED GLASS LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 Feb 2008
Resigned on 05 May 2008
Time on role 2 months, 16 days
THE SOLWAY PARTNERSHIP LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 Feb 2008
Resigned on 16 Apr 2008
Time on role 1 month, 27 days