Belinda ROSE
Nationality: | British |
Registered Address
The registered address of Belinda ROSE is:
, 45 Reginald Road, HA6 1EF, Northwood,
Appointments
These are the registered company appointments of Belinda ROSE.
TOT (THIRTY-FOUR) LIMITED
Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 20 years, 11 months, 27 days
COATS SHELFCO (SFD) LIMITED
Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 20 years, 11 months, 27 days
CARRINGTON AND DEWHURST LIMITED
Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 20 years, 11 months, 27 days
GREENWOOD & COMPANY (CULLINGWORTH) LIMITED
Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 20 years, 11 months, 27 days
RAEL-BROOK LIMITED
Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 20 years, 11 months, 27 days
TINGEY-MOSS LIMITED
Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 20 years, 11 months, 27 days
JELTEK WEATHERGUARD LIMITED
Secretary
ACTIVEAssigned on 28 Apr 2003
Current time on role 20 years, 11 months, 27 days
CORAH LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
COATS SHELFCO (SSG) LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
SIMPSON, WRIGHT & LOWE, LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
D. BYFORD & CO LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
JONAS BROOK & BROTHERS,LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
CHAIN INSURANCE COMPANY LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
COATS SHELFCO (WMB) LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
ASSOCIATED THREAD SALES LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
TOOTAL LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
MANSFIELD KNITWEAR LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
BARBOUR THREADS LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
COATS HOLDING COMPANY (NO. 1) LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
OPTILON LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
J. & P. COATS, LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
ALLEN, SOLLY & COMPANY LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
TOOTAL TEXTILES HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
NEEDLE INDUSTRIES LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
ASHFIELD DYEING & FINISHING COMPANY LIMITED(THE)
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
TOOTAL GROUP LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
00517363 LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
COATS (UK) LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
COATS SHELFCO (SD) LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
DIANA COWPE LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
PATONS & BALDWINS,LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
COATS SHELFCO PRECISION LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
THE NOTTINGHAM MANUFACTURING COMPANY LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
COATS HOLDINGS INVESTMENTS LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days
THOMAS BURNLEY & SONS,LIMITED
Secretary
RESIGNEDAssigned on 28 Apr 2003
Resigned on 23 Apr 2004
Time on role 11 months, 25 days