Laurence Nigel HOLDCROFT
Born on: | March of 1964 |
Registered Address
The registered address of Laurence Nigel HOLDCROFT is:
, 71 Fanshawe Crescent, SG12 0AR, Ware,
Appointments
These are the registered company appointments of Laurence Nigel HOLDCROFT.
THERMEX INDUSTRIES LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
EXPRESS SHOTBLASTING LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
CONDYLE LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
METAL SPRAYING (UK) LTD
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
AEBP WALLING LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
LX REALISATIONS LIMITED
Secretary
RESIGNEDAssigned on 22 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 14 days
ALK LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
CLEOMACK (THREE) LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
ENGIRD LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
SILLAVAN ANODES LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
GREEN ROOF SOLUTIONS LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
ALUMASC CONSTRUCTION PRODUCTS LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
CLEOMACK LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
EUROROOF LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
SURE-FOOT SUPPORTS LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
THERMEX AFC LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
BLK LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
ACCESS FLOOR SYSTEMS LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
SORREL 009 LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
TECHNICAL BUILDING PRODUCTS LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
WERGS LIMITED
Secretary
RESIGNEDAssigned on 22 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 14 days
ALUMASC-GRUNDY LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
C. C. REALISATIONS LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
DREW STREET LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
CHARLES (GLASSWARE) LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
CHARDENE DIE & TOOL COMPANY LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
JUSTCREDIT LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
YENOTS LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
DORANDA LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
ALUMASC HOLDINGS LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
BENION LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
COPAL CASTING LIMITED
Secretary
RESIGNEDAssigned on 08 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 28 days
CLEOMACK (ONE) LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
KETT LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days
BLL LIMITED
Secretary
RESIGNEDAssigned on 07 Apr 2009
Resigned on 06 Jul 2009
Time on role 2 months, 29 days