BLOW ABBOTT SECRETARIAL SERVICES LIMITED
Registered Address
The registered address of BLOW ABBOTT SECRETARIAL SERVICES LIMITED is:
36, High Street, DN35 8JN, Cleethorpes, United Kingdom
Appointments
These are the registered company appointments of BLOW ABBOTT SECRETARIAL SERVICES LIMITED.
ARDENT OPTICAL LIMITED
Corporate Secretary
ACTIVEAssigned on 10 Sep 2010
Current time on role 13 years, 7 months, 17 days
MARK PLUMTREE DESIGN ASSOCIATES LTD
Corporate Secretary
ACTIVEAssigned on 05 Mar 2010
Current time on role 14 years, 1 month, 22 days
S J ALLIANCE LIMITED
Corporate Secretary
ACTIVEAssigned on 30 Jan 2010
Current time on role 14 years, 2 months, 28 days
IMPERIAL BUILDERS (GRIMSBY) LIMITED
Corporate Secretary
ACTIVEAssigned on 26 Feb 2009
Current time on role 15 years, 2 months, 1 day
RABLICKS LIMITED
Corporate Secretary
ACTIVEAssigned on 22 Oct 2008
Current time on role 15 years, 6 months, 5 days
T C ESTATES (GY) LIMITED
Corporate Secretary
ACTIVEAssigned on 30 Jun 2008
Current time on role 15 years, 9 months, 27 days
HAMPTON CHAMBERS LIMITED
Corporate Secretary
ACTIVEAssigned on 16 Jun 2008
Current time on role 15 years, 10 months, 11 days
MAVIN SERVICES LTD
Corporate Secretary
ACTIVEAssigned on 08 Feb 2008
Current time on role 16 years, 2 months, 19 days
NRK CONSULTANCY LIMITED
Corporate Secretary
ACTIVEAssigned on 25 Oct 2007
Current time on role 16 years, 6 months, 2 days
OXCAM ESTATES LIMITED
Corporate Secretary
ACTIVEAssigned on 15 Jan 2007
Current time on role 17 years, 3 months, 12 days
TREVOR CRAWFORD LIMITED
Corporate Secretary
ACTIVEAssigned on 21 Nov 2006
Current time on role 17 years, 5 months, 6 days
M RUTHVEN LTD
Corporate Secretary
ACTIVEAssigned on 06 Dec 2005
Current time on role 18 years, 4 months, 21 days
S J TRANSPORT (CLEETHORPES) LIMITED
Corporate Secretary
ACTIVEAssigned on 04 Oct 2005
Current time on role 18 years, 6 months, 23 days
H C M C UK LTD
Corporate Secretary
ACTIVEAssigned on 23 May 2005
Current time on role 18 years, 11 months, 4 days
A P BEETY LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Nov 2004
Current time on role 19 years, 5 months, 26 days
G.W. BAYES LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Oct 2003
Resigned on 10 Oct 2019
Time on role 15 years, 11 months, 18 days
SEYAB LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Oct 2003
Resigned on 10 Oct 2019
Time on role 15 years, 11 months, 18 days
C.W. JACKSON PROPERTIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Jul 2003
Resigned on 10 Oct 2019
Time on role 16 years, 2 months, 10 days
TOWERDEEP LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Jan 2005
Resigned on 10 Oct 2019
Time on role 14 years, 8 months, 10 days
PETER HODSON LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 May 2004
Resigned on 10 Oct 2019
Time on role 15 years, 4 months, 13 days
MALGAR FISH COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Apr 2005
Resigned on 09 Oct 2019
Time on role 14 years, 5 months, 26 days
THE OLD LIBRARY RESIDENTIAL HOME LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Feb 2005
Resigned on 09 Oct 2019
Time on role 14 years, 7 months, 12 days
H F REFRIGERATION LTD
Corporate Secretary
RESIGNEDAssigned on 14 Jul 2008
Resigned on 09 Oct 2019
Time on role 11 years, 2 months, 26 days
FISH THE NET LTD
Corporate Secretary
RESIGNEDAssigned on 01 Aug 2005
Resigned on 09 Oct 2019
Time on role 14 years, 2 months, 8 days
OVERSCOPE LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Feb 2005
Resigned on 09 Oct 2019
Time on role 14 years, 7 months, 9 days
K M VALETERS LTD.
Corporate Secretary
RESIGNEDAssigned on 04 Jan 2007
Resigned on 09 Oct 2019
Time on role 12 years, 9 months, 5 days
A P WOLD PALLETS LTD
Corporate Secretary
RESIGNEDAssigned on 15 Oct 2007
Resigned on 09 Oct 2019
Time on role 11 years, 11 months, 25 days
CELSIUS HYGIENIC SYSTEMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Feb 2008
Resigned on 09 Oct 2019
Time on role 11 years, 8 months, 4 days
PLJ ENTERPRISES LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Feb 2009
Resigned on 09 Oct 2019
Time on role 10 years, 8 months, 3 days
ARRAN JOINERY LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Jan 2008
Resigned on 09 Oct 2019
Time on role 11 years, 8 months, 26 days
CAWTHORPE ESTATES LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Oct 2007
Resigned on 09 Oct 2019
Time on role 11 years, 11 months, 21 days
TAYLORS OF LINCOLNSHIRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Oct 2009
Resigned on 03 Oct 2019
Time on role 9 years, 11 months, 9 days
MARK STEWART LTD
Corporate Secretary
RESIGNEDAssigned on 15 Oct 2009
Resigned on 03 Oct 2019
Time on role 9 years, 11 months, 19 days
ELEVATION CLADDING LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Jun 2009
Resigned on 03 Oct 2019
Time on role 10 years, 3 months, 15 days
LOFTS JOINERY LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Aug 2009
Resigned on 03 Oct 2019
Time on role 10 years, 1 month, 24 days