Miss Victoria Margaret PENRICE
Miss Victoria Margaret PENRICE is a British citizen, born on August of 1964.
Nationality: | British |
Born on: | August of 1964 |
Registered Address
The registered address of Miss Victoria Margaret PENRICE is:
St Stephens House, Arthur Road, SL4 1RU, Windsor, England
Appointments
These are the registered company appointments of Miss Victoria Margaret PENRICE.
KAMEIROS LIMITED
Director
Chartered Secretary
ACTIVEAssigned on 19 Aug 2013
Current time on role 10 years, 8 months
PADDINGTON KIOSK (GP) LTD
Director
Company Secretary
RESIGNEDAssigned on 20 Nov 2014
Resigned on 29 Apr 2015
Time on role 5 months, 9 days
LUDGATE INVESTMENT HOLDINGS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
UNION PROPERTY CORPORATION LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BRITISH LAND DEPARTMENT STORES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
DERBY INVESTMENT HOLDINGS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BROADGATE INVESTMENT HOLDINGS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
CASEPLANE LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL SHOREDITCH DEVELOPMENT LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL SHOREDITCH DEVELOPMENT LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BRITISH LAND (JOINT VENTURES) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BROADGATE (PHC 8) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
CHRISILU NOMINEES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL BROADGATE FRAGMENT 5 LIMITED
Director
Company Secretary
RESIGNEDAssigned on 21 Jan 2015
Resigned on 29 Apr 2015
Time on role 3 months, 8 days
PC PARTNERSHIP NOMINEE LTD
Director
Company Secretary
RESIGNEDAssigned on 20 Nov 2014
Resigned on 29 Apr 2015
Time on role 5 months, 9 days
HEMPEL HOLDINGS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
REGIS PROPERTY HOLDINGS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BRITISH LAND INDUSTRIAL LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BLD (SJ) INVESTMENTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
STOCKTON RETAIL PARK LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL (SP) CANNON STREET LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL SHOREDITCH NO. 1 LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL RESIDUAL HOLDING COMPANY LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
MEADOWHALL CENTRE PENSION SCHEME TRUSTEES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BROADGATE ADJOINING PROPERTIES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
DRAKE PROPERTY HOLDINGS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
MEADOWHALL CENTRE PENSION SCHEME TRUSTEES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
MEADOWHALL GROUP (MLP) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL WEST END INVESTMENTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
MOORAGE (PROPERTY DEVELOPMENTS) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
GILTBROOK RETAIL PARK NOTTINGHAM LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL RETAIL HOLDING COMPANY LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
YORK HOUSE W1 LIMITED
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days
BL OSNABURGH ST RESIDENTIAL LTD
Director
Company Secretary
RESIGNEDAssigned on 01 Aug 2014
Resigned on 29 Apr 2015
Time on role 8 months, 28 days