WALGATE SERVICES LIMITED
Registered Address
The registered address of WALGATE SERVICES LIMITED is:
, Walgate House, RG21 7QQ, Basingstoke,
Appointments
These are the registered company appointments of WALGATE SERVICES LIMITED.
7 KENSINGTON PARK GARDENS LIMITED
Corporate Secretary
RESIGNEDAssigned on 08 Dec 1997
Resigned on 31 Mar 1999
Time on role 1 year, 3 months, 23 days
LUNARPLACE LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 08 Feb 1999
Time on role 25 years, 3 months, 20 days
THE FORGE COMPANY (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Nov 1997
Resigned on 08 Jan 1999
Time on role 1 year, 2 months, 4 days
PRESTBURY WENTWORTH THREE LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Aug 1993
Resigned on 09 Oct 1998
Time on role 5 years, 1 month, 16 days
BALTIMORE TECHNOLOGIES (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Apr 1993
Resigned on 09 Oct 1998
Time on role 5 years, 5 months, 19 days
SQUIRES KITCHEN MAGAZINE PUBLISHING LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Nov 1993
Resigned on 02 Oct 1998
Time on role 4 years, 10 months, 8 days
B DUTTON PUBLISHING LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Feb 1998
Resigned on 02 Oct 1998
Time on role 7 months, 4 days
MARIGOLD INVESTMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Sep 1995
Resigned on 30 Sep 1998
Time on role 3 years, 9 days
TRANSPORTATION CONSULTANTS INTERNATIONAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Jun 1996
Resigned on 29 Jul 1998
Time on role 2 years, 1 month, 17 days
OVENTROP UK LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jun 1992
Resigned on 22 Jun 1998
Time on role 6 years, 21 days
LHG FM LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Feb 1997
Resigned on 13 Feb 1998
Time on role 11 months, 13 days
GENERAL PRACTICE GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Feb 1997
Resigned on 13 Feb 1998
Time on role 11 months, 13 days
HAWES & CURTIS LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Nov 1996
Resigned on 27 Jan 1998
Time on role 1 year, 2 months, 6 days
UNICARE GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Oct 1995
Resigned on 27 Jan 1998
Time on role 2 years, 3 months, 25 days
HAWES & CURTIS (WHOLESALE) LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Jun 1996
Resigned on 27 Jan 1998
Time on role 1 year, 7 months, 15 days
H&C GROUP LIMITED.
Corporate Secretary
RESIGNEDAssigned on 28 Feb 1997
Resigned on 27 Jan 1998
Time on role 10 months, 27 days
CATALIS GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Apr 1997
Resigned on 27 Jan 1998
Time on role 9 months, 4 days
TRULL HOUSE STUD LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 1996
Resigned on 24 Jan 1998
Time on role 1 year, 9 months, 5 days
GENERAL PRACTICE INVESTMENT (LEEDS) LIMITED
Corporate Secretary
RESIGNEDAssigned on 16 Jun 1997
Resigned on 25 Nov 1997
Time on role 5 months, 9 days
TRIPP HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Nov 1995
Resigned on 21 May 1997
Time on role 1 year, 6 months, 4 days
BRACKEN HILL ESTATES LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Mar 1997
Resigned on 07 Apr 1997
Time on role 12 days
ILCHESTER ESTATES
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Sep 1996
Time on role 27 years, 8 months, 26 days
EVERSHOT FARMS LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Sep 1996
Time on role 27 years, 8 months, 26 days
LONDON BRIDGE HOTELS LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Mar 1996
Resigned on 27 Aug 1996
Time on role 5 months, 21 days
SOUTH SQUARE NW11 (MANAGEMENT) LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Sep 1993
Resigned on 05 Dec 1995
Time on role 2 years, 2 months, 8 days
AVIDFLEET MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Mar 1993
Resigned on 05 Sep 1995
Time on role 2 years, 6 months, 1 day
BALTIMORE CAPITAL PLC
Corporate Secretary
RESIGNEDAssigned on 20 Apr 1993
Resigned on 30 Aug 1995
Time on role 2 years, 4 months, 10 days
MUSEUM OF CONTEMPORARY ART LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Jul 1994
Resigned on 25 Aug 1995
Time on role 1 year, 1 month, 12 days
THE CARLTON APARTMENTS TRUSTEES (BOURNEMOUTH) LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jan 1994
Resigned on 12 Aug 1995
Time on role 1 year, 6 months, 24 days
MANORIAL AUCTIONEERS LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 14 Mar 1995
Time on role 29 years, 2 months, 14 days
ROOK-BLACKSTONE FARMS LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Nov 1994
Time on role 29 years, 6 months, 27 days
MULTISOFT FINANCIAL SYSTEMS LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 14 Jul 1994
Time on role 29 years, 10 months, 14 days
REVELACTION LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Oct 1993
Resigned on 25 Mar 1994
Time on role 4 months, 30 days
DEB RESIDUAL PLC
Corporate Secretary
RESIGNEDAssigned on
Resigned on 19 Jan 1994
Time on role 30 years, 4 months, 9 days
THE GRAHAME DANGERFIELD WILDLIFE TRUST
Corporate Secretary
RESIGNEDAssigned on
Resigned on 22 Oct 1991
Time on role 32 years, 7 months, 6 days