MURRAYOUNG SECRETARIAL LIMITED
Registered Address
The registered address of MURRAYOUNG SECRETARIAL LIMITED is:
, 15 Home Farm, LU1 3TD, Luton,
Appointments
These are the registered company appointments of MURRAYOUNG SECRETARIAL LIMITED.
LGJ DEVELOPMENT LIMITED
Corporate Secretary
ACTIVEAssigned on 29 Jun 2007
Current time on role 16 years, 11 months, 2 days
CHARTWOOD DEVELOPMENTS LTD
Corporate Secretary
ACTIVEAssigned on 06 Dec 2006
Current time on role 17 years, 5 months, 26 days
BISHOPACRE BUILDERS LIMITED
Corporate Secretary
ACTIVEAssigned on 25 Sep 2003
Current time on role 20 years, 8 months, 6 days
A.E. BUTLER & PARTNERS LIMITED
Corporate Secretary
ACTIVEAssigned on 09 Sep 2003
Current time on role 20 years, 8 months, 22 days
GLASSBAR LIMITED
Corporate Secretary
ACTIVEAssigned on 13 Aug 2003
Current time on role 20 years, 9 months, 19 days
HI-TECH FLOORING LIMITED
Corporate Secretary
ACTIVEAssigned on 10 Jun 2003
Current time on role 20 years, 11 months, 21 days
TSTEPS CONSULTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Jul 2005
Resigned on 22 Jun 2021
Time on role 15 years, 11 months, 10 days
PORCHWAY CONSULTANTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Feb 2006
Resigned on 22 Jun 2021
Time on role 15 years, 4 months, 21 days
THE WAREHOUSE.COM LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Mar 2005
Resigned on 22 Jun 2021
Time on role 16 years, 2 months, 23 days
MEDIGREEN LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Jun 2003
Resigned on 12 May 2021
Time on role 17 years, 10 months, 18 days
ANCHOR PACKAGING UK LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Feb 2004
Resigned on 11 May 2021
Time on role 17 years, 2 months, 15 days
GRIMWADE CONTRACTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 May 2006
Resigned on 11 May 2021
Time on role 14 years, 11 months, 20 days
STERILIZATION SOLUTIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Aug 2003
Resigned on 11 May 2021
Time on role 17 years, 8 months, 16 days
PFG DESIGN LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2003
Resigned on 10 May 2021
Time on role 17 years, 10 months, 9 days
L & J GULL FINE ARTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Aug 2017
Resigned on 22 Apr 2021
Time on role 3 years, 7 months, 29 days
DJL WINDOWS LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Jan 2004
Resigned on 15 Apr 2021
Time on role 17 years, 2 months, 20 days
B-FLEX GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Jan 2005
Resigned on 01 Oct 2009
Time on role 4 years, 8 months, 19 days
B-FLEX PERSONAL DEVELOPMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Jun 2005
Resigned on 01 Oct 2009
Time on role 4 years, 3 months, 21 days
GILSON PIPETTE SERVICE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2003
Resigned on 12 Nov 2007
Time on role 3 years, 11 months, 11 days
SPARKLE SYSTEMS LTD
Corporate Secretary
RESIGNEDAssigned on 19 May 2005
Resigned on 01 Feb 2007
Time on role 1 year, 8 months, 13 days
SBO DENTAL LABORATORY LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 May 2003
Resigned on 29 Jun 2006
Time on role 3 years, 1 month, 10 days
LAVENTURE INNS LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Jun 2003
Resigned on 31 Mar 2006
Time on role 2 years, 9 months, 13 days
B-FLEX HEALTH LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Jun 2005
Resigned on 21 Dec 2005
Time on role 6 months, 11 days
DUNFORD CLEANING SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 May 2003
Resigned on 22 Aug 2005
Time on role 2 years, 3 months, 5 days