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

ACTIVE

Assigned on 29 Jun 2007

Current time on role 16 years, 11 months, 2 days

CHARTWOOD DEVELOPMENTS LTD

Corporate Secretary

ACTIVE

Assigned on 06 Dec 2006

Current time on role 17 years, 5 months, 26 days

BISHOPACRE BUILDERS LIMITED

Corporate Secretary

ACTIVE

Assigned on 25 Sep 2003

Current time on role 20 years, 8 months, 6 days

A.E. BUTLER & PARTNERS LIMITED

Corporate Secretary

ACTIVE

Assigned on 09 Sep 2003

Current time on role 20 years, 8 months, 22 days

GLASSBAR LIMITED

Corporate Secretary

ACTIVE

Assigned on 13 Aug 2003

Current time on role 20 years, 9 months, 19 days

HI-TECH FLOORING LIMITED

Corporate Secretary

ACTIVE

Assigned on 10 Jun 2003

Current time on role 20 years, 11 months, 21 days

TSTEPS CONSULTING LIMITED

Corporate Secretary

RESIGNED

Assigned on 12 Jul 2005

Resigned on 22 Jun 2021

Time on role 15 years, 11 months, 10 days

PORCHWAY CONSULTANTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Feb 2006

Resigned on 22 Jun 2021

Time on role 15 years, 4 months, 21 days

THE WAREHOUSE.COM LIMITED

Corporate Secretary

RESIGNED

Assigned on 30 Mar 2005

Resigned on 22 Jun 2021

Time on role 16 years, 2 months, 23 days

MEDIGREEN LIMITED

Corporate Secretary

RESIGNED

Assigned on 24 Jun 2003

Resigned on 12 May 2021

Time on role 17 years, 10 months, 18 days

ANCHOR PACKAGING UK LIMITED

Corporate Secretary

RESIGNED

Assigned on 25 Feb 2004

Resigned on 11 May 2021

Time on role 17 years, 2 months, 15 days

GRIMWADE CONTRACTING LIMITED

Corporate Secretary

RESIGNED

Assigned on 22 May 2006

Resigned on 11 May 2021

Time on role 14 years, 11 months, 20 days

STERILIZATION SOLUTIONS LIMITED

Corporate Secretary

RESIGNED

Assigned on 26 Aug 2003

Resigned on 11 May 2021

Time on role 17 years, 8 months, 16 days

PFG DESIGN LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 24 Aug 2017

Resigned on 22 Apr 2021

Time on role 3 years, 7 months, 29 days

DJL WINDOWS LIMITED

Corporate Secretary

RESIGNED

Assigned on 26 Jan 2004

Resigned on 15 Apr 2021

Time on role 17 years, 2 months, 20 days

B-FLEX GROUP LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 10 Jun 2005

Resigned on 01 Oct 2009

Time on role 4 years, 3 months, 21 days

GILSON PIPETTE SERVICE LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Dec 2003

Resigned on 12 Nov 2007

Time on role 3 years, 11 months, 11 days

SPARKLE SYSTEMS LTD

Corporate Secretary

RESIGNED

Assigned on 19 May 2005

Resigned on 01 Feb 2007

Time on role 1 year, 8 months, 13 days

SBO DENTAL LABORATORY LIMITED

Corporate Secretary

RESIGNED

Assigned on 19 May 2003

Resigned on 29 Jun 2006

Time on role 3 years, 1 month, 10 days

LAVENTURE INNS LIMITED

Corporate Secretary

RESIGNED

Assigned on 18 Jun 2003

Resigned on 31 Mar 2006

Time on role 2 years, 9 months, 13 days

B-FLEX HEALTH LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Jun 2005

Resigned on 21 Dec 2005

Time on role 6 months, 11 days

DUNFORD CLEANING SERVICES LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 May 2003

Resigned on 22 Aug 2005

Time on role 2 years, 3 months, 5 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source