STUART HOUSE SECRETARIAL SERVICES LIMITED
Registered Address
The registered address of STUART HOUSE SECRETARIAL SERVICES LIMITED is:
Oakley House, Headway Business Park, NN18 9EZ, Corby, United Kingdom
Appointments
These are the registered company appointments of STUART HOUSE SECRETARIAL SERVICES LIMITED.
MICK LOGUE (CORBY) LIMITED
Corporate Secretary
ACTIVEAssigned on 31 Mar 2004
Current time on role 20 years, 2 months, 1 day
LANDWARD SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Dec 2004
Resigned on 10 Jun 2019
Time on role 14 years, 5 months, 30 days
JUST SAY BEER LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 31 Oct 2018
Time on role 14 years, 7 months
121 BEER LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 31 Oct 2018
Time on role 14 years, 7 months
BEER 121 LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 31 Oct 2018
Time on role 14 years, 7 months
CHILLED FOOD ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Apr 2004
Resigned on 17 Oct 2018
Time on role 14 years, 5 months, 17 days
BFI GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jun 2006
Resigned on 03 Aug 2016
Time on role 10 years, 2 months, 2 days
FREEDOM HOST LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jun 2006
Resigned on 03 Aug 2016
Time on role 10 years, 2 months, 2 days
STRATEGIC SUPPLY MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 18 Jun 2014
Time on role 10 years, 2 months, 18 days
CALSTEREN CONSULTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 09 May 2014
Time on role 10 years, 1 month, 9 days
P.W. CHAMBERS (NORTHAMPTON) LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Jul 2004
Resigned on 01 Mar 2014
Time on role 9 years, 7 months, 9 days
NETSIMPLE LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 01 Mar 2014
Time on role 9 years, 11 months, 1 day
GLADSTONE STREET ROTHWELL MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Nov 2007
Resigned on 06 Feb 2014
Time on role 6 years, 2 months, 29 days
SHELDON DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 May 2006
Resigned on 06 Feb 2014
Time on role 7 years, 9 months, 4 days
RETRO FORD LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Nov 2005
Resigned on 31 Oct 2011
Time on role 5 years, 11 months, 30 days
RETRO FILM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 01 Oct 2010
Time on role 6 years, 6 months
THE BRANDED HOTEL AND LEISURE COMPANY (2003) LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Dec 2004
Resigned on 01 Jun 2010
Time on role 5 years, 5 months, 18 days
WINCOM CONSULTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Feb 2006
Resigned on 15 Apr 2009
Time on role 3 years, 2 months, 14 days
PRECAST PROJECT MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Mar 2008
Resigned on 01 May 2008
Time on role 1 month, 4 days
CAMPBELL HOUSE LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Feb 2008
Resigned on 28 Feb 2008
Time on role 21 days
BENNIES FOOTWEAR LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Jun 2006
Resigned on 14 Nov 2006
Time on role 5 months
NORDLAND HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 28 Oct 2006
Time on role 1 year, 3 months, 27 days
YELLO VAN HIRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 28 Oct 2006
Time on role 1 year, 3 months, 27 days
YELLO CAR HIRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 28 Oct 2006
Time on role 1 year, 3 months, 27 days
TONY LYCHOLAT LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Nov 2005
Resigned on 25 Nov 2005
Time on role 16 days
FULCRUMAN LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2004
Resigned on 21 Oct 2004
Time on role 6 months, 21 days