DENISE BRENDA ROBINSON
Total number of appointments 51, no active appointments
COSALT HOLDINGS LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 2 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
KENMORE TECHNICAL SERVICES LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
ORBIT ACCEPTANCES LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
JENBRO LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
COSALT CARAVANS LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
SEA-DOG LIFE SAVING APPLIANCES (SCOTLAND) LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
COSALT REFRIGERATION LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
COSALT INDUSTRIAL SERVICES LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 1 April 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
COSALT HALSON LEISURE LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
COSALT ENTERPRISES LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
BALLYCLARE SPECIAL PRODUCTS LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
GTC SPECIALIST SERVICES LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 15 February 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
YOUNG BIGGLES LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
MICHAEL DE LEON (UK) LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
BANNER GROUP LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
ABELLA CHILDRENSWEAR LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
GRAMPIAN TEST & CERTIFICATION LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 15 February 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
BOY BRUMMEL LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
COSALT LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
DEBRETTA LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
KNOX ENGINEERING LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
ORBIT SECURITIES (FINANCE) LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
PEGASUS LEISUREWEAR LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
BEAU (1413) LTD
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
COCO CHILDRENSWEAR LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
R.PERRY AND COMPANY,LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
DISTINCTIVE CLOTHING CO. LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
COSALT LIGHTING LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 1 April 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
SUPERLEAGUE SPORTS LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
LEACH & TURNER (FISHING GEAR) LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
MARLIN LEISURE LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
BROOMCO (1397) LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
LITTLE DARLINGS LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
SEA-DOG LIFE SAVING APPLIANCES LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
ORBIT INDUSTRIALS LIMITED
- Correspondence address
- SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN37 9TT
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode DN37 9TT £1,028,000
ABERDEEN INFLATABLES LIMITED
- Correspondence address
- MACKINNONS, 14 CARDEN PLACE, ABERDEEN, AB10 1UR
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 1 May 2009
- Resigned on
- 8 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 11 September 2007
- Resigned on
- 26 August 2009
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
MISTRAL INTERNET GROUP LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 31 January 2007
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
Average house price in the postcode HU4 6DP £205,000
KCH (HOLDINGS) LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 30 January 2007
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
Average house price in the postcode HU4 6DP £205,000
JAM I P LTD
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 15 December 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
Average house price in the postcode HU4 6DP £205,000
SMART421 LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 28 September 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
Average house price in the postcode HU4 6DP £205,000
SMART421 TECHNOLOGY GROUP LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 28 September 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
Average house price in the postcode HU4 6DP £205,000
KINGSTON SERVICES HOLDINGS LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
OMNETICA HOLDING LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
TORCH COMMUNICATIONS LTD.
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
KCOM CONTACT CENTRES LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
TECHNICA UK LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
AFFINITI INTEGRATED SOLUTIONS LTD.
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
OMNETICA LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000
KINGSTON INFORMATION SERVICES LIMITED
- Correspondence address
- 135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
- Role RESIGNED
- Secretary
- Date of birth
- December 1957
- Appointed on
- 24 April 2006
- Resigned on
- 2 April 2009
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode HU4 6DP £205,000