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