Download leads from Nexok and grow your business. Find out more

Rosemarie Bullard

British – Born 76 years ago (September 1947)

Rosemarie Bullard
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ

Current appointments

Resigned appointments

Closed appointments

44

Companies

Company NameInnovative Capital Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2007 (1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (Closed 09 December 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
17a High Street
Kempston
Bedford
MK42 7BT
Company NameHessian Haulage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 August 2007 (1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (Closed 09 December 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
17 Farndish Close
Rushden
Northamptonshire
NN10 9AD
Company NameWensdale Gentile Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 August 2007 (1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 12 February 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
40 Tavistock Gardens
Ilford
Essex
IG3 9BE
Company NameInnovative Exchange Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 August 2007 (1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 12 February 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
Bridge End Nusery Annexe, Lower
Road, Borley
Sudbury
Suffolk
CO19 7AB
Company NameSilver Topbox Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 September 2007 (1 year, 7 months after company formation)
Appointment Duration11 months (Closed 13 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
6 Charlotte Street
Rugby
Warwickshire
CV21 3HH
Company NameGently Fussmore Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 September 2007 (1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
Oak Tree Fram, Dappers Lane
Angmering
Littlehampton
West Sussex
BN16 4BN
Company NamePlastic Binder Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 September 2007 (1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (Closed 23 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
32 Stocks Lane, Gamlingay
Sandy
Bedfordshire
SG19 3JR
Company NameTreble Digs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 October 2007 (1 year, 7 months after company formation)
Appointment Duration6 months (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
10 Tom Jenkinson Road
London
E16 1TT
Company NameTen To One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 October 2007 (1 year, 6 months after company formation)
Appointment Duration6 months (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
6 Greenfields
Loughton
Essex
IG10 3HH
Company NameBarter Gems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2007 (1 year, 8 months after company formation)
Appointment Duration9 months (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
32 Promenade
Mayland
Chelmsford
CM3 6AR
Company NameDirty Flux Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2007 (1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
41 Ridgeway
Dartford
DA2 7JW
Company NameEdged Transage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2007 (1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
131 Cottingley Heights
Cottingley
Leeds
LS11 0JW
Company NameStereobook Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2007 (1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
4 Sedge Court
Grays
Essex
RM17 6UR
Company NameAltercation Trip Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2007 (1 year, 8 months after company formation)
Appointment Duration6 months (Closed 21 May 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
16 Benn Street
Rugby
Warwickshire
CV22 5LT
Company NamePotent Happenings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2007 (1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
1 Beckwith Avenue
Harrogate
North Yorkshire
HG2 0BW
Company NameConsense Tools Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 November 2007 (1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
14 Eastwood Lane
Leeds
LS14 5HT
Company NamePalerider Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 November 2007 (1 year, 6 months after company formation)
Appointment Duration6 months (Closed 21 May 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Company NameDusty Fox Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 November 2007 (1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
6 Greenfields
Loughton
Essex
IG10 3HH
Company NameBeach Bumper Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 November 2007 (1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
62 Chapelfields Road
York
YO26 5AH
Company NameBlack Magician Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 November 2007 (1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
65 Manor Road
Rugby
Warwickshire
CV21 2TG
Company NameGrand Staff Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 November 2007 (1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (Closed 30 April 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
102 Dunton Street
Leicester
LE3 5EN
Company NameDual Hub Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2007 (1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Closed 21 May 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
15 Cooper Close
Towcester
Northamptonshire
NN12 7AN
Company NameBig Punch Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2007 (1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 04 June 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
Flat 1 South Beach Parade
Monument Road
Great Yarmouth
Norfolk
NR30 3QL
Company NameFruity Biscuit Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2007 (1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Closed 04 June 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
16 Yelvertoft Road
Northampton
NN2 7TG
Company NameLiner Seal Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2007 (1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 04 June 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
30 Chandlers Close
Hartlepool
Cleveland
TS24 0XL
Company NameOiled Chain Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2007 (1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (Closed 08 June 2010)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
2a Manor House Manor Way
Lee-On-The-Solent
Hampshire
PO13 9JH
Company NameEBLA Housing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2007 (1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 04 June 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
1 Lingmell Dene, Coundon
Bishop Auckland
County Durham
DL14 8QX
Company NameCustard Sandwich Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2007 (1 year, 4 months after company formation)
Appointment Duration8 months (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
34 Newton Lane, Newton
Rugby
Warwickshire
CV23 0DX
Company NameBiscuit Tin Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2007 (1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 04 June 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
42 Darcy Gardens
Dagenham
Essex
RM9 6BS
Company NameGiggling Gooseberry Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 January 2008 (1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 04 June 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
33 Ibstone Avenue
Bradwell Common
Milton Keynes
MK13 8EA
Company NameIntake Valves Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 January 2008 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 04 June 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
50 Hunday Court
Workington
Cumbria
CA14 3SL
Company NameSlap & A Kick Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 January 2008 (1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
27b Manor Garth, Kellington
Goole
North Humberside
DN14 0NW
Company NameDeep Hole Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 January 2008 (1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
264 Wood Street
London
E17 3NG
Company NameStreet Seams Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 January 2008 (1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Company NameChiliboy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 January 2008 (1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
12 Weston Court
Rugby
Warwickshire
CV21 3LR
Company NameInterchangeable Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 January 2008 (10 months, 3 weeks after company formation)
Appointment Duration7 months (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
3 Boatswain Croft
Hull
HU1 2EJ
Company NameChock Rail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 January 2008 (1 year, 1 month after company formation)
Appointment Duration7 months (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
17 Pippin Green
Norwich
NR4 7NG
Company NameDowntime Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 January 2008 (1 year, 1 month after company formation)
Appointment Duration7 months (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
108 Ansty Road
Coventry
CV2 3EX
Company NameCanwood Pentor Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 January 2008 (1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (Closed 20 August 2008)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
39 The Green, Dunchurch
Rugby
Warwickshire
CV22 6NX
Company NameRigid Fruitcake Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 February 2008 (2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (Closed 27 January 2009)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
11 Botallack, St. Just
Penzance
Cornwall
TR19 7QG
Company NameMud Flap Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 February 2008 (1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (Closed 31 March 2009)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
43 Grendon Drive
Rugby
Warwickshire
CV21 1UA
Company NameBelly Dump Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 June 2008 (1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (Closed 02 June 2009)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
61a Min Y Don
Abergele
Clwyd
LL22 7LY
Wales
Company NameBoot Carpet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 June 2008 (1 year, 6 months after company formation)
Appointment Duration6 months, 4 weeks (Closed 20 January 2009)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
55 Netherfields Crescent
Middlesbrough
Cleveland
TS3 0QL
Company NameBlock Crank Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 June 2008 (1 year, 8 months after company formation)
Appointment Duration11 months (Closed 26 May 2009)
Assigned Occupation Midwife
Addresses
Correspondence Address
15 Lawford Road
Rugby
Warwickshire
CV21 2DZ
Registered Company Address
Sherwood Cottage, Southam Road
Priors Marston
Southam
Warwickshire
CV47 7SU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing