Danehill
West Sussex
RH17 7JE
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 February 1998) |
Role | Secretary/Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(78 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 February 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Director Name | Mr David Ian Price |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(75 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 1991) |
Role | Assistant To Gmp Secretary |
Correspondence Address | 53 Urban Road Sale Cheshire M33 7TG |
Secretary Name | Mr David Ian Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(75 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 53 Urban Road Sale Cheshire M33 7TG |
Director Name | Mrs Linda Frances Seddon |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Gavin Macarthur Young |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Registered Address | Simon House 6 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Return made up to 01/05/97; no change of members (7 pages) |
4 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Return made up to 01/05/96; no change of members (10 pages) |
12 December 1995 | Resolutions
|
22 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
24 May 1995 | New director appointed (6 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |