Danehill
West Sussex
RH17 7JE
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 November 1998) |
Role | 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 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(59 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 November 1998) |
Role | Company Director |
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 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 November 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Vincent Grimshaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 1991) |
Role | Exec Director |
Correspondence Address | 7 Meadow Drive Prestbury Stockport SK10 4EY |
Director Name | David Arthur Horseman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | Fell View Crosby On Eden Carlisle Cumbria CA6 4QN |
Director Name | Robin Millard |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 1993) |
Role | Exec Director |
Correspondence Address | Greenways Yew Troe Way Prestbury Cheshire SK10 4EX |
Director Name | Mr Peter Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 1993) |
Role | Exec Director |
Correspondence Address | 10 Rode House Close Rode Heath Stoke On Trent Staffordshire ST7 3TR |
Secretary Name | David Arthur Horseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Fell View Crosby On Eden Carlisle Cumbria CA6 4QN |
Secretary Name | Mr Peter Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | 10 Rode House Close Rode Heath Stoke On Trent Staffordshire ST7 3TR |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(56 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Director Name | Gavin Macarthur Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mrs Linda Frances Seddon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(57 years, 11 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 2 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 6BJ (1 page) |
20 January 1998 | Voluntary strike-off action has been suspended (1 page) |
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1997 | Application for striking-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) |
10 July 1997 | Return made up to 03/07/97; no change of members (7 pages) |
4 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
28 July 1996 | Return made up to 03/07/96; full list of members (9 pages) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 September 1995 | New director appointed (6 pages) |
1 September 1995 | Return made up to 03/07/95; no change of members (8 pages) |
5 July 1995 | Director's particulars changed (4 pages) |