Danehill
West Sussex
RH17 7JE
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 April 2001) |
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 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Derek Lewis Davies |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Chartered Engineer |
Correspondence Address | Pear Tree Cottage Birdingbury Rugby Warwickshire CV23 8EN |
Director Name | Neil Sydney Potts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 28 Keswick Road High Lane Stockport Cheshire SK6 8AP |
Director Name | Mr David Bryan Powell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(36 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 106 Devonshire Road Weston Super Mare Avon BS23 4NZ |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Mr Ian Malcolm Collett |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(38 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bradgate 15 Croft Court Finningley Doncaster South Yorkshire DN9 3PJ |
Director Name | Barry James Finan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(38 years after company formation) |
Appointment Duration | 1 year (resigned 10 June 1994) |
Role | Accountant |
Correspondence Address | 28 Burgh Meadows Chorley Lancashire PR7 3LR |
Director Name | Mrs Linda Frances Seddon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(38 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(39 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1996) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
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 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
---|---|
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Application for striking-off (1 page) |
30 August 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 March 2000 | Return made up to 28/02/00; change of members (6 pages) |
10 January 2000 | Resolutions
|
7 October 1999 | Resolutions
|
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 April 1999 | Particulars of mortgage/charge (4 pages) |
6 April 1999 | Particulars of mortgage/charge (6 pages) |
6 April 1999 | Particulars of mortgage/charge (11 pages) |
17 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 August 1998 | Particulars of mortgage/charge (21 pages) |
14 August 1998 | Resolutions
|
19 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
4 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Return made up to 28/02/97; no change of members (7 pages) |
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 (5 pages) |
18 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
23 March 1995 | New director appointed (3 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members (16 pages) |