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(36 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 29 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1995(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 January 2002) |
Role | Secretary/Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | John Purslove Barker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1994) |
Role | Managing Director |
Correspondence Address | 14 High Street Great Bedwyn Marlborough Wiltshire SN8 3NU |
Director Name | Mr Terence Frederick Blizzard |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 June 1997) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2-172 Kensington Church Street London W8 4BN |
Director Name | Brian Michael Horner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1993) |
Role | Finance Director |
Correspondence Address | 8 Buckminster Drive Dorridge Solihull West Midlands B93 8PG |
Secretary Name | Brian Michael Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 8 Buckminster Drive Dorridge Solihull West Midlands B93 8PG |
Director Name | Robert Stephen Towill |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Treetops Perrotts Brook Cirencester Gloucestershire GL7 7BN Wales |
Secretary Name | Robert Stephen Towill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Treetops Perrotts Brook Cirencester Gloucestershire GL7 7BN Wales |
Director Name | Gurpernam Singh Dhariwal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 1994(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 1995) |
Role | Financial Director |
Correspondence Address | 4 Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Director Name | Ronald Wesley Wheeler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1994(35 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 1995) |
Role | Divisional Managing Director |
Correspondence Address | Manor Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr Timothy John Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1998) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 21 Derryfields Ashton Keynes Swindon Wiltshire SN6 6PA |
Director Name | Melanie Jayne Ward |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 1996) |
Role | Finance Director |
Correspondence Address | Blakes Cottage Horn Street Winslow Buckingham MK18 3AP |
Director Name | Mr John Ernest Mottram |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(36 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 20 Chalet Road Ferring West Sussex BN12 5PB |
Secretary Name | Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(37 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Simon House 6 Eaton Gate London SW1W 9BJ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(38 years, 4 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 | 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 | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Application for striking-off (1 page) |
6 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
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 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 28/06/00; bulk list available separately (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 January 2000 | Resolutions
|
7 October 1999 | Resolutions
|
4 August 1999 | Return made up to 28/06/99; full list of members (7 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 March 1999 | Director resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 August 1998 | Resolutions
|
13 July 1998 | Return made up to 28/06/98; no change of members (7 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: gloucester trading estate hucclecote gloucester glos. GL3 4AD (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Return made up to 28/06/97; no change of members (7 pages) |
30 June 1997 | Director resigned (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Resolutions
|
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
1 November 1996 | Return made up to 28/06/96; full list of members (10 pages) |
31 October 1996 | Director resigned (1 page) |
18 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1995 | New secretary appointed (4 pages) |
12 October 1995 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 September 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
16 June 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | Director resigned;new director appointed (6 pages) |
23 May 1995 | Director resigned (6 pages) |
23 May 1995 | New director appointed (6 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |