Danehill
West Sussex
RH17 7JE
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 July 2000) |
Role | Company 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 October 1995(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 July 2000) |
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(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 July 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Peter Charles Henry Cook |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Marpool Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Director Name | John William Greener |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Chairman |
Correspondence Address | 7 Weald Close Bromley Kent BR2 8PD |
Director Name | Brian Ernest Timmins |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Commercial Manager |
Correspondence Address | The Meads Manor Field Shorne Gravesend Kent DA12 3DX |
Director Name | Mr Leslie Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1991) |
Role | Accountant |
Correspondence Address | 41 Beryl Road Noctorum Birkenhead Merseyside L43 9RS |
Secretary Name | Neil Alexander Macleod Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1993) |
Role | Company Director |
Correspondence Address | 6 St Johns Lane Hartley Kent DA3 8ET |
Director Name | Mrs Linda Frances Seddon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(30 years after company formation) |
Appointment Duration | 8 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 | 24 January 1994(30 years after company formation) |
Appointment Duration | 6 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 | 24 January 1994(30 years after company formation) |
Appointment Duration | 8 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 | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(30 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 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 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Application for striking-off (1 page) |
10 January 2000 | Resolutions
|
26 November 1999 | Return made up to 28/09/99; no change of members (5 pages) |
7 October 1999 | Resolutions
|
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 October 1998 | Return made up to 28/09/98; no change of members (7 pages) |
14 August 1998 | Resolutions
|
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
29 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
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) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (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) |
30 October 1996 | Return made up to 28/09/96; no change of members (8 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1995 | Resolutions
|
12 October 1995 | New director appointed (6 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 October 1995 | Return made up to 28/09/95; change of members (14 pages) |
5 July 1995 | Director's particulars changed (4 pages) |