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(19 years, 9 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 |
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(20 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 03 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr Gerald Martin Harrison |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Down Farm Ricketts Hill Road Tatsfield Kent TN16 2NB |
Director Name | Paul Haskey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1994) |
Role | Geophysicist |
Correspondence Address | Quietways Keston Avenue Bromley Kent |
Secretary Name | Neil Alexander Macleod Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 6 St Johns Lane Hartley Kent DA3 8ET |
Director Name | Christopher Thomas Cottam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1994) |
Role | Director Of Business Developem |
Correspondence Address | 13 Bowes Wood New Ash Green Longfield Kent DA3 8QJ |
Secretary Name | Christopher Julian Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Accountant |
Correspondence Address | 73 Bright Ridge Southborough Tunbridge Wells Kent TN4 0JN |
Director Name | Michael Alan Ferrett |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 June 1995) |
Role | Manager |
Correspondence Address | 10 Kingswood Road Shortlands Bromley Kent BR2 0NJ |
Director Name | Mr Richard Manson Fowler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1996) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Rhiwlas House Off Llanrwst Road Colwyn Bay LL29 8YS Wales |
Director Name | Douglas Stanley Wordsworth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1996) |
Role | Accountant |
Correspondence Address | 37 Juniper Drive Great Sutton Ellesmere Port South Wirral L66 2YW |
Secretary Name | Douglas Stanley Wordsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1996) |
Role | Accountant |
Correspondence Address | 37 Juniper Drive Great Sutton Ellesmere Port South Wirral L66 2YW |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 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(21 years, 8 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 |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2000 | Return made up to 28/09/00; no change of members (5 pages) |
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) |
26 November 1999 | Return made up to 28/09/99; no change of members (5 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 October 1998 | Return made up to 28/09/98; full list of members (7 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
30 October 1997 | Return made up to 28/09/97; no change of members (7 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | Director's particulars changed (1 page) |
26 February 1997 | Resolutions
|
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
30 October 1996 | Return made up to 28/09/96; no change of members (8 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 June 1996 | Director's particulars changed (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: horizon house azalea drive swanley kent BR8 8HX (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
17 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Return made up to 28/09/95; full list of members (8 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
30 June 1995 | Director resigned (2 pages) |