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(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 November 1997) |
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 | 31 January 1995(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 November 1997) |
Role | Secretary/Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(19 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 04 November 1997) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Ian Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 298 Brooklands Road Manchester Lancashire M23 9HB |
Director Name | Peter John Connolly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 52 Hathersage Drive Shirebrook Park Glossop Derbyshire SK13 8RG |
Secretary Name | Peter John Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 52 Hathersage Drive Shirebrook Park Glossop Derbyshire SK13 8RG |
Director Name | Mr David James Gerrard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr Robert John Richardson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 20 Fitzwiliam Avenue Sutton Lane Ends Macclesfield Cheshire SK11 0EJ |
Secretary Name | Mr David James Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(17 years, 1 month 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 |
Registered Address | Simon House 6 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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1997 | Application for striking-off (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Resolutions
|
10 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
22 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) |
22 January 1996 | Registered office changed on 22/01/96 from: sim chem house warren road cheadle hulme cheadle cheshire SK8 5BR (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
3 January 1996 | 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) |