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(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 July 2002) |
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(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 July 2002) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr David Colin Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bower House Rectory Lane Ightham Kent TN15 9AJ |
Director Name | Simon John Duffus Griffin |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Chequers Cottage Wheeler End High Wycombe Buckinghamshire HP14 3NH |
Director Name | Benjamin John Gedge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Engineer |
Correspondence Address | Bay House 18 High Street Mundesley On Sea Norwich Norfolk NR11 8AE |
Director Name | Terence John Beardall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 2 Silver Lane West Challow Wantage Oxfordshire OX12 9TX |
Secretary Name | Simon John Duffus Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Chequers Cottage Wheeler End High Wycombe Buckinghamshire HP14 3NH |
Director Name | Neil Alexander Macleod Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 6 St Johns Lane Hartley Kent DA3 8ET |
Secretary Name | Neil Alexander Macleod Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 6 St Johns Lane Hartley Kent DA3 8ET |
Secretary Name | Christopher Julian Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 1994) |
Role | Accountant |
Correspondence Address | 73 Bright Ridge Southborough Tunbridge Wells Kent TN4 0JN |
Director Name | Mr Simon William McDonald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Riverwoods Drive Marlow Buckinghamshire SL7 1QU |
Director Name | Mr Richard Manson Fowler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 1996) |
Role | Geologist |
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 | 15 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 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 | 15 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 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(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Accountant |
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(9 years, 2 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 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2002 | Application for striking-off (1 page) |
21 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 August 2000 | Director resigned (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 May 2000 | Return made up to 25/04/00; no change of members (5 pages) |
9 August 1999 | Resolutions
|
28 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 June 1999 | Return made up to 25/04/99; no change of members (6 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 May 1998 | Return made up to 25/04/98; 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) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | Return made up to 25/04/97; no change of members (7 pages) |
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 February 1997 | Auditor's resignation (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Return made up to 25/04/96; no change of members (10 pages) |
6 May 1996 | New secretary appointed (2 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: ty'n-y-coed llanrhos llandudno gwynedd LL30 1SA (1 page) |
5 July 1995 | Director's particulars changed (4 pages) |
30 June 1995 | Director resigned (2 pages) |