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(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 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 | 05 September 1995(7 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 July 2002) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Derek Lewis Davies |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1992) |
Role | Chartered Engineer |
Correspondence Address | Pear Tree Cottage Birdingbury Rugby Warwickshire CV23 8EN |
Director Name | Antony Douglas Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 1992) |
Role | Electrical Engineer |
Correspondence Address | Ferndale Hill Road Grayshott Hindhead Surrey GU26 6HL |
Director Name | Neil Sydney Potts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 28 Keswick Road High Lane Stockport Cheshire SK6 8AP |
Director Name | Gordon James Shepherd |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Lindacre House Hall Lane Mobberley Knutsford Cheshire WA16 7AE |
Secretary Name | Mr Colin John Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Tulworths Longford Gloucester Gloucestershire GL2 9RS Wales |
Director Name | Mr Harold John Harwood Pugh |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culver End Littleworth Amberley Stroud Gloucestershire GL5 5AG Wales |
Director Name | Mr Colin John Matthews |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Tulworths Longford Gloucester Gloucestershire GL2 9RS Wales |
Director Name | James Finlayson Millar |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 11 Cambrian Way Swadlincote Derbyshire DE11 9DT |
Director Name | Colin Richard Penn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 16 Geneva Crescent Crowle Worcester Worcestershire WR7 4AW |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 years, 4 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 |
Secretary Name | Craig Robertson Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 7 Exchange Mansions Golders Green Road Golders Green London NW11 8HP |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(8 years, 3 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 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 (4 pages) |
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2001 | Application for striking-off (1 page) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
30 August 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 December 1999 | Return made up to 30/11/99; change of members (6 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
5 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
4 May 1997 | Director's particulars changed (1 page) |
13 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) |
18 December 1996 | Return made up to 30/11/96; no change of members (8 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Return made up to 30/11/95; full list of members (14 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
23 May 1995 | Director resigned (4 pages) |