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 | 27 July 1994(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 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 | 30 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 April 2001) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1993) |
Role | Solicitor |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Director Name | Mr Philip James Forde |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 1992) |
Role | Estates Director |
Correspondence Address | 16 Green Lane Heaton Moor Stockport Cheshire SK4 3LE |
Director Name | Graham Malcolm Hallworth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 30 Irwell Rise Bollington Macclesfield Cheshire SK10 5YE |
Director Name | Roger Leonard Mower |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 1994) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | The White House Douglas Road Ballasalla Isle Of Man IM9 2EP |
Director Name | Brynmor Roberts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Accountant |
Correspondence Address | 32 Lindisfarne Drive Poynton Cheshire SK12 1EW |
Director Name | Terence Gerald White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 120 Woodsmoor Lane Woodsmoor Stockport Cheshire SK3 8TJ |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Patrick Charles Clutton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | Quest Cottage 72 Andover Road Newbury Berkshire RG14 6JR |
Director Name | Gary Bell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Properties Manager |
Correspondence Address | 8 Birchfield Drive Marland Rochdale Lancashire OL11 4NY |
Director Name | Gavin Macarthur Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(5 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 |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(7 years, 10 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, 4 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 | Application for striking-off (1 page) |
30 August 2000 | Director resigned (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 November 1999 | Return made up to 21/11/99; no change of members (5 pages) |
9 August 1999 | Resolutions
|
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1998 | Return made up to 21/11/98; no change of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 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 21/11/97; full list of members (8 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 May 1997 | Director's particulars changed (1 page) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1997 | Auditor's resignation (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
18 December 1996 | Return made up to 21/11/96; no change of members (8 pages) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1995 | Return made up to 21/11/95; full list of members (14 pages) |
4 August 1995 | New director appointed (6 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Director's particulars changed (4 pages) |