DELAUNAY FRERES LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00072271
CategoryPrivate Limited Company
Incorporated24 Dec 1901
Age122 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

DELAUNAY FRERES LIMITED is an active private limited company with number 00072271. It was incorporated 122 years, 4 months, 29 days ago, on 24 December 1901. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 9 months, 6 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 25 Sep 2002

Time on role 4 years, 7 months, 12 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1998

Time on role 26 years, 3 months, 9 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 19 Nov 2003

Resigned on 04 May 2004

Time on role 5 months, 15 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 01 May 1995

Resigned on 04 May 2004

Time on role 9 years, 3 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 19 Feb 2003

Resigned on 04 May 2004

Time on role 1 year, 2 months, 13 days

HAMPSON, Michael David

Director

Lawyer And Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 24 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 18 days


Some Companies

ASG IT SOLUTIONS LIMITED

9 ENSIGN HOUSE, ADMIRAL’S WAY,LONDON,E14 9XG

Number:08815318
Status:LIQUIDATION
Category:Private Limited Company

BUILDHOME NEWBUILD LIMITED

AUDLEY HOUSE,NEWCASTLE,ST5 1BT

Number:10802088
Status:ACTIVE
Category:Private Limited Company

INVEST AGILE LTD

CHURCHILL HOUSE 137 -139 BRENT STREET,LONDON,NW4 4DJ

Number:10742682
Status:ACTIVE
Category:Private Limited Company

LA & M LTD

31 FAIRFIELD,CHRISTCHURCH,BH23 1QX

Number:07685597
Status:ACTIVE
Category:Private Limited Company

MARSDEN ROCK CONSULTING LIMITED

BRIMSTONE HOUSE LODGE LANE,DORKING,RH5 4NY

Number:09677399
Status:ACTIVE
Category:Private Limited Company

SURFING SMART LIMITED

135 EASTGATE STREET,GLOUCESTER,GL1 1QB

Number:10346852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source