DURA NOTTINGHAM LIMITED

C/O Dac Beachcroft Llp Portwall Place C/O Dac Beachcroft Llp Portwall Place, Bristol, BS1 9HS, United Kingdom
StatusDISSOLVED
Company No.00341841
CategoryPrivate Limited Company
Incorporated27 Jun 1938
Age85 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 24 days

SUMMARY

DURA NOTTINGHAM LIMITED is an dissolved private limited company with number 00341841. It was incorporated 85 years, 10 months, 19 days ago, on 27 June 1938 and it was dissolved 3 years, 1 month, 24 days ago, on 23 March 2021. The company address is C/O Dac Beachcroft Llp Portwall Place C/O Dac Beachcroft Llp Portwall Place, Bristol, BS1 9HS, United Kingdom.



People

BECKETT, Michael

Director

Company Director

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 5 days

JOHNSTON, Stephen Eric

Director

Cfo

ACTIVE

Assigned on 06 Aug 2020

Current time on role 3 years, 9 months, 10 days

CRAVEN, David Gerald

Secretary

RESIGNED

Assigned on 29 Aug 1998

Resigned on 04 Jun 2001

Time on role 2 years, 9 months, 6 days

LOWEN, Kevin Geoffrey

Secretary

RESIGNED

Assigned on 25 Jun 1999

Resigned on 26 Apr 2002

Time on role 2 years, 10 months, 1 day

PARRY, William

Secretary

RESIGNED

Assigned on

Resigned on 28 Aug 1998

Time on role 25 years, 8 months, 18 days

ROCKETT, Jennifer

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 21 May 2002

Time on role 20 days

SKOTAK, Theresa Lynn

Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 22 Sep 2011

Time on role 3 years, 11 months, 18 days

PHILSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2004

Resigned on 04 Oct 2007

Time on role 2 years, 11 months, 20 days

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 15 Oct 2004

Time on role 2 years, 4 months, 25 days

ADAMS, Geoffrey

Director

Management Accountant

RESIGNED

Assigned on 20 Mar 2013

Resigned on 08 Dec 2017

Time on role 4 years, 8 months, 19 days

BALMER, Henry Richard

Director

Director

RESIGNED

Assigned on 13 May 1996

Resigned on 01 Apr 1999

Time on role 2 years, 10 months, 19 days

BATTLE, Derrick Bisdee

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jul 1996

Time on role 27 years, 9 months, 27 days

BENJAMIN, John

Director

Divisional Managing Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 13 May 1996

Time on role 10 months, 29 days

BLUNT, Robert D

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jun 2001

Time on role 22 years, 11 months, 12 days

BOND, Gordon

Director

Cheif Executive

RESIGNED

Assigned on 04 Jan 1994

Resigned on 25 Jun 1999

Time on role 5 years, 5 months, 21 days

BOULANGER, Francois Jean

Director

Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 25 May 2006

Time on role 3 years, 6 months, 17 days

BROADSTOCK, Steven

Director

Director

RESIGNED

Assigned on 20 Jul 1995

Resigned on 29 Mar 2001

Time on role 5 years, 8 months, 9 days

BROOKS, David George

Director

Financial Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 10 Oct 2002

Time on role 3 years, 3 months, 15 days

CLIFFORD, John Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 05 Mar 2001

Time on role 23 years, 2 months, 11 days

LIDDELL, Alfred

Director

Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 03 Sep 2003

Time on role 10 months, 24 days

MARCHIANDO, Keith

Director

Cfo

RESIGNED

Assigned on 25 May 2006

Resigned on 01 Jan 2007

Time on role 7 months, 7 days

MCINTYRE, Pamela Lynn

Director

Corporate Controller

RESIGNED

Assigned on 20 Sep 2018

Resigned on 14 Feb 2020

Time on role 1 year, 4 months, 24 days

MORRIS, William Henry

Director

Corporate Executive

RESIGNED

Assigned on 08 Dec 2017

Resigned on 10 Oct 2018

Time on role 10 months, 2 days

MOW, Joel William

Director

Vice President

RESIGNED

Assigned on 03 Sep 2003

Resigned on 25 May 2006

Time on role 2 years, 8 months, 22 days

MOYER, Martha Runnells

Director

General Counsel

RESIGNED

Assigned on 28 Sep 2011

Resigned on 20 Mar 2013

Time on role 1 year, 5 months, 22 days

PENNY, Nigel Albert

Director

Company Director

RESIGNED

Assigned on 24 Nov 1992

Resigned on 14 Jun 1995

Time on role 2 years, 6 months, 20 days

RIEDY, James

Director

Company Director

RESIGNED

Assigned on 11 Dec 2019

Resigned on 06 Aug 2020

Time on role 7 months, 26 days

RUNDALL, Eric Steven

Director

Finance Director Europe

RESIGNED

Assigned on 01 Feb 2007

Resigned on 27 May 2010

Time on role 3 years, 3 months, 26 days

SKOTAK, Theresa Lynn

Director

Vice President

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

STAFEIL, Jeffrey Martin

Director

Executive Vp And Cfo

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

STEEL, Robert John

Director

Director

RESIGNED

Assigned on

Resigned on 22 Dec 1993

Time on role 30 years, 4 months, 24 days

SWINDELLS, John Michael

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 15 days

TURNBULL, Nicholas Vincent

Director

Director

RESIGNED

Assigned on

Resigned on 11 Nov 1992

Time on role 31 years, 6 months, 5 days

WALTERS, Keith W

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jun 2001

Time on role 22 years, 11 months, 12 days

WILLIAMS, Keith F

Director

Director

RESIGNED

Assigned on

Resigned on 27 Jul 1994

Time on role 29 years, 9 months, 19 days

WOOLFORD, David

Director

Production Director

RESIGNED

Assigned on 04 Jun 2001

Resigned on 15 May 2002

Time on role 11 months, 11 days


Some Companies

AITEL LTD

8 GLANDFORD WAY,ROMFORD,RM6 4UG

Number:11504353
Status:ACTIVE
Category:Private Limited Company

BRIGHTMOVE MEDIA LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:08319850
Status:ACTIVE
Category:Private Limited Company

LIME CLOSE MANAGEMENT (DORCHESTER) LIMITED

52 HIGH WEST STREET,DORSET,DT1 1UT

Number:02074237
Status:ACTIVE
Category:Private Limited Company

MARKET FINANCIAL SOLUTIONS (UK) LIMITED

STISTED COTTAGE FARM HOLLIES ROAD,BRAINTREE,CM77 8DZ

Number:09362715
Status:ACTIVE
Category:Private Limited Company

THE ANTIQUE WATCH COMPANY LIMITED

THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT

Number:04787313
Status:ACTIVE
Category:Private Limited Company

THIRTEEN22 CONSULTING LIMITED

7 SHERWOOD COURT,WATFORD,WD25 7PA

Number:07648295
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