DAWENDA LIMITED

1 Priory Business Park 1 Priory Business Park, Bedford, MK44 3US, Bedfordshire
StatusDISSOLVED
Company No.00411133
CategoryPrivate Limited Company
Incorporated22 May 1946
Age77 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 7 months

SUMMARY

DAWENDA LIMITED is an dissolved private limited company with number 00411133. It was incorporated 77 years, 11 months, 30 days ago, on 22 May 1946 and it was dissolved 9 years, 7 months ago, on 21 October 2014. The company address is 1 Priory Business Park 1 Priory Business Park, Bedford, MK44 3US, Bedfordshire.



People

MORGAN, Neil Andrew Fraser

Secretary

ACTIVE

Assigned on 22 Oct 2010

Current time on role 13 years, 6 months, 30 days

BASS, Robert

Director

Senior Group Legal Counsel Cor

ACTIVE

Assigned on 31 Mar 2000

Current time on role 24 years, 1 month, 21 days

MELLER, David Brian

Director

Finance Director

ACTIVE

Assigned on 18 Feb 2004

Current time on role 20 years, 3 months, 3 days

ADIGHIBE, Uloma Nkechi

Secretary

Company Secretary

RESIGNED

Assigned on 16 Mar 2009

Resigned on 22 Oct 2010

Time on role 1 year, 7 months, 6 days

BASS, Robert

Secretary

RESIGNED

Assigned on 01 Feb 2003

Resigned on 15 Aug 2003

Time on role 6 months, 14 days

BASS, Robert

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 1998

Time on role 26 years, 28 days

MORGAN, Tina Jane

Secretary

RESIGNED

Assigned on 23 Apr 1998

Resigned on 01 Feb 2003

Time on role 4 years, 9 months, 8 days

TARN, Elizabeth Jill

Secretary

Group Legal Counsel

RESIGNED

Assigned on 15 Aug 2003

Resigned on 02 Jan 2007

Time on role 3 years, 4 months, 18 days

VENTURINI, Diane Patricia

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 16 Mar 2009

Time on role 2 years, 2 months, 14 days

BANKS, Peter Hitchen

Director

Chartered Accountant

RESIGNED

Assigned on 11 Apr 2001

Resigned on 28 Feb 2003

Time on role 1 year, 10 months, 17 days

JONES, Adrian Ford

Director

Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 14 Apr 2000

Time on role 6 years, 9 months, 13 days

LUBNER, Ronald

Director

Business Executive

RESIGNED

Assigned on

Resigned on 17 Nov 2004

Time on role 19 years, 6 months, 4 days

MASON, John Edward

Director

Director

RESIGNED

Assigned on

Resigned on 14 Apr 2000

Time on role 24 years, 1 month, 7 days

MILLARD, Dennis Henry

Director

Business Executive

RESIGNED

Assigned on

Resigned on 21 Jul 1993

Time on role 30 years, 10 months

SHAKINOVSKY, Manfred Louis

Director

Business Executive

RESIGNED

Assigned on

Resigned on 18 Feb 2004

Time on role 20 years, 3 months, 3 days


Some Companies

BENMORE GROUP LIMITED

RUSHMERE HOUSE,BELFAST,BT9 6HH

Number:NI624878
Status:ACTIVE
Category:Private Limited Company

BURNLEY CRICKET CLUB LIMITED

TURF MOOR,BURNLEY,BB10 4BX

Number:00200977
Status:ACTIVE
Category:Private Limited Company
Number:CE000312
Status:ACTIVE
Category:Charitable Incorporated Organisation

JNR MAINTENANCE LTD

27 ARMSTRONG ROAD,LONDON,NW10 9EF

Number:10793059
Status:ACTIVE
Category:Private Limited Company

REACH OUT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11580054
Status:ACTIVE
Category:Private Limited Company

SNAICSEORSE LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11159995
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