DELAMARE ESTATE(CHESHUNT)LIMITED

C/O Kroll Advisory Ltd The Shard C/O Kroll Advisory Ltd The Shard, London, SE1 9SG
StatusADMINISTRATION
Company No.00511696
CategoryPrivate Limited Company
Incorporated25 Sep 1952
Age71 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

DELAMARE ESTATE(CHESHUNT)LIMITED is an administration private limited company with number 00511696. It was incorporated 71 years, 8 months, 9 days ago, on 25 September 1952. The company address is C/O Kroll Advisory Ltd The Shard C/O Kroll Advisory Ltd The Shard, London, SE1 9SG.



People

HARRISON, Jolyon

Director

Director

ACTIVE

Assigned on 04 Aug 2023

Current time on role 10 months

SHAH, Hasmukh Lal

Director

Company Director

ACTIVE

Assigned on 09 Jun 2022

Current time on role 1 year, 11 months, 25 days

SHAH, Tej Manidevi

Director

Accountant

ACTIVE

Assigned on 09 Jun 2022

Current time on role 1 year, 11 months, 25 days

CHURCH, Martin Keith

Secretary

RESIGNED

Assigned on 26 May 1992

Resigned on 29 Jun 2018

Time on role 26 years, 1 month, 3 days

KENWARD, Sally

Secretary

RESIGNED

Assigned on 26 Sep 2022

Resigned on 10 Feb 2023

Time on role 4 months, 14 days

MALDE, Nishith

Secretary

RESIGNED

Assigned on 15 Aug 2022

Resigned on 26 Sep 2022

Time on role 1 month, 11 days

WESTCOTT, Audrey Sybil

Secretary

RESIGNED

Assigned on

Resigned on 26 May 1992

Time on role 32 years, 9 days

WORTH, Kathryn

Secretary

RESIGNED

Assigned on 21 May 2019

Resigned on 15 Aug 2022

Time on role 3 years, 2 months, 25 days

BUSHELL, Frederick Reginald

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 2006

Time on role 18 years, 4 months, 21 days

CHAPMAN, Hazel Patricia

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 2018

Time on role 5 years, 11 months, 6 days

CHURCH, Martin Keith

Director

Company Director

RESIGNED

Assigned on 31 Jul 1992

Resigned on 29 Jun 2018

Time on role 25 years, 10 months, 29 days

MALDE, Nishith

Director

Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 29 Jun 2018

Time on role

MALDE, Nishith

Director

Director

RESIGNED

Assigned on 13 Jun 2018

Resigned on 04 Sep 2023

Time on role 5 years, 2 months, 21 days

O'SULLIVAN, Donagh

Director

Chief Executive

RESIGNED

Assigned on 06 Dec 2022

Resigned on 16 Jan 2023

Time on role 1 month, 10 days

SKINNER, Gary John

Director

Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 29 Jun 2018

Time on role

SKINNER, Gary John

Director

Director

RESIGNED

Assigned on 13 Jun 2018

Resigned on 05 Apr 2022

Time on role 3 years, 9 months, 22 days

WICKS, Desmond Richard

Director

Director

RESIGNED

Assigned on 14 Oct 2022

Resigned on 04 Aug 2023

Time on role 9 months, 21 days

WICKS, Stephen Desmond

Director

Chief Executive

RESIGNED

Assigned on 05 Apr 2022

Resigned on 30 Sep 2022

Time on role 5 months, 25 days


Some Companies

CHRISTY DRESSUP LIMITED

THE CHRISTY GROUP,BARNSLEY,S75 3UB

Number:01468380
Status:ACTIVE
Category:Private Limited Company

GRANSDEN CFC LIMITED

MODEL FARM,SANDY,SG19 3EA

Number:04363344
Status:ACTIVE
Category:Private Limited Company

GREEN CLEEN LTD

UNIT 1 LADFORDFIELDS INDUSTRIAL PARK,STAFFORD,ST18 9QE

Number:06715153
Status:ACTIVE
Category:Private Limited Company

LARRY THE LONDON BUS & FRIENDS LIMITED

JACKSON HOUSE STATION ROAD,LONDON,E4 7BU

Number:05936460
Status:ACTIVE
Category:Private Limited Company

LOUDEN INVESTMENTS LIMITED

302 C/O WRIGHT JOHNSTON & MACKENZIE LLP,GLASGOW,G2 5RZ

Number:SC605400
Status:ACTIVE
Category:Private Limited Company

TESTER RACING AND ENGINEERING LTD

11-12 BAIRD CLOSE,DAVENTRY,NN11 8RY

Number:11632186
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