DAIRSIE COURT LIMITED

27 Seven Acres 27 Seven Acres, Longfield, DA3 8RN, Kent
StatusACTIVE
Company No.00964469
CategoryPrivate Limited Company
Incorporated22 Oct 1969
Age54 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

DAIRSIE COURT LIMITED is an active private limited company with number 00964469. It was incorporated 54 years, 7 months, 6 days ago, on 22 October 1969. The company address is 27 Seven Acres 27 Seven Acres, Longfield, DA3 8RN, Kent.



People

BRADLEY, Rose

Director

Retired

ACTIVE

Assigned on 11 Apr 2019

Current time on role 5 years, 1 month, 17 days

FOSTER, Catherine Ellen

Director

Retired

ACTIVE

Assigned on 22 Mar 2019

Current time on role 5 years, 2 months, 6 days

LERPINIERE, John

Director

Retired

ACTIVE

Assigned on 06 Mar 2019

Current time on role 5 years, 2 months, 22 days

SIMNER, Jill Stella Christine

Director

Retired

ACTIVE

Assigned on 06 Mar 2019

Current time on role 5 years, 2 months, 22 days

BULLOCK, Sandra Anne

Secretary

RESIGNED

Assigned on 23 Jul 1997

Resigned on 20 Jan 2001

Time on role 3 years, 5 months, 28 days

CREAK, Olive Clara Ada

Secretary

Retired

RESIGNED

Assigned on 06 Feb 2001

Resigned on 20 Dec 2011

Time on role 10 years, 10 months, 14 days

CREAK, Olive Clara Ada

Secretary

Retired

RESIGNED

Assigned on 30 Nov 1995

Resigned on 20 Jun 1997

Time on role 1 year, 6 months, 20 days

FINCHAM, Julie Alison

Secretary

RESIGNED

Assigned on 09 Oct 2013

Resigned on 19 Nov 2014

Time on role 1 year, 1 month, 10 days

FINCHAM, Julie

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 22 Jun 2013

Time on role 8 months, 21 days

ROOM, Reginald Norman David

Secretary

RESIGNED

Assigned on

Resigned on 17 Apr 1995

Time on role 29 years, 1 month, 11 days

BRADLEY, Rose

Director

Accounts Manager

RESIGNED

Assigned on 01 Oct 2012

Resigned on 09 Oct 2013

Time on role 1 year, 8 days

BRADLEY, Rose

Director

Accounts

RESIGNED

Assigned on 10 Aug 1999

Resigned on 13 Jun 2005

Time on role 5 years, 10 months, 3 days

BULLOCK, Gerald Geoffrey Frank

Director

Retired

RESIGNED

Assigned on 24 Jul 2002

Resigned on 05 Sep 2006

Time on role 4 years, 1 month, 12 days

BULLOCK, Gerald Geoffrey Frank

Director

Retired

RESIGNED

Assigned on 28 Oct 1998

Resigned on 20 Jan 2001

Time on role 2 years, 2 months, 23 days

CREAK, Olive Clara Ada

Director

Retired

RESIGNED

Assigned on

Resigned on 20 Dec 2011

Time on role 12 years, 5 months, 8 days

CREAK, Sean

Director

Retired

RESIGNED

Assigned on 27 Nov 2014

Resigned on 17 May 2018

Time on role 3 years, 5 months, 20 days

CREAK, Sean

Director

Retired

RESIGNED

Assigned on 07 Jul 2005

Resigned on 09 Oct 2013

Time on role 8 years, 3 months, 2 days

DEMETZ, Charlotte Elizabeth

Director

Teacher

RESIGNED

Assigned on 10 Jun 2003

Resigned on 05 Sep 2006

Time on role 3 years, 2 months, 25 days

FAIRBRASS, Maureen

Director

Housewife

RESIGNED

Assigned on 05 Sep 2006

Resigned on 01 Oct 2012

Time on role 6 years, 26 days

FINCHAM, Christopher Trevor

Director

Bank Consultant

RESIGNED

Assigned on 09 Oct 2013

Resigned on 27 Nov 2014

Time on role 1 year, 1 month, 18 days

FINCHAM, Christopher Trevor

Director

Bank Manager

RESIGNED

Assigned on 01 Oct 2012

Resigned on 22 Jun 2013

Time on role 8 months, 21 days

FINCHAM, Julie Alison

Director

Dental Practice Manager

RESIGNED

Assigned on 05 Sep 2006

Resigned on 22 Jun 2013

Time on role 6 years, 9 months, 17 days

FISHER, Victoria Louise

Director

Mental Health Worker

RESIGNED

Assigned on 01 Dec 2017

Resigned on 06 Mar 2019

Time on role 1 year, 3 months, 5 days

FISHER, Victoria Louise

Director

Care Worker

RESIGNED

Assigned on 09 Oct 2013

Resigned on 20 Jan 2017

Time on role 3 years, 3 months, 11 days

HOWARD, Audrey Joan

Director

Retired

RESIGNED

Assigned on 23 Mar 2019

Resigned on 29 Jan 2021

Time on role 1 year, 10 months, 6 days

KELVIN, Esther

Director

Retired

RESIGNED

Assigned on 23 Jul 1997

Resigned on 10 Aug 1999

Time on role 2 years, 18 days

ROOM, Reginald Norman David

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Apr 1995

Time on role 29 years, 1 month, 11 days

WRIGHT, Robert Thomas John

Director

Retired

RESIGNED

Assigned on 06 Feb 2001

Resigned on 04 Jan 2005

Time on role 3 years, 10 months, 26 days

WRIGHT, Robert Thomas John

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jul 1997

Time on role 26 years, 10 months, 5 days

WRIGHT, Rosemary Victoria

Director

Housewife

RESIGNED

Assigned on 23 Jul 1997

Resigned on 14 Dec 1998

Time on role 1 year, 4 months, 22 days


Some Companies

ALEX VAIL CINEMATOGRAPHY LTD

28 FILTON ROAD,BRISTOL,BS7 0PA

Number:11922154
Status:ACTIVE
Category:Private Limited Company

ALLETS PLANNING AND DEVELOPMENT LIMITED

41 DIMSDALE DRIVE,ENFIELD,EN1 1HE

Number:07568312
Status:ACTIVE
Category:Private Limited Company

COOPER & JACKSON LIMITED

EVANS WORKS PEDMORE ROAD,PEDMORE ROAD BRIERLEY HILL,DY5 1TJ

Number:01406873
Status:ACTIVE
Category:Private Limited Company

LITTLE & CULL LTD

PULLMAN HOUSE BATTLE ROAD,NEWTON ABBOT,TQ12 6RY

Number:05744061
Status:ACTIVE
Category:Private Limited Company

MEAT MEDIA LTD

35A MILLSTONE LANE,LEICESTER,LE1 5JN

Number:11568626
Status:ACTIVE
Category:Private Limited Company

ONE BRANDING LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:10636301
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