DERRYVILLE LIMITED

C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk
StatusACTIVE
Company No.01456521
Category
Incorporated24 Oct 1979
Age44 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

DERRYVILLE LIMITED is an active with number 01456521. It was incorporated 44 years, 6 months, 23 days ago, on 24 October 1979. The company address is C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk.



People

BLOCK MANAGEMENT UK LTD

Corporate-secretary

ACTIVE

Assigned on 29 Apr 2013

Current time on role 11 years, 17 days

BLAKE, Carol Anne

Director

Accounts Clerk

ACTIVE

Assigned on 13 Apr 2017

Current time on role 7 years, 1 month, 3 days

RAINBIRD, Amanda

Director

Office Admin

ACTIVE

Assigned on 18 Jul 2011

Current time on role 12 years, 9 months, 29 days

SCHUMANN, Elizabeth

Director

Retired

ACTIVE

Assigned on 18 Jul 2011

Current time on role 12 years, 9 months, 29 days

WILEY, Laura Aino Maria

Director

Chartered Certified Accountant

ACTIVE

Assigned on 26 May 2017

Current time on role 6 years, 11 months, 21 days

LOWE, Marie

Secretary

Chartered Secretary

RESIGNED

Assigned on

Resigned on 24 Jun 2011

Time on role 12 years, 10 months, 22 days

LOWE, Marie

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1993

Time on role 31 years, 1 month, 9 days

ARCHIBALD, Clare

Director

Teacher

RESIGNED

Assigned on 18 Jul 2011

Resigned on 25 Sep 2014

Time on role 3 years, 2 months, 7 days

ARNOLD, Edward Keith

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Jun 2011

Time on role 12 years, 10 months, 22 days

ASHLEY, David Graham

Director

Finance

RESIGNED

Assigned on 11 Apr 2001

Resigned on 07 Jul 2003

Time on role 2 years, 2 months, 26 days

BRATHWAITE, Joseph Colvin

Director

Machine Operator/Sec Superviso

RESIGNED

Assigned on 11 Dec 1995

Resigned on 23 Jan 1999

Time on role 3 years, 1 month, 12 days

CHENG, Cheuk Kee Joseph

Director

Company Accountant

RESIGNED

Assigned on

Resigned on 07 Apr 1993

Time on role 31 years, 1 month, 9 days

EVANS, Gareth David

Director

Sales Manager

RESIGNED

Assigned on 19 Nov 1997

Resigned on 08 Apr 2002

Time on role 4 years, 4 months, 19 days

EVANS, Sharon Claire

Director

Sales Person

RESIGNED

Assigned on

Resigned on 08 Apr 2002

Time on role 22 years, 1 month, 8 days

GOLDER, Garry Stephen

Director

Floor Layer

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 20 days

HILL, Samantha

Director

Marketing Exec

RESIGNED

Assigned on 16 Oct 2007

Resigned on 24 Jun 2011

Time on role 3 years, 8 months, 8 days

HOLLOWAY, Anthony David

Director

Plasterer

RESIGNED

Assigned on 04 Oct 2003

Resigned on 14 Dec 2010

Time on role 7 years, 2 months, 10 days

LAND, Chris

Director

Bank Official

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 16 days

LEGGET, Matthew Thomas

Director

Optician

RESIGNED

Assigned on 08 Feb 2000

Resigned on 30 May 2002

Time on role 2 years, 3 months, 22 days

LEGGETT, Sally Jane

Director

Bank Clerk

RESIGNED

Assigned on 11 Dec 1995

Resigned on 29 Aug 2004

Time on role 8 years, 8 months, 18 days

MACDONALD, Patricia Elizabeth

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Jul 2003

Time on role 20 years, 9 months, 25 days

MCKENZIE, Debbie Suzanne

Director

On-Site Co-Ordinator Planning

RESIGNED

Assigned on 01 Jun 1993

Resigned on 31 Oct 1996

Time on role 3 years, 4 months, 30 days

MITSON, Candys June

Director

Senior Buyer

RESIGNED

Assigned on 21 Jul 2003

Resigned on 15 Jan 2007

Time on role 3 years, 5 months, 25 days

MORIATY, Thomas Brendan

Director

Administrator

RESIGNED

Assigned on 15 Oct 1996

Resigned on 08 Apr 2002

Time on role 5 years, 5 months, 24 days

ROWLAND, Julie

Director

Financial Director

RESIGNED

Assigned on 19 Aug 2015

Resigned on 20 Jun 2017

Time on role 1 year, 10 months, 1 day

SCOTT, Guy Douglas

Director

Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 25 Oct 1995

Time on role 2 years, 4 months, 24 days

SCOTT, Joanne

Director

Sales Administration

RESIGNED

Assigned on 01 Jun 1993

Resigned on 25 Oct 1995

Time on role 2 years, 4 months, 24 days

TREHY, Rebecca

Director

Administrator

RESIGNED

Assigned on 18 Jul 2011

Resigned on 23 Oct 2012

Time on role 1 year, 3 months, 5 days

WOOD, Fiona Jane

Director

Marketing Manager

RESIGNED

Assigned on

Resigned on 11 Oct 2004

Time on role 19 years, 7 months, 5 days


Some Companies

DEOGU LIMITED

46 MILTON AVENUE,LONDON,E6 1BQ

Number:09850639
Status:ACTIVE
Category:Private Limited Company

FIGUREHEAD HOMES LIMITED

GREENBANK HOUSE,WIGAN,WN1 2LA

Number:07148071
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA SQUARE LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05126835
Status:ACTIVE
Category:Private Limited Company

PEREDUR LIMITED

THE PADDOCKS,CLYNDERWEN,SA66 7XJ

Number:09471762
Status:ACTIVE
Category:Private Limited Company

SCHNEEBERGER RENOVATIONS LIMITED

ALLANDER COTTAGES 13 LANGBANK HOLDINGS,MILNGAVIE,G62 6EL

Number:SC535989
Status:ACTIVE
Category:Private Limited Company

STUART WALKER LTD

MPT HOUSE BRUNSWICK ROAD,ASHFORD,TN23 1EL

Number:07112977
Status:LIQUIDATION
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