DANIELS GROUP LIMITED

Templar House 4225 Park Approach Templar House 4225 Park Approach, Leeds, LS15 8GB, England
StatusDISSOLVED
Company No.01480026
CategoryPrivate Limited Company
Incorporated18 Feb 1980
Age44 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 24 days

SUMMARY

DANIELS GROUP LIMITED is an dissolved private limited company with number 01480026. It was incorporated 44 years, 2 months, 10 days ago, on 18 February 1980 and it was dissolved 1 year, 24 days ago, on 04 April 2023. The company address is Templar House 4225 Park Approach Templar House 4225 Park Approach, Leeds, LS15 8GB, England.



People

ASLAM, Farhaana Hussain

Secretary

ACTIVE

Assigned on 14 Sep 2022

Current time on role 1 year, 7 months, 14 days

BELLAIRS, Christopher James

Director

Director

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 2 months, 24 days

GOLDENITSCH, Wolfgang, Dr

Director

Ceo

ACTIVE

Assigned on 24 Aug 2020

Current time on role 3 years, 8 months, 4 days

SCHILLER, Mark Lawrence

Director

Ceo

ACTIVE

Assigned on 05 Dec 2018

Current time on role 5 years, 4 months, 23 days

BRINDLEY, Peter Henry

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 7 months, 27 days

BROCKLEBANK, John Daniel, Mr.

Secretary

Company Executive

RESIGNED

Assigned on 01 Sep 1992

Resigned on 30 Jun 1995

Time on role 2 years, 9 months, 29 days

CAWLEY, Hugh Charles Laurence

Secretary

Finance Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 28 Feb 2003

Time on role 3 years, 4 months, 28 days

HUDSON, Jeremy Stuart

Secretary

Finance Director

RESIGNED

Assigned on 01 Mar 2003

Resigned on 01 Jul 2015

Time on role 12 years, 3 months, 30 days

KEEN, Nicholas

Secretary

RESIGNED

Assigned on 01 Jul 2015

Resigned on 14 Sep 2022

Time on role 7 years, 2 months, 13 days

MILLS, Michael John

Secretary

Director

RESIGNED

Assigned on 20 Oct 1995

Resigned on 30 Sep 1999

Time on role 3 years, 11 months, 10 days

BROCKLEBANK, John Daniel, Mr.

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 9 months, 29 days

BURNETT, Robert

Director

Ceo

RESIGNED

Assigned on 03 Dec 2002

Resigned on 30 Jun 2014

Time on role 11 years, 6 months, 27 days

CONTE, Pasquale

Director

Company Director

RESIGNED

Assigned on 01 Nov 2015

Resigned on 30 Jun 2017

Time on role 1 year, 7 months, 29 days

DANIELS, Paul Joseph

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 26 Feb 1997

Time on role 27 years, 2 months, 2 days

DANIELS, Susan Tracy

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Mar 1997

Time on role 27 years, 1 month, 14 days

FALTISCHEK, Denise Menikheim

Director

Executive Vice President And General Counsel

RESIGNED

Assigned on 26 Sep 2014

Resigned on 30 Jun 2019

Time on role 4 years, 9 months, 4 days

FREEDMAN, Cyril Winston

Director

Executive Chairman

RESIGNED

Assigned on 30 Sep 1999

Resigned on 03 Dec 2002

Time on role 3 years, 2 months, 3 days

HUDSON, Jeremy Stuart

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2003

Resigned on 30 Jun 2016

Time on role 13 years, 3 months, 29 days

IDROVO, Javier H

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Dec 2019

Resigned on 04 Feb 2022

Time on role 2 years, 2 months, 2 days

LANGROCK, James Michael

Director

Cfo

RESIGNED

Assigned on 30 Jun 2017

Resigned on 02 Dec 2019

Time on role 2 years, 5 months, 2 days

MILLS, Michael John

Director

Director

RESIGNED

Assigned on 20 Oct 1995

Resigned on 30 Sep 1999

Time on role 3 years, 11 months, 10 days

SIMON, Irwin David

Director

Ceo

RESIGNED

Assigned on 26 Sep 2014

Resigned on 05 Dec 2018

Time on role 4 years, 2 months, 9 days

SKIDMORE, Robin James

Director

Ceo

RESIGNED

Assigned on 30 Jun 2016

Resigned on 24 Aug 2020

Time on role 4 years, 1 month, 24 days

SMITH, Stephen Jay

Director

Cfo

RESIGNED

Assigned on 26 Sep 2014

Resigned on 01 Nov 2015

Time on role 1 year, 1 month, 5 days


Some Companies

BLUE GNOME COMPUTERS LIMITED

32 LONDON ROAD,MIDDLESEX,TW1 3RR

Number:04744354
Status:ACTIVE
Category:Private Limited Company

BROOKMANS PARK TREE SURGERY LTD

ASHENDENE STUD WHITE STUBBS LANE,HERTFORD,SG13 8PZ

Number:11284019
Status:ACTIVE
Category:Private Limited Company

CLAUDIA TRADE UK LTD

23A OAKLANDS ROAD,WOLVERHAMPTON,WV3 0DS

Number:11665598
Status:ACTIVE
Category:Private Limited Company

CLIVE MORRIS LIMITED

CRYOR FARM,PENZANCE,TR20 8PT

Number:09813129
Status:ACTIVE
Category:Private Limited Company

COPPER HOWE LTD

17 WENDOVER ROAD,BUCKINGHAMSHIRE,SL8 5NS

Number:05070906
Status:ACTIVE
Category:Private Limited Company

SNOW GEOSCIENCE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11370810
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