DANIELS GROUP LIMITED
Status | DISSOLVED |
Company No. | 01480026 |
Category | Private Limited Company |
Incorporated | 18 Feb 1980 |
Age | 44 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 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
Secretary
ACTIVEAssigned on 14 Sep 2022
Current time on role 1 year, 7 months, 14 days
Director
Director
ACTIVEAssigned on 04 Feb 2022
Current time on role 2 years, 2 months, 24 days
Director
Ceo
ACTIVEAssigned on 24 Aug 2020
Current time on role 3 years, 8 months, 4 days
Director
Ceo
ACTIVEAssigned on 05 Dec 2018
Current time on role 5 years, 4 months, 23 days
Secretary
RESIGNEDAssigned on
Resigned on 01 Sep 1992
Time on role 31 years, 7 months, 27 days
Secretary
Company Executive
RESIGNEDAssigned on 01 Sep 1992
Resigned on 30 Jun 1995
Time on role 2 years, 9 months, 29 days
Secretary
Finance Director
RESIGNEDAssigned on 30 Sep 1999
Resigned on 28 Feb 2003
Time on role 3 years, 4 months, 28 days
Secretary
Finance Director
RESIGNEDAssigned on 01 Mar 2003
Resigned on 01 Jul 2015
Time on role 12 years, 3 months, 30 days
Secretary
RESIGNEDAssigned on 01 Jul 2015
Resigned on 14 Sep 2022
Time on role 7 years, 2 months, 13 days
Secretary
Director
RESIGNEDAssigned on 20 Oct 1995
Resigned on 30 Sep 1999
Time on role 3 years, 11 months, 10 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 30 Jun 1995
Time on role 28 years, 9 months, 29 days
Director
Ceo
RESIGNEDAssigned on 03 Dec 2002
Resigned on 30 Jun 2014
Time on role 11 years, 6 months, 27 days
Director
Company Director
RESIGNEDAssigned on 01 Nov 2015
Resigned on 30 Jun 2017
Time on role 1 year, 7 months, 29 days
Director
Company Chairman
RESIGNEDAssigned on
Resigned on 26 Feb 1997
Time on role 27 years, 2 months, 2 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 14 Mar 1997
Time on role 27 years, 1 month, 14 days
Director
Executive Vice President And General Counsel
RESIGNEDAssigned on 26 Sep 2014
Resigned on 30 Jun 2019
Time on role 4 years, 9 months, 4 days
Director
Executive Chairman
RESIGNEDAssigned on 30 Sep 1999
Resigned on 03 Dec 2002
Time on role 3 years, 2 months, 3 days
Director
Finance Director
RESIGNEDAssigned on 01 Mar 2003
Resigned on 30 Jun 2016
Time on role 13 years, 3 months, 29 days
Director
Chief Financial Officer
RESIGNEDAssigned on 02 Dec 2019
Resigned on 04 Feb 2022
Time on role 2 years, 2 months, 2 days
Director
Cfo
RESIGNEDAssigned on 30 Jun 2017
Resigned on 02 Dec 2019
Time on role 2 years, 5 months, 2 days
Director
Director
RESIGNEDAssigned on 20 Oct 1995
Resigned on 30 Sep 1999
Time on role 3 years, 11 months, 10 days
Director
Ceo
RESIGNEDAssigned on 26 Sep 2014
Resigned on 05 Dec 2018
Time on role 4 years, 2 months, 9 days
Director
Ceo
RESIGNEDAssigned on 30 Jun 2016
Resigned on 24 Aug 2020
Time on role 4 years, 1 month, 24 days
Director
Cfo
RESIGNEDAssigned on 26 Sep 2014
Resigned on 01 Nov 2015
Time on role 1 year, 1 month, 5 days
Some Companies
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 |
23A OAKLANDS ROAD,WOLVERHAMPTON,WV3 0DS
Number: | 11665598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYOR FARM,PENZANCE,TR20 8PT
Number: | 09813129 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WENDOVER ROAD,BUCKINGHAMSHIRE,SL8 5NS
Number: | 05070906 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11370810 |
Status: | ACTIVE |
Category: | Private Limited Company |