DISCOVERIE HOLDINGS LTD

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusACTIVE
Company No.01618416
CategoryPrivate Limited Company
Incorporated01 Mar 1982
Age42 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

DISCOVERIE HOLDINGS LTD is an active private limited company with number 01618416. It was incorporated 42 years, 2 months, 16 days ago, on 01 March 1982. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 5 months, 13 days

DAVIDSON-SHRINE, Gregory

Director

Solicitor

ACTIVE

Assigned on 19 Oct 2022

Current time on role 1 year, 6 months, 29 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 16 days

HILL, Paul Stuart

Director

Director

ACTIVE

Assigned on 19 Oct 2022

Current time on role 1 year, 6 months, 29 days

JEFFERIES, Nicholas John

Director

Company Director

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 16 days

MORCOM, Jeremy James

Director

Director

ACTIVE

Assigned on 10 Oct 2018

Current time on role 5 years, 7 months, 7 days

PANGELS, Martin Franz Eckhard

Director

Company Director

ACTIVE

Assigned on 03 Jan 2013

Current time on role 11 years, 4 months, 14 days

BITHELL, Charles Peter

Secretary

RESIGNED

Assigned on 17 Jun 2003

Resigned on 05 Dec 2003

Time on role 5 months, 18 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LOVERIDGE, James Douglas

Secretary

Solicitor

RESIGNED

Assigned on 01 Sep 1999

Resigned on 31 May 2000

Time on role 8 months, 30 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on 05 Dec 2003

Resigned on 10 Jan 2005

Time on role 1 year, 1 month, 5 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1999

Time on role 24 years, 8 months, 15 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 26 Jan 2005

Resigned on 29 Aug 2008

Time on role 3 years, 7 months, 3 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 29 Aug 2008

Resigned on 31 Mar 2017

Time on role 8 years, 7 months, 2 days

CARR, Steven

Director

Company Director

RESIGNED

Assigned on 05 Jun 2009

Resigned on 01 Sep 2010

Time on role 1 year, 2 months, 27 days

CHEVALLIER, Frederic Bruno Bernard Auguste Jean

Director

Accountant

RESIGNED

Assigned on 01 Sep 2010

Resigned on 10 May 2012

Time on role 1 year, 8 months, 9 days

COOPER, Malcolm Howard

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 2008

Resigned on 02 Feb 2010

Time on role 1 year, 5 months, 6 days

CURRY, John Arthur Hugh

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 1 month, 16 days

GRUSON, Philippe Robert Marie

Director

Company Director

RESIGNED

Assigned on 22 Feb 2010

Resigned on 30 Apr 2012

Time on role 2 years, 2 months, 8 days

LAUGHTON, Anthony Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Sep 2008

Time on role 15 years, 7 months, 18 days

NEVILLE, Paul Howard

Director

Company Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 03 Mar 2022

Time on role 9 years, 2 months

POMEROY, John Victor

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Jun 2003

Time on role 20 years, 11 months, 1 day

POWELL, Bruce Lewis Hamilton

Director

Chartered Accounant

RESIGNED

Assigned on

Resigned on 24 Sep 1993

Time on role 30 years, 7 months, 23 days

SYDES, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 27 Aug 2008

Resigned on 05 Jun 2009

Time on role 9 months, 9 days

VIRDEE, Jagjit Singh

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1994

Resigned on 29 Sep 2008

Time on role 14 years, 8 months, 28 days

WEBSTER, Paul Graham

Director

Company Director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 03 Mar 2022

Time on role 9 years, 10 months, 14 days


Some Companies

BEAGLE ENTERPRISES LIMITED

23A THE PRECINCT, LONDON ROAD,WATERLOOVILLE,PO7 7DT

Number:10460136
Status:ACTIVE
Category:Private Limited Company

BLUE MATRIX PROPERTY INVESTMENTS LIMITED

MIDDLE BECK STATION ROAD,SLEAFORD,NG34 0AA

Number:10528902
Status:ACTIVE
Category:Private Limited Company

DTHM LIMITED

FULFORD LODGE 1 HESLINGTON LANE,YORK,YO10 4HW

Number:07662928
Status:ACTIVE
Category:Private Limited Company

FASHION TRENDS GLOBAL LIMITED

20 BARONET ROAD,LONDON,N17 0LU

Number:09676009
Status:ACTIVE
Category:Private Limited Company

GINGER TREE MARKETING LIMITED

29 HIGH STREET,WELLINGBOROUGH,NN9 6QA

Number:08975305
Status:ACTIVE
Category:Private Limited Company

MAKSSON LIMITED

22A VICTORIA STREET,SLOUGH,SL1 1PR

Number:09453285
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