DAMES & MOORE LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.02223084
CategoryPrivate Limited Company
Incorporated19 Feb 1988
Age36 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 21 days

SUMMARY

DAMES & MOORE LIMITED is an dissolved private limited company with number 02223084. It was incorporated 36 years, 3 months, 27 days ago, on 19 February 1988 and it was dissolved 8 months, 21 days ago, on 26 September 2023. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



People

TAIWO, Bolaji Moruf

Secretary

ACTIVE

Assigned on 21 Dec 2018

Current time on role 5 years, 5 months, 27 days

LANG, Joanne Lucy

Director

Accountant

ACTIVE

Assigned on 30 Oct 2020

Current time on role 3 years, 7 months, 18 days

PRICE, David John

Director

Accountant

ACTIVE

Assigned on 21 Aug 2017

Current time on role 6 years, 9 months, 27 days

COMBER, Lawrence David

Secretary

Financial Controller

RESIGNED

Assigned on 24 Nov 2008

Resigned on 10 Mar 2011

Time on role 2 years, 3 months, 16 days

DOBREE, Ronald Bonamy

Secretary

RESIGNED

Assigned on

Resigned on 02 Jan 1993

Time on role 31 years, 5 months, 15 days

ELLIOTT FREY, Andrew

Secretary

Financial Director

RESIGNED

Assigned on 02 Dec 2002

Resigned on 24 Nov 2008

Time on role 5 years, 11 months, 22 days

MCARTHUR, David James

Secretary

Accountant

RESIGNED

Assigned on 20 Nov 1996

Resigned on 25 Nov 2002

Time on role 6 years, 5 days

PARRY-JONES, Alan

Secretary

RESIGNED

Assigned on 10 Mar 2011

Resigned on 30 May 2012

Time on role 1 year, 2 months, 20 days

SOPER, William Robert

Secretary

Accoutant

RESIGNED

Assigned on 15 Nov 1995

Resigned on 15 Oct 1996

Time on role 11 months

YOUNG, David Fairfax

Secretary

Agricultural Consultant

RESIGNED

Assigned on 02 Jan 1993

Resigned on 02 Dec 2002

Time on role 9 years, 11 months

ARNOLD, Christopher Eric William

Director

Agricultural Consultant

RESIGNED

Assigned on

Resigned on 10 Feb 1992

Time on role 32 years, 4 months, 7 days

BENNISON, David James

Director

Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 12 Dec 2013

Time on role 6 years, 2 months, 11 days

BETTENBUHL, Volker Helmut

Director

Director

RESIGNED

Assigned on 24 Nov 2008

Resigned on 10 Nov 2011

Time on role 2 years, 11 months, 16 days

DOBREE, Ronald Bonamy

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Jan 1993

Time on role 31 years, 5 months, 15 days

ELLIOTT FREY, Andrew

Director

Financial Director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 24 Nov 2008

Time on role 6 years, 7 months, 28 days

FLAHERTY, Patrick Paul

Director

Chief Executive - Uk&Ireland

RESIGNED

Assigned on 14 Dec 2015

Resigned on 04 Oct 2018

Time on role 2 years, 9 months, 21 days

HALL, William John Anthony

Director

Consultant

RESIGNED

Assigned on 27 Sep 1995

Resigned on 08 Sep 2000

Time on role 4 years, 11 months, 11 days

HEMSHALL, Rebecca Elizabeth

Director

Finance Director

RESIGNED

Assigned on 12 May 2015

Resigned on 21 Aug 2017

Time on role 2 years, 3 months, 9 days

HORGAN, John Bernard Gerard

Director

Engineer

RESIGNED

Assigned on 12 Dec 2013

Resigned on 21 Dec 2015

Time on role 2 years, 9 days

JENKINS, Clive Damian Alwyn

Director

Accountant

RESIGNED

Assigned on 14 Apr 2000

Resigned on 28 Mar 2002

Time on role 1 year, 11 months, 14 days

MARRETT, Abraham Varghese

Director

Accountant

RESIGNED

Assigned on 08 Nov 2011

Resigned on 12 May 2015

Time on role 3 years, 6 months, 4 days

MCARTHUR, David James

Director

Accountant

RESIGNED

Assigned on 20 Nov 1996

Resigned on 25 Nov 2002

Time on role 6 years, 5 days

MCCALL, Cheryl Rosalind

Director

Company Director

RESIGNED

Assigned on 03 Oct 2018

Resigned on 30 Oct 2020

Time on role 2 years, 27 days

MILLER, James Raymond

Director

Business Executive

RESIGNED

Assigned on 25 Nov 2002

Resigned on 01 Jul 2004

Time on role 1 year, 7 months, 6 days

MONTEITH, Nigel Hugh

Director

Agricultural Consultant

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 8 months, 12 days

RICHARDS, Michael Charles

Director

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Oct 2007

Time on role 3 years, 3 months

ROWLEY, Peter George, Dr

Director

Engineer

RESIGNED

Assigned on 20 Nov 1996

Resigned on 31 Dec 1999

Time on role 3 years, 1 month, 11 days

SOPER, William Robert

Director

Accountant

RESIGNED

Assigned on 21 Oct 1991

Resigned on 15 Oct 1996

Time on role 4 years, 11 months, 25 days

STREET, Richard Norman

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Dec 2002

Time on role 21 years, 6 months, 15 days

YOUNG, David Fairfax

Director

Agricultural Consult

RESIGNED

Assigned on 17 Sep 1992

Resigned on 02 Dec 2002

Time on role 10 years, 2 months, 15 days

BARBER

Corporate-director

RESIGNED

Assigned on 21 Oct 1991

Resigned on 12 Mar 1992

Time on role 4 months, 22 days


Some Companies

2 CHAPEL STREET MANAGEMENT COMPANY LIMITED

1 HIGH STREET,,THATCHAM,,RG19 3JG

Number:06753758
Status:ACTIVE
Category:Private Limited Company

76 LIMITED

88 BOUNDARY RD,HOVE,BN3 7GA

Number:04949533
Status:ACTIVE
Category:Private Limited Company

APEX ROOFSEAL LTD

HEDLEY DUNK CHARTERED ACCOUNTANTS,DARTFORD,DA1 1BB

Number:11616265
Status:ACTIVE
Category:Private Limited Company

INTERLINK DIGITAL LTD

PRESTON ENTERPRISE CENTRE GROUND FLOOR,PRESTON,PR1 1NT

Number:11469266
Status:ACTIVE
Category:Private Limited Company

KL LEGAL SERVICES LIMITED

4 GAMLEN ROAD,LONDON,SW15 1AB

Number:10001045
Status:ACTIVE
Category:Private Limited Company

ROLE PLAY RECORDS LIMITED

5 - 11 REGENT STREET,LONDON,SW1Y 4LR

Number:11193557
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