DP WORLD HOLDING UK LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusACTIVE
Company No.02298567
CategoryPrivate Limited Company
Incorporated21 Sep 1988
Age35 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

DP WORLD HOLDING UK LIMITED is an active private limited company with number 02298567. It was incorporated 35 years, 7 months, 23 days ago, on 21 September 1988. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



People

EL CHAMI, Ziad

Secretary

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 25 days

ABDULLA, Rashed Ali Hassan

Director

Svp & Md Europe & Russia

ACTIVE

Assigned on 25 Jun 2019

Current time on role 4 years, 10 months, 19 days

QUARTEY, Eric Kwatei

Director

Finance Manager, Accountant

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 25 days

ALHASHIMY, Mohammad

Secretary

RESIGNED

Assigned on 15 Jun 2015

Resigned on 20 Jul 2023

Time on role 8 years, 1 month, 5 days

ALLINSON, Bernadette

Secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 15 Jun 2015

Time on role 7 years, 8 months, 10 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 Oct 2007

Time on role 5 months, 12 days

LAVER, John Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

OWEN, Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months, 13 days

REES, Nicholas Haydn Glyndwr

Secretary

Solicitor

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Apr 2007

Time on role 7 months, 23 days

SCOTT, Sandra

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

ALHASHIMY, Mohammad Ebrahim Ali

Director

Company Secretary & Board Legal Advisor

RESIGNED

Assigned on 05 Nov 2018

Resigned on 20 Jul 2023

Time on role 4 years, 8 months, 15 days

ALLEN, Martyn Clive

Director

Accountant

RESIGNED

Assigned on 01 Nov 2013

Resigned on 26 May 2016

Time on role 2 years, 6 months, 25 days

BUDHDEV, Mantraraj Dipak

Director

Solicitor

RESIGNED

Assigned on 25 Jun 2019

Resigned on 25 Nov 2021

Time on role 2 years, 5 months

CROSSMAN, John Malcolm, Lieutenant Commander

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 14 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

RESIGNED

Assigned on 16 Apr 2008

Resigned on 09 Mar 2011

Time on role 2 years, 10 months, 23 days

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Jun 2006

Time on role 9 years, 11 months, 29 days

LAVER, John Michael

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MALCOLM, Ian Bruce

Director

Accountant

RESIGNED

Assigned on 26 May 2016

Resigned on 05 Nov 2018

Time on role 2 years, 5 months, 10 days

MONTEITH, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 2002

Time on role 21 years, 11 months, 13 days

MOORE, Michael Ellis

Director

Senior Vice President

RESIGNED

Assigned on 30 Jun 2006

Resigned on 15 Oct 2008

Time on role 2 years, 3 months, 15 days

OWEN, Michael

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months, 13 days

QURESHI, Sarmad Mehmood

Director

Chartered Accountant

RESIGNED

Assigned on 09 Mar 2011

Resigned on 25 Jun 2019

Time on role 8 years, 3 months, 16 days

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

WALKER, Peter Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 01 Nov 2013

Time on role 11 years, 5 months, 1 day

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 16 Apr 2008

Time on role 11 months, 23 days

WOOLLACOTT, John Mark

Director

Accountant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 26 Apr 2010

Time on role 3 years, 3 days


Some Companies

COMPREHENSIVE CARE SERVICES LTD

UNIT 6, THE POST HOUSE KITSMEAD LANE,CHERTSEY,KT16 0EG

Number:11533561
Status:ACTIVE
Category:Private Limited Company

D C CHATTERTON LIMITED

24 LIDGETT CLOSE,BRIGG,DN20 9AW

Number:05246155
Status:ACTIVE
Category:Private Limited Company

HALLHILL SOFTWARE LIMITED

HALLHILL FARMHOUSE,DUNBAR,EH42 1RF

Number:SC373394
Status:ACTIVE
Category:Private Limited Company

MSL (74) LTD

73A LONDON ROAD,ALDERLEY EDGE,SK9 7DY

Number:11329797
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCKSTAR PROPERTY DEVELOPMENTS (UK) LTD

SUITE 9, PRINCESS COURT,KINGSTON,KT1 2SL

Number:11522377
Status:ACTIVE
Category:Private Limited Company

SHISHA CITY LTD

162 EMPIRE COURT ,NORTH END ROAD,WEMBLEY,HA9 0AJ

Number:10936566
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