DU PONT TREASURY LTD

Wedgwood Way Wedgwood Way, Hertfordshire, SG1 4QN
StatusDISSOLVED
Company No.02492589
CategoryPrivate Limited Company
Incorporated17 Apr 1990
Age34 years, 1 month
JurisdictionEngland Wales
Dissolution05 Feb 2013
Years11 years, 3 months, 12 days

SUMMARY

DU PONT TREASURY LTD is an dissolved private limited company with number 02492589. It was incorporated 34 years, 1 month ago, on 17 April 1990 and it was dissolved 11 years, 3 months, 12 days ago, on 05 February 2013. The company address is Wedgwood Way Wedgwood Way, Hertfordshire, SG1 4QN.



People

BAKER, Andrew

Secretary

Director

ACTIVE

Assigned on 06 Oct 2005

Current time on role 18 years, 7 months, 11 days

BAKER, Andrew

Director

Director

ACTIVE

Assigned on 06 Oct 2005

Current time on role 18 years, 7 months, 11 days

GOUGH, Adrian Paul

Director

Director

ACTIVE

Assigned on 08 Jun 2009

Current time on role 14 years, 11 months, 9 days

CLEMENTS, Sarah Frances

Secretary

Solicitor

RESIGNED

Assigned on 28 Feb 2001

Resigned on 06 Oct 2005

Time on role 4 years, 7 months, 6 days

COLLINS, Derryl Lynn

Secretary

RESIGNED

Assigned on 05 Oct 1998

Resigned on 01 Jan 1999

Time on role 2 months, 27 days

COLLINS, Derryl Lynn

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 16 days

DINNAGE, James David

Secretary

Secretary

RESIGNED

Assigned on 06 Oct 1993

Resigned on 31 May 1997

Time on role 3 years, 7 months, 25 days

EVELEIGH, David Charles

Secretary

Legal Counsel

RESIGNED

Assigned on 15 Mar 1999

Resigned on 28 Feb 2001

Time on role 1 year, 11 months, 13 days

GANNON, Frank Lawrence

Secretary

Lawyer

RESIGNED

Assigned on 01 Jul 1994

Resigned on 15 Jun 1997

Time on role 2 years, 11 months, 14 days

GRAEBNER, Carol Ferne

Secretary

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 8 months

HILL, Adrian Derek Glendon

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 16 days

LEIPER, Janice Kathleen Mary

Secretary

RESIGNED

Assigned on 31 May 1997

Resigned on 15 Mar 1999

Time on role 1 year, 9 months, 15 days

PELZER, Robert Edward

Secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 05 Oct 1998

Time on role 2 years, 2 months, 5 days

ATKINSON, William Silver

Director

Business Executive

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 17 days

BROOMFIELD, John William

Director

Insurance Manager

RESIGNED

Assigned on 07 May 1999

Resigned on 08 Jun 2009

Time on role 10 years, 1 month, 1 day

CLEMENTS, Sarah Frances

Director

Solicitor

RESIGNED

Assigned on 20 May 2000

Resigned on 06 Oct 2005

Time on role 5 years, 4 months, 17 days

COLLINS, Derryl Lynn

Director

Lawyer

RESIGNED

Assigned on 05 Oct 1998

Resigned on 01 Jan 1999

Time on role 2 months, 27 days

COLLINS, Derryl Lynn

Director

Lawyer

RESIGNED

Assigned on 06 Oct 1993

Resigned on 01 Jul 1994

Time on role 8 months, 25 days

EVELEIGH, David Charles

Director

Legal Councel & Sec

RESIGNED

Assigned on 06 Dec 1999

Resigned on 28 Feb 2001

Time on role 1 year, 2 months, 22 days

GANNON, Frank Lawrence

Director

Lawyer

RESIGNED

Assigned on 01 Jul 1994

Resigned on 15 Jun 1997

Time on role 2 years, 11 months, 14 days

GASPAR, Alberto Francisco Ferreira

Director

European Treasurer

RESIGNED

Assigned on 23 Aug 1999

Resigned on 06 Dec 1999

Time on role 3 months, 14 days

IRELAN, Robert Earl

Director

Business Executive

RESIGNED

Assigned on 26 Mar 1993

Resigned on 01 Oct 1993

Time on role 6 months, 5 days

KERR, John Robert

Director

Business Executive

RESIGNED

Assigned on 01 Mar 1995

Resigned on 20 May 1999

Time on role 4 years, 2 months, 19 days

MAYS, Miles Claren

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 16 days

MCLAUGHLIN, Gary Lynn

Director

Business Executive

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 19 days

MOORE, Terence

Director

Business Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 16 days

PELZER, Robert Edward

Director

Lawyer

RESIGNED

Assigned on 15 Jun 1997

Resigned on 05 Oct 1998

Time on role 1 year, 3 months, 20 days

SARGENT, John Cather

Director

Business Executive

RESIGNED

Assigned on

Resigned on 15 Oct 1998

Time on role 25 years, 7 months, 2 days

SHIRLEY, Roger Anthony

Director

Business Executive

RESIGNED

Assigned on 01 Mar 1995

Resigned on 07 May 1999

Time on role 4 years, 2 months, 6 days

STINSON, John Michael

Director

Business Executive

RESIGNED

Assigned on

Resigned on 26 Mar 1993

Time on role 31 years, 1 month, 21 days

WARD, John William

Director

Business Executive

RESIGNED

Assigned on 05 Oct 1998

Resigned on 20 May 2000

Time on role 1 year, 7 months, 15 days

WATKINS, George Edward

Director

Business Executive

RESIGNED

Assigned on 01 Oct 1993

Resigned on 12 Mar 1999

Time on role 5 years, 5 months, 11 days


Some Companies

ALL THE SPOTS LONDON LIMITED

256 ARCHWAY ROAD,LONDON,N6 5AX

Number:11389176
Status:ACTIVE
Category:Private Limited Company

ARCATI PRODUCTIONS LTD

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:08406070
Status:ACTIVE
Category:Private Limited Company

BADSHA MIA FOUNDATION

39 THE GLADES,WEST SUSSEX,RH19 3XW

Number:09243502
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLIPSIDE ENGINEERING LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06088691
Status:ACTIVE
Category:Private Limited Company

REALWORLD PARTNERSHIP LLP

SUITE 6 GLEDHOW MOUNT MANSION,LEEDS,LS7 4JJ

Number:OC388038
Status:ACTIVE
Category:Limited Liability Partnership

ROOM4THOUGHT.CO.UK LIMITED

54A ALBERT ROAD,BELVEDERE,DA17 5LG

Number:05722678
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