DEI GROUP LIMITED

31 Larkfield Drive 31 Larkfield Drive, Leeds, LS19 6EL, West Yorkshire
StatusDISSOLVED
Company No.02613886
CategoryPrivate Limited Company
Incorporated23 May 1991
Age33 years, 12 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 29 days

SUMMARY

DEI GROUP LIMITED is an dissolved private limited company with number 02613886. It was incorporated 33 years, 12 days ago, on 23 May 1991 and it was dissolved 2 years, 10 months, 29 days ago, on 06 July 2021. The company address is 31 Larkfield Drive 31 Larkfield Drive, Leeds, LS19 6EL, West Yorkshire.



People

GORDON, Terry

Secretary

ACTIVE

Assigned on 18 Oct 2019

Current time on role 4 years, 7 months, 17 days

VAN VUUREN, Elena Thomasina Cecilia

Director

Financial Accountant

ACTIVE

Assigned on 18 Oct 2019

Current time on role 4 years, 7 months, 17 days

NEW ELAN BV

Corporate-director

ACTIVE

Assigned on 25 Apr 2020

Current time on role 4 years, 1 month, 9 days

DALLY, Jonathan Simon Richard

Secretary

Lawyer

RESIGNED

Assigned on 12 May 2006

Resigned on 18 Oct 2019

Time on role 13 years, 5 months, 6 days

FARMER, John Samuel

Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 12 May 2006

Time on role 2 years, 9 months, 25 days

FARMER, John Samuel

Secretary

RESIGNED

Assigned on 06 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 24 days

FRASER, Neil Geoffrey

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 23 Aug 2002

Time on role 2 years, 1 month, 23 days

HUDSON, Matthew Donald Jeremy

Secretary

RESIGNED

Assigned on 24 Jun 1991

Resigned on 24 Jan 1992

Time on role 7 months

LAYTON, Robert

Secretary

RESIGNED

Assigned on 23 Aug 2002

Resigned on 18 Jul 2003

Time on role 10 months, 26 days

RUSHTON, Michael Craig

Secretary

Finance Director

RESIGNED

Assigned on 25 Feb 1993

Resigned on 25 May 1999

Time on role 6 years, 3 months

TILE, Jonathan Warden

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Jan 1992

Resigned on 11 Jan 1993

Time on role 11 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 1991

Resigned on 24 Jun 1991

Time on role 1 month, 1 day

BOOTH, Stephen Edward

Director

Company Director

RESIGNED

Assigned on 01 May 2001

Resigned on 01 Dec 2001

Time on role 7 months

CASSELLS, Leslie James Davidson

Director

Company Director

RESIGNED

Assigned on 01 May 2001

Resigned on 18 Jul 2003

Time on role 2 years, 2 months, 17 days

CAVE, Terry Frank

Director

Group Chief Executive

RESIGNED

Assigned on 09 Sep 1992

Resigned on 18 Oct 1993

Time on role 1 year, 1 month, 9 days

CHARLTON, Keith Pearson

Director

Executive Director

RESIGNED

Assigned on 01 May 2001

Resigned on 20 Sep 2001

Time on role 4 months, 19 days

FARMER, John Samuel

Director

Director

RESIGNED

Assigned on 19 Jun 2000

Resigned on 18 Oct 2019

Time on role 19 years, 3 months, 29 days

FULLER, Brian Leslie

Director

Company Director

RESIGNED

Assigned on 03 Nov 1997

Resigned on 31 Oct 1999

Time on role 1 year, 11 months, 28 days

GORDON, Michael Stuart

Director

Managing Director

RESIGNED

Assigned on 28 Oct 2008

Resigned on 01 Jun 2013

Time on role 4 years, 7 months, 4 days

HARRISON, Michael John

Director

Company Director

RESIGNED

Assigned on 15 Dec 2001

Resigned on 18 Jul 2003

Time on role 1 year, 7 months, 3 days

HASELDEN, Mark Gordon Holderer

Director

Accountant

RESIGNED

Assigned on 18 Jul 2003

Resigned on 10 Feb 2006

Time on role 2 years, 6 months, 23 days

HATTER, Keith Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 18 Jul 2003

Time on role 1 year, 7 months, 17 days

HAWTHORNE, Michael

Director

Company Director

RESIGNED

Assigned on 08 Dec 1992

Resigned on 30 Jun 1999

Time on role 6 years, 6 months, 22 days

HODGSON, John Gordon

Director

Company Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 01 Mar 2001

Time on role 1 year, 8 months

HOLLIDAY, Michael Francis

Director

Chairman

RESIGNED

Assigned on 14 Dec 1993

Resigned on 03 Nov 1997

Time on role 3 years, 10 months, 20 days

HUBBARD, Gary Michael

Director

Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 22 Jun 2007

Time on role 1 year, 4 months, 12 days

KILDUFF, Martin Anthony

Director

Chairman

RESIGNED

Assigned on 09 Sep 1992

Resigned on 11 Oct 1993

Time on role 1 year, 1 month, 2 days

LANDSBERG, Kenneth William

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1991

Resigned on 27 Sep 1996

Time on role 5 years, 3 months, 3 days

MITCHELL, David Mcneil

Director

Chief Executive

RESIGNED

Assigned on 18 Jul 2003

Resigned on 30 Apr 2006

Time on role 2 years, 9 months, 12 days

REID, John Burt

Director

Business Director

RESIGNED

Assigned on 28 Jun 1991

Resigned on 09 Sep 1992

Time on role 1 year, 2 months, 11 days

ROUTLEDGE, Craig Wilson

Director

Company Director

RESIGNED

Assigned on 20 Sep 2001

Resigned on 02 Sep 2002

Time on role 11 months, 12 days

RUSHTON, Michael Craig

Director

Finance Director

RESIGNED

Assigned on 25 Feb 1993

Resigned on 30 Jun 1999

Time on role 6 years, 4 months, 5 days

SELVADURAI, Johnson Jayaratnam

Director

Operations Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 22 Oct 2002

Time on role 2 years, 11 months, 21 days

SKERTCHLY, Paul Clifford

Director

Company Director

RESIGNED

Assigned on 01 May 2001

Resigned on 15 Dec 2001

Time on role 7 months, 14 days

SMALL, Simon Ashley

Director

Director

RESIGNED

Assigned on 22 Jun 2007

Resigned on 28 Oct 2008

Time on role 1 year, 4 months, 6 days

TAYLOR, Brian Thomas

Director

Company Director

RESIGNED

Assigned on 03 Nov 1997

Resigned on 09 Oct 1998

Time on role 11 months, 6 days

TIBBLE, David Charles

Director

Executive Director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 05 Mar 2001

Time on role 2 years, 4 days

TUDGE, Stephen John

Director

Venture Capitallist

RESIGNED

Assigned on 27 Sep 1996

Resigned on 03 Nov 1997

Time on role 1 year, 1 month, 6 days

VAN BREUKELEN, Gijsbertus Anthonius

Director

Finance Director

RESIGNED

Assigned on 18 Oct 2019

Resigned on 25 Apr 2020

Time on role 6 months, 7 days

WILSON, Philip William

Director

Company Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 27 Jun 2002

Time on role 2 years, 11 months, 26 days

WOOR, Kevin Trevor

Director

Financial Controller

RESIGNED

Assigned on 18 Jun 2013

Resigned on 18 Oct 2019

Time on role 6 years, 4 months

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 1991

Resigned on 24 Jun 1991

Time on role 1 month, 1 day


Some Companies

DEFINED LIMITED

17B WALTHAM ROAD,GRIMSBY,DN33 2LY

Number:09789258
Status:ACTIVE
Category:Private Limited Company

GSS ELECTRONIC SECURITY LIMITED

6 GRASMERE COURT,NOTTINGHAM,NG10 4EE

Number:04652657
Status:ACTIVE
Category:Private Limited Company

HAMILTON JCL LTD

111A NEILSTON ROAD,PAISLEY,PA2 6ER

Number:SC605205
Status:ACTIVE
Category:Private Limited Company

JUMBO WASTE & METALS LIMITED

KINGSLEY HOUSE,CHESTERTON,ST5 6BH

Number:07906095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUGAR K LIMITED

19 SUSSEX STREET,LONDON,SW1V 4RR

Number:03520905
Status:ACTIVE
Category:Private Limited Company

T.M. PROPERTY GROUP LIMITED

COOMBE FARM,PLYMOUTH,PL8 1JQ

Number:10933953
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