DDY NOMINEES LTD

12 Smithfield Street, London, EC1A 9BD, United Kingdom
StatusACTIVE
Company No.02722602
CategoryPrivate Limited Company
Incorporated12 Jun 1992
Age31 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

DDY NOMINEES LTD is an active private limited company with number 02722602. It was incorporated 31 years, 11 months, 9 days ago, on 12 June 1992. The company address is 12 Smithfield Street, London, EC1A 9BD, United Kingdom.



People

CONCANNON, Marg

Secretary

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 21 days

BEER, Robin

Director

Chief Executive

ACTIVE

Assigned on 15 Jun 2020

Current time on role 3 years, 11 months, 6 days

ORFORD, David Robert

Director

Accountant

ACTIVE

Assigned on 10 Feb 2023

Current time on role 1 year, 3 months, 11 days

AULT, Richard Harry

Secretary

Management Accountant

RESIGNED

Assigned on 25 Jun 1992

Resigned on 31 Jul 2004

Time on role 12 years, 1 month, 6 days

BRILL, Tiffany

Secretary

RESIGNED

Assigned on 08 Aug 2018

Resigned on 31 May 2023

Time on role 4 years, 9 months, 23 days

GOLDING, Samantha

Secretary

RESIGNED

Assigned on 16 Mar 2006

Resigned on 10 May 2017

Time on role 11 years, 1 month, 25 days

GRAY, Lyndsay Margaret

Secretary

Accounant

RESIGNED

Assigned on 31 Jul 2004

Resigned on 16 Mar 2006

Time on role 1 year, 7 months, 16 days

MULLINS, Catherine

Secretary

RESIGNED

Assigned on 10 May 2017

Resigned on 22 Apr 2020

Time on role 2 years, 11 months, 12 days

WRIGHT, Angela

Secretary

RESIGNED

Assigned on 11 May 2017

Resigned on 19 Jul 2017

Time on role 2 months, 8 days

ZIPRIN, Geoffrey Charles

Nominee-secretary

RESIGNED

Assigned on 12 Jun 1992

Resigned on 25 Jun 1992

Time on role 13 days

AMES, Christopher John

Director

Accountant

RESIGNED

Assigned on 01 Aug 2004

Resigned on 01 Jan 2006

Time on role 1 year, 5 months

COWBURN, Seth Charles

Director

Investment Manager

RESIGNED

Assigned on 27 Oct 2003

Resigned on 10 May 2017

Time on role 13 years, 6 months, 14 days

NICOL, David Richardson

Director

Company Director

RESIGNED

Assigned on 10 May 2017

Resigned on 14 Jun 2020

Time on role 3 years, 1 month, 4 days

OWEN, Michael Peter

Director

Financial Consultant

RESIGNED

Assigned on 01 Oct 2000

Resigned on 27 Apr 2007

Time on role 6 years, 6 months, 26 days

PARKINSON, Grant Allen

Director

Chief Operating Officer

RESIGNED

Assigned on 16 May 2018

Resigned on 30 Sep 2020

Time on role 2 years, 4 months, 14 days

POTTER, Irene

Nominee-director

RESIGNED

Assigned on 12 Jun 1992

Resigned on 25 Jun 1992

Time on role 13 days

WARNER, Alan Tristram Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jun 1992

Resigned on 10 May 2017

Time on role 24 years, 10 months, 15 days

WESTENBERGER, Andrew Thomas Karl

Director

Company Director

RESIGNED

Assigned on 10 May 2017

Resigned on 16 May 2018

Time on role 1 year, 6 days

WRIGHT, Angela

Director

Company Director

RESIGNED

Assigned on 19 Jul 2017

Resigned on 10 Feb 2023

Time on role 5 years, 6 months, 22 days


Some Companies

AST PLASTERING CONTRACTORS LIMITED

5 GEORGES LANE,WIGAN,WN1 3HQ

Number:06815288
Status:ACTIVE
Category:Private Limited Company

B. THOMAS LTD.

100B BROOKE ROAD,LONDON,N16 7RT

Number:09022105
Status:ACTIVE
Category:Private Limited Company

DIGITAL SYMPATHY LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11013682
Status:ACTIVE
Category:Private Limited Company

KSJ FASHION LIMITED

UNIT 1A JUBILEE TRADING ESTATE,CARDIFF,CF24 5EF

Number:09106405
Status:ACTIVE
Category:Private Limited Company

MOBILITY TECHNICAL SOLUTIONS LIMITED

2A HILLTOP COMMERCIAL ESTATE,LEEDS,LS13 2DN

Number:09970084
Status:ACTIVE
Category:Private Limited Company

SURREY INTERIORS HERSHAM LTD

1 THE GREEN,RICHMOND,TW9 1PL

Number:06819690
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