UNIVERSITY OF DERBY RESIDENCES LIMITED

Kedleston Road Kedleston Road, DE22 1GB
StatusDISSOLVED
Company No.02838092
CategoryPrivate Limited Company
Incorporated21 Jul 1993
Age30 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

UNIVERSITY OF DERBY RESIDENCES LIMITED is an dissolved private limited company with number 02838092. It was incorporated 30 years, 10 months, 28 days ago, on 21 July 1993 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is Kedleston Road Kedleston Road, DE22 1GB.



People

AMBLER, Susan Jane

Secretary

Chartered Accountant

ACTIVE

Assigned on 18 Apr 2008

Current time on role 16 years, 2 months

MITCHELL, Kathryn Mary, Professor

Director

Vice Chancellor

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 9 months, 16 days

BUNN, Alan Stuart

Secretary

RESIGNED

Assigned on 06 Sep 2004

Resigned on 18 Apr 2008

Time on role 3 years, 7 months, 12 days

FRY, Jennifer Mary

Secretary

Company Secretary

RESIGNED

Assigned on 03 May 1994

Resigned on 04 Jul 1995

Time on role 1 year, 2 months, 1 day

GILLIS, Richard

Secretary

RESIGNED

Assigned on 04 Jul 1995

Resigned on 31 Oct 2002

Time on role 7 years, 3 months, 27 days

GLENNON, Stephen Matthew

Secretary

RESIGNED

Assigned on 13 Mar 2003

Resigned on 06 Sep 2004

Time on role 1 year, 5 months, 24 days

VICKERS, Clare Helene

Secretary

Trainee Solicitor

RESIGNED

Assigned on 23 Aug 1993

Resigned on 03 May 1994

Time on role 8 months, 11 days

COYNE, John

Director

Vice Chancellor

RESIGNED

Assigned on 06 Sep 2004

Resigned on 31 Jul 2015

Time on role 10 years, 10 months, 25 days

CRAWFORD, Patricia Mary

Director

Finance Director

RESIGNED

Assigned on 03 May 1994

Resigned on 31 Jul 1995

Time on role 1 year, 2 months, 28 days

HALL, Michael Robert

Director

Deputy Vice Chancellor

RESIGNED

Assigned on 03 May 1994

Resigned on 31 Jul 2002

Time on role 8 years, 2 months, 28 days

KITTS, Stephen

Director

Solicitor

RESIGNED

Assigned on 23 Aug 1993

Resigned on 03 May 1994

Time on role 8 months, 11 days

POWERS, Jonathan Hugh, Professor

Director

Denior Vice Chancellor

RESIGNED

Assigned on 03 May 1994

Resigned on 31 Jul 1997

Time on role 3 years, 2 months, 28 days

PUNCHIHEWA, Harindra Deepal

Director

Director Of Finance

RESIGNED

Assigned on 01 Aug 2002

Resigned on 02 Sep 2019

Time on role 17 years, 1 month, 1 day

VICKERS, Clare Helene

Director

Trainee Solicitor

RESIGNED

Assigned on 23 Aug 1993

Resigned on 03 May 1994

Time on role 8 months, 11 days

WATERHOUSE, Roger William, Professor

Director

Vice Chancellor

RESIGNED

Assigned on 03 May 1994

Resigned on 06 Sep 2004

Time on role 10 years, 4 months, 3 days


Some Companies

CKUK

ROOM 311/312 THE WHITE STUDIOS,GLASGOW,G40 1DA

Number:SC287310
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONTRACTOR BEK LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:10686614
Status:ACTIVE
Category:Private Limited Company

IGNEOUS PARTNERS LIMITED

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11242622
Status:ACTIVE
Category:Private Limited Company
Number:07476712
Status:ACTIVE
Category:Private Limited Company

MAVERICK WORDS LIMITED

6 LOGIE MILL,EDINBURGH,EH7 4HG

Number:SC572333
Status:ACTIVE
Category:Private Limited Company

SIMPLY EXECUTIVE CONSULTING LIMITED

JMH HOUSE 481 GREEN LANES,LONDON,N13 4BS

Number:09703259
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