DUNEPOWER LIMITED

Unity Chambers Unity Chambers, Dorchester, DT1 1HA, Dorset
StatusDISSOLVED
Company No.02913621
CategoryPrivate Limited Company
Incorporated28 Mar 1994
Age30 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution17 May 2011
Years12 years, 11 months, 28 days

SUMMARY

DUNEPOWER LIMITED is an dissolved private limited company with number 02913621. It was incorporated 30 years, 1 month, 17 days ago, on 28 March 1994 and it was dissolved 12 years, 11 months, 28 days ago, on 17 May 2011. The company address is Unity Chambers Unity Chambers, Dorchester, DT1 1HA, Dorset.



People

DRAX, Jeremy Ryton

Secretary

Director

ACTIVE

Assigned on 16 Dec 2004

Current time on role 19 years, 4 months, 29 days

DRAX, Edward Quintin

Director

Property Investor

ACTIVE

Assigned on 27 Apr 2000

Current time on role 24 years, 17 days

DRAX, Jeremy Ryton

Director

Director

ACTIVE

Assigned on 18 Dec 1996

Current time on role 27 years, 4 months, 27 days

HOLLOND, James Nicholas

Director

Banker

ACTIVE

Assigned on 19 Dec 1996

Current time on role 27 years, 4 months, 26 days

CONNOLLY, John James

Secretary

RESIGNED

Assigned on 10 Aug 1998

Resigned on 16 Dec 2004

Time on role 6 years, 4 months, 6 days

PENDOWER, Mark John

Secretary

Chartered Surveyor

RESIGNED

Assigned on 19 Dec 1996

Resigned on 06 Apr 1998

Time on role 1 year, 3 months, 18 days

RICHARDS, Russell Martin Perren

Secretary

Company Director

RESIGNED

Assigned on 06 Apr 1998

Resigned on 16 Dec 2004

Time on role 6 years, 8 months, 10 days

RICHARDS, Russell Martin Perren

Secretary

Company Director

RESIGNED

Assigned on 30 Mar 1994

Resigned on 19 Dec 1996

Time on role 2 years, 8 months, 20 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Mar 1994

Resigned on 30 Mar 1994

Time on role 2 days

DRAX, Jeremy Ryton

Director

Company Director

RESIGNED

Assigned on 30 Mar 1994

Resigned on 16 Dec 1996

Time on role 2 years, 8 months, 17 days

GAYNOR, John Michael

Director

Managing Director

RESIGNED

Assigned on 20 Jul 1994

Resigned on 28 Mar 1995

Time on role 8 months, 8 days

HOGG, Thomas

Director

Director

RESIGNED

Assigned on 20 Jul 1994

Resigned on 28 Mar 1995

Time on role 8 months, 8 days

PENDOWER, Mark John

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Dec 1996

Resigned on 06 Apr 1998

Time on role 1 year, 3 months, 18 days

RICHARDS, Russell Martin Perren

Director

Financial Director

RESIGNED

Assigned on 02 Oct 1997

Resigned on 16 Dec 2004

Time on role 7 years, 2 months, 14 days

RICHARDS, Russell Martin Perren

Director

Company Director

RESIGNED

Assigned on 30 Mar 1994

Resigned on 19 Dec 1996

Time on role 2 years, 8 months, 20 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 30 Mar 1994

Time on role 2 days


Some Companies

1 DESIGN SENSE LIMITED

348 KINGS ROAD STRETFORD,MANCHESTER,M32 8QQ

Number:11413218
Status:ACTIVE
Category:Private Limited Company

BINDER-CONSULT LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:09692418
Status:ACTIVE
Category:Private Limited Company

COVERSHOT LTD

17A TAUNTON LANE,COULSDON,CR5 1SG

Number:06947956
Status:ACTIVE
Category:Private Limited Company

HU ASSOCIATES LIMITED

ST.ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD,DARWEN,BB3 0DG

Number:08758014
Status:ACTIVE
Category:Private Limited Company

JANET PHILLIPS LTD

50 NOVERTON LANE,CHELTENHAM,GL52 5DE

Number:11212906
Status:ACTIVE
Category:Private Limited Company

MORGAN WILLIAM ASSOCIATES LIMITED

156 GROUND FLOOR,BIRMINGHAM,B18 5AN

Number:08162692
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