DURHAM INVESTMENTS SIX LIMITED

1 The Embankment 1 The Embankment, Leeds, LS1 4DW, West Yorkshire
StatusDISSOLVED
Company No.03104360
CategoryPrivate Limited Company
Incorporated20 Sep 1995
Age28 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution15 Jul 2019
Years4 years, 9 months, 25 days

SUMMARY

DURHAM INVESTMENTS SIX LIMITED is an dissolved private limited company with number 03104360. It was incorporated 28 years, 7 months, 19 days ago, on 20 September 1995 and it was dissolved 4 years, 9 months, 25 days ago, on 15 July 2019. The company address is 1 The Embankment 1 The Embankment, Leeds, LS1 4DW, West Yorkshire.



People

FAULKNER, Linda

Secretary

ACTIVE

Assigned on 07 Feb 2007

Current time on role 17 years, 3 months, 2 days

NIEDERMAN, Rivka

Secretary

ACTIVE

Assigned on 03 Feb 2009

Current time on role 15 years, 3 months, 6 days

SCHREIBER, David

Director

Director

ACTIVE

Assigned on 03 Feb 2009

Current time on role 15 years, 3 months, 6 days

SCHREIBER, Jacob

Director

Director

ACTIVE

Assigned on 03 Feb 2009

Current time on role 15 years, 3 months, 6 days

FAULKNER, Linda

Secretary

P A

RESIGNED

Assigned on 07 Feb 2007

Resigned on 18 Dec 2008

Time on role 1 year, 10 months, 11 days

PITSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 1995

Resigned on 16 Jan 2008

Time on role 12 years, 3 months, 26 days

HUNTER, Charles Toby

Director

Director

RESIGNED

Assigned on 25 Mar 1996

Resigned on 03 Feb 2009

Time on role 12 years, 10 months, 9 days

LINDOP, David John

Director

Finance Director

RESIGNED

Assigned on 25 Oct 2006

Resigned on 02 Nov 2007

Time on role 1 year, 8 days

NGUI, Leeken Connie

Director

Accountant

RESIGNED

Assigned on 10 Jun 1999

Resigned on 07 Oct 1999

Time on role 3 months, 27 days

ST QUINTON, Martin George

Director

Company Director

RESIGNED

Assigned on 17 Jun 1998

Resigned on 17 Dec 2001

Time on role 3 years, 6 months

VOKINS, Christopher

Director

Managing Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 08 May 2006

Time on role 3 years, 5 months, 16 days

CASTLE NOTORNIS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 1995

Resigned on 25 Mar 1996

Time on role 6 months, 5 days


Some Companies

124 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

124 GLOUCESTER TERRACE,LONDON,W2 6HP

Number:01479835
Status:ACTIVE
Category:Private Limited Company

FLOW-MON LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:01007511
Status:ACTIVE
Category:Private Limited Company
Number:CE010305
Status:ACTIVE
Category:Charitable Incorporated Organisation

LIBERATED LTD

2A, FENWICK CLOSE,WOKING,GU21 3BY

Number:06884731
Status:ACTIVE
Category:Private Limited Company

Q1 FOUNDATION

5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF

Number:11724915
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPEED 9570 LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:04709631
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