DOCUMENT DESPATCH LIMITED

The Courtyard 19-23 Homesteads Road The Courtyard 19-23 Homesteads Road, Basingstoke, RG22 5LQ, Hampshire
StatusACTIVE
Company No.03302044
CategoryPrivate Limited Company
Incorporated14 Jan 1997
Age27 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

DOCUMENT DESPATCH LIMITED is an active private limited company with number 03302044. It was incorporated 27 years, 4 months, 8 days ago, on 14 January 1997. The company address is The Courtyard 19-23 Homesteads Road The Courtyard 19-23 Homesteads Road, Basingstoke, RG22 5LQ, Hampshire.



People

RANDALL, Robert Andrew

Secretary

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 3 months, 22 days

BAKER, Malcolm

Director

Sales Director

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 3 months, 22 days

FOSTER, Leigh Darrell

Director

Company Director

ACTIVE

Assigned on 01 Dec 2004

Current time on role 19 years, 5 months, 21 days

ASLETT, Gary John

Secretary

Certifed Accountant

RESIGNED

Assigned on 16 Oct 1998

Resigned on 01 Dec 2003

Time on role 5 years, 1 month, 16 days

HELSBY, Charles Robert

Secretary

Director

RESIGNED

Assigned on 02 Jan 2004

Resigned on 18 Feb 2010

Time on role 6 years, 1 month, 16 days

NICHOLS, Douglas John

Secretary

RESIGNED

Assigned on 18 Feb 2010

Resigned on 18 Nov 2016

Time on role 6 years, 9 months

PUREFOY, John Bagwell

Secretary

RESIGNED

Assigned on 11 Feb 1997

Resigned on 16 Oct 1998

Time on role 1 year, 8 months, 5 days

SECRETAIRE LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jan 1997

Resigned on 11 Feb 1997

Time on role 28 days

ASLETT, Gary John

Director

Company Director

RESIGNED

Assigned on 16 Oct 1998

Resigned on 01 Dec 2003

Time on role 5 years, 1 month, 16 days

COLEMAN, Michael Colin

Director

Company Director

RESIGNED

Assigned on 11 Feb 1997

Resigned on 18 Feb 2010

Time on role 13 years, 7 days

HELSBY, Charles Robert

Director

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 18 Feb 2010

Time on role 7 years, 4 months, 17 days

MCKINNEL, Sally Elizabeth

Director

Company Director

RESIGNED

Assigned on 11 Feb 1997

Resigned on 16 Oct 1998

Time on role 1 year, 8 months, 5 days

NICHOLS, Douglas John

Director

Company Director

RESIGNED

Assigned on 18 Feb 2010

Resigned on 18 Nov 2016

Time on role 6 years, 9 months

PUREFOY, John Bagwell

Director

Company Director

RESIGNED

Assigned on 11 Feb 1997

Resigned on 16 Oct 1998

Time on role 1 year, 8 months, 5 days

TARRANT, Jeremy Bertram Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2010

Resigned on 29 Jul 2011

Time on role 1 year, 5 months, 11 days

MARRIOTTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jan 1997

Resigned on 11 Feb 1997

Time on role 28 days


Some Companies

ANORAK MARKETING LTD

5 WINCHESTER DRIVE,MACCLESFIELD,SK10 3GD

Number:07829132
Status:ACTIVE
Category:Private Limited Company

ENSI LONDON LIMITED

32 DANBURY WAY,WOODFORD GREEN,IG8 7EZ

Number:08167077
Status:ACTIVE
Category:Private Limited Company

FORREST MEDIA LIMITED

7 SEAWARD STREET,GLASGOW,G41 1HJ

Number:SC212064
Status:ACTIVE
Category:Private Limited Company

MEDINA ACCOUNTANTS LIMITED

175 ALFRETON ROAD,NOTTINGHAM,NG7 3JR

Number:09442352
Status:ACTIVE
Category:Private Limited Company

TAKENORTH LIMITED

1 LONDON ROAD,HINDHEAD,GU26 6AB

Number:02055468
Status:ACTIVE
Category:Private Limited Company

TEACHING LTD

10701550: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10701550
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