DP GROUP DEVELOPMENTS LIMITED

1 Thornbury 1 Thornbury, Milton Keynes, MK6 4BB, Buckinghamshire
StatusACTIVE
Company No.03419202
CategoryPrivate Limited Company
Incorporated13 Aug 1997
Age26 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

DP GROUP DEVELOPMENTS LIMITED is an active private limited company with number 03419202. It was incorporated 26 years, 8 months, 20 days ago, on 13 August 1997. The company address is 1 Thornbury 1 Thornbury, Milton Keynes, MK6 4BB, Buckinghamshire.



People

BUSHNELL, Adrian John

Secretary

ACTIVE

Assigned on 25 Jul 2016

Current time on role 7 years, 9 months, 8 days

BUSHNELL, Adrian John

Director

Chartered Secretary

ACTIVE

Assigned on 25 Jul 2016

Current time on role 7 years, 9 months, 8 days

TELFORD, David

Director

Company Director

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 1 day

BATTY, Adam David

Secretary

General Counsel

RESIGNED

Assigned on 18 Feb 2008

Resigned on 15 Feb 2013

Time on role 4 years, 11 months, 26 days

BELLHOUSE, Robin Christian

Secretary

RESIGNED

Assigned on 02 Nov 2015

Resigned on 25 Jul 2016

Time on role 8 months, 23 days

BETLEY, Anthony Derek

Secretary

Accountant

RESIGNED

Assigned on 09 Sep 1997

Resigned on 08 Jan 2001

Time on role 3 years, 3 months, 29 days

GINSBERG, Lee Dale

Secretary

Finance Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 18 Feb 2008

Time on role 3 years, 3 months, 17 days

HIGGINS, Philip Lyndon

Secretary

RESIGNED

Assigned on 11 May 2015

Resigned on 31 Oct 2015

Time on role 5 months, 20 days

MALLOWS, Andrew John

Secretary

RESIGNED

Assigned on 08 Jan 2001

Resigned on 01 Nov 2004

Time on role 3 years, 9 months, 24 days

MILLAR, Mark Falcon

Secretary

RESIGNED

Assigned on 28 Jan 2013

Resigned on 31 Jul 2014

Time on role 1 year, 6 months, 3 days

WATERS, Paul Christopher

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 11 May 2015

Time on role 9 months, 10 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Aug 1997

Resigned on 09 Sep 1997

Time on role 27 days

BATCHELOR, Lance Henry Lowe

Director

Director

RESIGNED

Assigned on 27 Jun 2011

Resigned on 16 Mar 2014

Time on role 2 years, 8 months, 19 days

BATTY, Adam David

Director

General Counsel

RESIGNED

Assigned on 18 Feb 2008

Resigned on 15 Feb 2013

Time on role 4 years, 11 months, 26 days

BAUERNFEIND, David Gregory

Director

Accountant

RESIGNED

Assigned on 09 Oct 2018

Resigned on 26 Dec 2019

Time on role 1 year, 2 months, 17 days

BELLHOUSE, Robin Christian

Director

Chartered Secretary

RESIGNED

Assigned on 02 Nov 2015

Resigned on 25 Jul 2016

Time on role 8 months, 23 days

BUSH, Howard Michael

Director

Director

RESIGNED

Assigned on 09 Sep 1997

Resigned on 10 Dec 1998

Time on role 1 year, 3 months, 1 day

CALEY, Robin Keith Nigel

Director

Director

RESIGNED

Assigned on 01 Jun 2016

Resigned on 31 Jan 2023

Time on role 6 years, 7 months, 30 days

DOUGHTY, Paul Harris

Director

Director

RESIGNED

Assigned on 24 Jun 2015

Resigned on 31 Dec 2015

Time on role 6 months, 7 days

GINSBERG, Lee Dale

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 02 Apr 2014

Time on role 9 years, 5 months, 1 day

HALPERN, Gerald

Director

Director

RESIGNED

Assigned on 09 Sep 1997

Resigned on 08 Jan 2001

Time on role 3 years, 3 months, 29 days

HEMSLEY, Stephen Glen

Director

Director

RESIGNED

Assigned on 10 Dec 1998

Resigned on 30 Jun 2015

Time on role 16 years, 6 months, 20 days

HIGGINS, Philip Lyndon

Director

Company Secretary

RESIGNED

Assigned on 11 May 2015

Resigned on 31 Oct 2015

Time on role 5 months, 20 days

MALLOWS, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 30 Jun 2006

Time on role 5 years, 2 months, 29 days

MILLAR, Mark Falcon

Director

Solicitor

RESIGNED

Assigned on 28 Jan 2013

Resigned on 31 Jul 2014

Time on role 1 year, 6 months, 3 days

MOORE, Christopher Humphrey Robertson

Director

Director

RESIGNED

Assigned on 08 Jan 2001

Resigned on 26 Dec 2011

Time on role 10 years, 11 months, 18 days

OSBORNE, Rachel Claire Elizabeth

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Oct 2016

Resigned on 11 Jun 2018

Time on role 1 year, 8 months, 1 day

SMITH, Neil Reynolds

Director

Company Director

RESIGNED

Assigned on 01 May 2020

Resigned on 26 Nov 2021

Time on role 1 year, 6 months, 25 days

SURDEAU, David Wayne

Director

Director

RESIGNED

Assigned on 26 Nov 2021

Resigned on 17 Oct 2022

Time on role 10 months, 21 days

WATERS, Paul Christopher

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 11 May 2015

Time on role 9 months, 10 days

WILD, David James

Director

Director

RESIGNED

Assigned on 16 Mar 2014

Resigned on 01 May 2020

Time on role 6 years, 1 month, 15 days

WILKINS, Sean Ernest

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Jan 2014

Resigned on 20 Jan 2015

Time on role 1 year, 12 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Aug 1997

Resigned on 09 Sep 1997

Time on role 27 days


Some Companies

21ST CENTURY STEELS LTD

6 SOMERS ROAD,RUGBY WARWICKSHIRE,CV22 7DE

Number:03254174
Status:ACTIVE
Category:Private Limited Company

BOOK A DOCTOR LIMITED

293 THOROLD ROAD,ILFORD,IG1 4HE

Number:10202833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IULIAN CONSTRUCTION LTD

5 PRIESTLEY GARDENS,ROMFORD,RM6 4SP

Number:11837909
Status:ACTIVE
Category:Private Limited Company

LEFTERISHAIREXTENSIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11879496
Status:ACTIVE
Category:Private Limited Company

META SALE GROUP LTD

88 MANCROFT AVENUE,BRISTOL,BS11 0HY

Number:11923188
Status:ACTIVE
Category:Private Limited Company
Number:CS002672
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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