DAIRY CREST FRANCE HOLDINGS 2 LIMITED

5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England
StatusDISSOLVED
Company No.03470048
CategoryPrivate Limited Company
Incorporated24 Nov 1997
Age26 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 29 days

SUMMARY

DAIRY CREST FRANCE HOLDINGS 2 LIMITED is an dissolved private limited company with number 03470048. It was incorporated 26 years, 5 months, 22 days ago, on 24 November 1997 and it was dissolved 2 years, 11 months, 29 days ago, on 18 May 2021. The company address is 5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England.



People

HINTON, Isobel Jean

Secretary

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 7 months, 25 days

ATHERTON, Thomas Alexander

Director

Chartered Accountant

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 1 month, 15 days

BRAITHWAITE, Adam

Director

Director

ACTIVE

Assigned on 04 Jul 2019

Current time on role 4 years, 10 months, 12 days

THERRIEN, Maxime

Director

Chief Financial Officer And Secretary

ACTIVE

Assigned on 15 Apr 2019

Current time on role 5 years, 1 month, 1 day

CAUL, Robert Scott

Secretary

RESIGNED

Assigned on 27 Jan 1999

Resigned on 23 Feb 2000

Time on role 1 year, 27 days

MARSHALL, Royce, Sol

Secretary

Director

RESIGNED

Assigned on 25 Nov 1997

Resigned on 27 Jan 1999

Time on role 1 year, 2 months, 2 days

MILLER, Robin Paul

Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 21 Sep 2018

Time on role 10 years, 5 months, 20 days

NEWTON, Roger James

Secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 Apr 2008

Time on role 7 years, 8 months, 29 days

SKIPWITH, Mark

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Feb 2000

Resigned on 03 Jul 2000

Time on role 4 months, 9 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1997

Resigned on 20 Nov 1998

Time on role 11 months, 26 days

ALLEN, Mark

Director

Managing Director

RESIGNED

Assigned on 13 Aug 2007

Resigned on 04 Jul 2019

Time on role 11 years, 10 months, 22 days

CAUL, Robert Scott

Director

Accountant

RESIGNED

Assigned on 07 Jul 1998

Resigned on 27 Jan 1999

Time on role 6 months, 20 days

FITZHENRY, Anthony Gerard

Director

Company Director

RESIGNED

Assigned on 27 Jan 1999

Resigned on 16 Mar 2001

Time on role 2 years, 1 month, 20 days

LATTIMORE, David Michael

Director

Mang Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 06 Feb 2004

Time on role 3 years, 7 months, 3 days

MARSHALL, Howard

Director

Company Director

RESIGNED

Assigned on 27 Jan 1999

Resigned on 16 Mar 2001

Time on role 2 years, 1 month, 20 days

MARSHALL, Howard

Director

Company Director

RESIGNED

Assigned on 25 Nov 1997

Resigned on 07 Jul 1998

Time on role 7 months, 12 days

MARSHALL, Royce, Sol

Director

Director

RESIGNED

Assigned on 25 Nov 1997

Resigned on 27 Jan 1999

Time on role 1 year, 2 months, 2 days

MURRAY, Alastair Sholto Neil

Director

Finanace Director

RESIGNED

Assigned on 13 Aug 2007

Resigned on 23 May 2013

Time on role 5 years, 9 months, 10 days

NEWTON, Roger James

Director

Company Secretary

RESIGNED

Assigned on 02 Feb 2004

Resigned on 15 Dec 2008

Time on role 4 years, 10 months, 13 days

TAYLOR, Garfield Mark

Director

Director

RESIGNED

Assigned on 16 Mar 2001

Resigned on 13 Aug 2007

Time on role 6 years, 4 months, 28 days

WILKS, Martyn Kevin

Director

Executive Md

RESIGNED

Assigned on 03 Jan 2012

Resigned on 31 Mar 2015

Time on role 3 years, 2 months, 28 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 20 Nov 1998

Time on role 11 months, 26 days


Some Companies

BALGREEN MOTOR WORKS LIMITED

14 RUTLAND SQUARE,,EH1 2BD

Number:SC049521
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL PROPERTY REFURB LIMITED

CLAYTON HOUSE,LEEDS,LS10 2RJ

Number:07861227
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE COMPUTING SYSTEMS LIMITED

WHITEFRIARS,BRISTOL,BS1 2NT

Number:03731406
Status:ACTIVE
Category:Private Limited Company

GECKO SASH SUPPORT LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:10081721
Status:ACTIVE
Category:Private Limited Company

MIMOTOPES (UK) LIMITED

76A PENSBY ROAD,WIRRAL,CH60 7RF

Number:04001731
Status:ACTIVE
Category:Private Limited Company
Number:10921564
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