DINIWE ONE LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.03815674
CategoryPrivate Limited Company
Incorporated23 Jul 1999
Age24 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

DINIWE ONE LIMITED is an active private limited company with number 03815674. It was incorporated 24 years, 9 months, 24 days ago, on 23 July 1999. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

COLVIN, Patrick

Director

Director

ACTIVE

Assigned on 23 Jul 1999

Current time on role 24 years, 9 months, 24 days

PEARLMAN, David Alan

Director

Director

ACTIVE

Assigned on 23 Jul 1999

Current time on role 24 years, 9 months, 24 days

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 10 months, 20 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 1 month, 3 days

BRADSHAW, Alastair

Secretary

RESIGNED

Assigned on 16 Dec 2011

Resigned on 03 Mar 2014

Time on role 2 years, 2 months, 18 days

CRANNEY, Jared Stephen Philip

Secretary

RESIGNED

Assigned on 04 May 2018

Resigned on 21 Oct 2019

Time on role 1 year, 5 months, 17 days

DADD, Alexandra

Secretary

RESIGNED

Assigned on 30 Jul 2008

Resigned on 30 Jan 2009

Time on role 6 months

DRIVER, Elaine Anne

Secretary

RESIGNED

Assigned on 03 Mar 2014

Resigned on 08 Aug 2016

Time on role 2 years, 5 months, 5 days

FOSTER, Anthony Roy

Secretary

RESIGNED

Assigned on 13 Apr 2006

Resigned on 15 Feb 2008

Time on role 1 year, 10 months, 2 days

PARSONS, Gemma

Secretary

RESIGNED

Assigned on 08 Aug 2016

Resigned on 04 May 2018

Time on role 1 year, 8 months, 27 days

PERRINS, Robert Charles Grenville

Secretary

RESIGNED

Assigned on 15 Feb 2008

Resigned on 30 Jul 2008

Time on role 5 months, 15 days

PUTTERGILL, Claire

Secretary

RESIGNED

Assigned on 23 Jul 1999

Resigned on 17 Oct 2003

Time on role 4 years, 2 months, 25 days

STEARN, Richard James

Secretary

RESIGNED

Assigned on 30 Jan 2009

Resigned on 16 Dec 2011

Time on role 2 years, 10 months, 17 days

TAYLOR, Elizabeth

Secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 30 Sep 2005

Time on role 1 year, 7 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jul 1999

Resigned on 23 Jul 1999

Time on role

LEWIS, Roger St John Hulton

Director

Director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 31 Jul 2007

Time on role 8 years, 8 days

PIDGLEY, Anthony William

Director

Director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 26 Jun 2020

Time on role 20 years, 11 months, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 23 Jul 1999

Time on role


Some Companies

AA FIX LTD

38 SUNNYSIDE,STANSTED,CM24 8AX

Number:09205654
Status:ACTIVE
Category:Private Limited Company

AG UK GROUP LIMITED

119-139 STANIFORTH ROAD,SHEFFIELD,S9 3HD

Number:11515310
Status:ACTIVE
Category:Private Limited Company

ESSEX PAWS AND CHORES LTD.

FINANCE HOUSE, 9 THE SQUARE, NOTLEY GREEN,BRAINTREE,CM77 7WT

Number:10903630
Status:ACTIVE
Category:Private Limited Company

G E WILLIAMS LIMITED

FAIRACRES NEWCHURCH,HEREFORD,HR5 3QF

Number:04816668
Status:ACTIVE
Category:Private Limited Company

MIXED BAG BOUTIQUE LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:09844151
Status:ACTIVE
Category:Private Limited Company

REPAIRS 24/7 LTD

3 THE OLD POST OFFICE COTTAGES MAIN ROAD,ARUNDEL,BN18 0ET

Number:11812140
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