D3 GROUP LIMITED

The Old Vicarage The Old Vicarage, Harlow, CM17 0QZ, Essex
StatusACTIVE
Company No.03913765
CategoryPrivate Limited Company
Incorporated26 Jan 2000
Age24 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

D3 GROUP LIMITED is an active private limited company with number 03913765. It was incorporated 24 years, 3 months, 6 days ago, on 26 January 2000. The company address is The Old Vicarage The Old Vicarage, Harlow, CM17 0QZ, Essex.



People

RODDAM, Karen

Secretary

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 5 months

GRAVES, Adrian George

Director

Company Director

ACTIVE

Assigned on 26 Jan 2000

Current time on role 24 years, 3 months, 6 days

BUSH, Gary

Secretary

RESIGNED

Assigned on 30 Jun 2014

Resigned on 01 Dec 2020

Time on role 6 years, 5 months, 1 day

HANNAM, Patricia Joan

Secretary

RESIGNED

Assigned on 01 Oct 2000

Resigned on 01 Sep 2005

Time on role 4 years, 11 months, 1 day

HOSKING, Jeffrey Francis

Secretary

RESIGNED

Assigned on 05 Aug 2009

Resigned on 13 Nov 2011

Time on role 2 years, 3 months, 8 days

HOWELL, Michael Lawrence

Secretary

RESIGNED

Assigned on 14 Nov 2011

Resigned on 30 Jun 2014

Time on role 2 years, 7 months, 16 days

SKOYLES, Kathryn Jane, Dr

Secretary

Solicitor

RESIGNED

Assigned on 26 Jan 2000

Resigned on 30 Sep 2000

Time on role 8 months, 4 days

NOBLE CORPORATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 02 Aug 2007

Time on role 1 year, 11 months, 1 day

SLC REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Aug 2007

Resigned on 05 Aug 2009

Time on role 2 years, 3 days

BORRAGEIRO, Charmaine

Director

Company Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 26 Mar 2007

Time on role 1 month, 26 days

CLARK, Alan Robert

Director

Consultant

RESIGNED

Assigned on 06 Apr 2000

Resigned on 24 Jul 2002

Time on role 2 years, 3 months, 18 days

NASH, Ian Eric

Director

Head Of Company Secretarial Se

RESIGNED

Assigned on 01 Sep 2005

Resigned on 16 Jun 2006

Time on role 9 months, 15 days

PAGE, David Keith

Director

Chief Executive

RESIGNED

Assigned on 01 Sep 2005

Resigned on 31 Jan 2007

Time on role 1 year, 4 months, 30 days

READINGS, Nicholas Beresford

Director

Accountant

RESIGNED

Assigned on 06 Apr 2000

Resigned on 01 Sep 2005

Time on role 5 years, 4 months, 26 days

REEVES, Desmond George

Director

Director

RESIGNED

Assigned on 23 Apr 2003

Resigned on 01 Sep 2005

Time on role 2 years, 4 months, 9 days

SKOYLES, Kathryn Jane, Dr

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2000

Resigned on 30 Sep 2000

Time on role 8 months, 4 days


Some Companies

1ST VIRTUAL OFFICE LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:04170151
Status:ACTIVE
Category:Private Limited Company

ADAPTORS 4 U LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:08916007
Status:ACTIVE
Category:Private Limited Company

GE DIGITAL UK LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:10028773
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED

BANOVALLUM HOUSE,HORNCASTLE,LN9 5HF

Number:00934656
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MASON COURT MANAGEMENT COMPANY LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:02669198
Status:ACTIVE
Category:Private Limited Company

MR KROC'S SHOP LTD

1 NORWOOD CLOSE,ILKLEY,LS29 7EQ

Number:11160616
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