DUFAYLITE HOLDINGS LIMITED

Cromwell Road Cromwell Road, Cambridgeshire, PE19 1QW
StatusDISSOLVED
Company No.03965429
CategoryPrivate Limited Company
Incorporated31 Mar 2000
Age24 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution30 May 2017
Years6 years, 11 months, 22 days

SUMMARY

DUFAYLITE HOLDINGS LIMITED is an dissolved private limited company with number 03965429. It was incorporated 24 years, 1 month, 21 days ago, on 31 March 2000 and it was dissolved 6 years, 11 months, 22 days ago, on 30 May 2017. The company address is Cromwell Road Cromwell Road, Cambridgeshire, PE19 1QW.



People

MOSCROP, Anthony

Secretary

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 5 months, 20 days

MOSCROP, Anthony

Director

Group Ceo

ACTIVE

Assigned on 05 Jul 2000

Current time on role 23 years, 10 months, 16 days

MOSCROP, Ashley John

Director

Director

ACTIVE

Assigned on 01 Mar 2015

Current time on role 9 years, 2 months, 20 days

WICK, Ande

Director

Director

ACTIVE

Assigned on 05 Jul 2000

Current time on role 23 years, 10 months, 16 days

BURNELL, Michael

Secretary

Group Finance Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 01 Dec 2013

Time on role 13 years, 4 months, 27 days

HORROCKS, Madeleine

Secretary

Trainee Solicitor

RESIGNED

Assigned on 31 Mar 2000

Resigned on 04 May 2000

Time on role 1 month, 4 days

WILKINSON, Neil Freeman

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 May 2000

Resigned on 05 Jul 2000

Time on role 2 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 31 Mar 2000

Time on role

ASHFORD, Leslie Ernest Thomas

Director

Company Secretary

RESIGNED

Assigned on 04 May 2000

Resigned on 05 Jul 2000

Time on role 2 months, 1 day

BURNELL, Michael

Director

Group Finance Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 01 Dec 2013

Time on role 13 years, 4 months, 27 days

DUNNE, Peter

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2000

Resigned on 04 May 2000

Time on role 1 month, 4 days

HORROCKS, Madeleine

Director

Trainee Solicitor

RESIGNED

Assigned on 31 Mar 2000

Resigned on 04 May 2000

Time on role 1 month, 4 days

WILKINSON, Neil Freeman

Director

Chartered Accountant

RESIGNED

Assigned on 04 May 2000

Resigned on 05 Jul 2000

Time on role 2 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 31 Mar 2000

Time on role


Some Companies

ABS HEALTH AND SAFETY LTD

44 SIDAWAY STREET,CRADLEY HEATH,B64 6HJ

Number:06538618
Status:ACTIVE
Category:Private Limited Company

ADP PLASTERING SERVICES LTD

14 LEYLAND WALK,BRISTOL,BS13 8PY

Number:11489078
Status:ACTIVE
Category:Private Limited Company

MANGOMELLO LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11478500
Status:ACTIVE
Category:Private Limited Company

PINEHURST HOUSE RTM COMPANY LIMITED

PEREGRINE HOUSE,EASTBOURNE,BN21 1EB

Number:05794328
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUEENS HEAD HOTEL LIMITED (THE)

ALTONA 12 KINGSCROFT,ROXBURGHSHIRE,TD5 7NU

Number:SC096812
Status:LIQUIDATION
Category:Private Limited Company

RAY THOMAS PROPERTY SERVICES LTD

21 21 MANOR GARDENS,WARMINSTER,BA12 8PN

Number:06386606
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