DONCASTERS 456 LIMITED

Forge Lane Forge Lane, Sheffield, S21 1BA, England
StatusDISSOLVED
Company No.04167030
CategoryPrivate Limited Company
Incorporated23 Feb 2001
Age23 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months

SUMMARY

DONCASTERS 456 LIMITED is an dissolved private limited company with number 04167030. It was incorporated 23 years, 2 months, 17 days ago, on 23 February 2001 and it was dissolved 2 months ago, on 12 March 2024. The company address is Forge Lane Forge Lane, Sheffield, S21 1BA, England.



People

BARRETT-HAGUE, Helen

Secretary

ACTIVE

Assigned on 28 Sep 2021

Current time on role 2 years, 7 months, 14 days

BARRETT-HAGUE, Helen

Director

Solicitor

ACTIVE

Assigned on 28 Sep 2021

Current time on role 2 years, 7 months, 14 days

QUINN, Michael Joseph

Director

Ceo

ACTIVE

Assigned on 13 Mar 2020

Current time on role 4 years, 1 month, 30 days

GREGSON, Henry William

Secretary

Fund Manager

RESIGNED

Assigned on 19 Apr 2001

Resigned on 29 Nov 2001

Time on role 7 months, 10 days

JACKSON, Howard Watson

Secretary

RESIGNED

Assigned on 06 Feb 2002

Resigned on 20 Oct 2011

Time on role 9 years, 8 months, 14 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 20 Jan 2011

Resigned on 28 Sep 2021

Time on role 10 years, 8 months, 8 days

TILLEY, Michael John

Secretary

Company Secretary

RESIGNED

Assigned on 29 Nov 2001

Resigned on 06 Feb 2002

Time on role 2 months, 7 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Feb 2001

Resigned on 19 Apr 2001

Time on role 1 month, 24 days

ASTON, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 06 Dec 2004

Time on role 2 years, 25 days

BOWKETT, Alan John

Director

Company Director

RESIGNED

Assigned on 16 Dec 2003

Resigned on 01 May 2006

Time on role 2 years, 4 months, 15 days

ELLIS, William Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Oct 2011

Time on role 2 years, 7 months

GIFFIN, David Ronald

Director

Banker

RESIGNED

Assigned on 05 Sep 2001

Resigned on 19 Dec 2003

Time on role 2 years, 3 months, 14 days

GIFFIN, David Ronald

Director

Banker

RESIGNED

Assigned on 03 Jul 2001

Resigned on 17 Aug 2001

Time on role 1 month, 14 days

GREGSON, Henry William

Director

Fund Manager

RESIGNED

Assigned on 19 Apr 2001

Resigned on 19 Dec 2003

Time on role 2 years, 8 months

HAWKINS, Douglas Grahame

Director

Investment Director

RESIGNED

Assigned on 17 Aug 2001

Resigned on 05 Sep 2001

Time on role 19 days

HINKS, Duncan Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Oct 2011

Resigned on 27 Mar 2019

Time on role 7 years, 4 months, 27 days

ISAACS, Paul

Director

Venture Capitalist

RESIGNED

Assigned on 19 Apr 2001

Resigned on 28 Jun 2001

Time on role 2 months, 9 days

JACKSON, Howard Watson

Director

Lawyer

RESIGNED

Assigned on 09 Jun 2006

Resigned on 20 Oct 2011

Time on role 5 years, 4 months, 11 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 23 Feb 2001

Resigned on 19 Apr 2001

Time on role 1 month, 24 days

LENG, James William

Director

Director

RESIGNED

Assigned on 17 Aug 2001

Resigned on 09 Jun 2003

Time on role 1 year, 9 months, 23 days

LEWIS, Eric James

Director

Chief Executive

RESIGNED

Assigned on 21 Sep 2001

Resigned on 31 Mar 2009

Time on role 7 years, 6 months, 10 days

MARTLE, Simon David

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2020

Resigned on 01 Aug 2023

Time on role 2 years, 11 months

MOLYNEUX, Ian

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2016

Resigned on 28 Sep 2021

Time on role 5 years, 6 months, 5 days

OXNARD, Lisa Marie

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2018

Resigned on 13 Mar 2020

Time on role 1 year, 2 months, 27 days

RICHARDS, Martin Edgar

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2001

Resigned on 19 Apr 2001

Time on role 1 month, 24 days

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 23 Mar 2016

Time on role 11 years, 3 months, 17 days

RBEF LIMITED

Corporate-director

RESIGNED

Assigned on 19 Dec 2003

Resigned on 01 May 2006

Time on role 2 years, 4 months, 12 days


Some Companies

BRITTAIN MORTGAGE CONSULTANCY LTD

10 KINGFISHER CLOSE,NORTHAMPTON,NN4 0QT

Number:09745660
Status:ACTIVE
Category:Private Limited Company

CABRITASECURITY LIMITED

100 ARNOLD ESTATE,LONDON,SE1 2DX

Number:09707011
Status:ACTIVE
Category:Private Limited Company

DCHU LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:08746558
Status:ACTIVE
Category:Private Limited Company

JED SCAFFOLDING & PLANT LIMITED

PLOT 2B NEWPORT ROAD,CALDICOT,NP26 3EQ

Number:03157438
Status:ACTIVE
Category:Private Limited Company

SNEAKS 4 U LIMITED

20 ARUNDEL ROAD,LYTHAM ST. ANNES,FY8 1AF

Number:10909507
Status:ACTIVE
Category:Private Limited Company

STREAMLINE MUSIC LIMITED

100 WOODHALL ROAD,EDINBURGH,EH13 0HU

Number:SC119515
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