DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.04670561
Category
Incorporated19 Feb 2003
Age21 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED is an liquidation with number 04670561. It was incorporated 21 years, 3 months, 17 days ago, on 19 February 2003. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



People

HOLLAND, Stephen Norman

Secretary

Retired Bank Manager

ACTIVE

Assigned on 20 Oct 2008

Current time on role 15 years, 7 months, 19 days

HOLLAND, Stephen Norman

Director

Ret Bank Manager

ACTIVE

Assigned on 29 Mar 2007

Current time on role 17 years, 2 months, 10 days

LOEBER, Kenneth James

Director

Retired

ACTIVE

Assigned on 24 Feb 2012

Current time on role 12 years, 3 months, 13 days

TURTLE, Ceri Lynn, Mrs.

Director

Housewife

ACTIVE

Assigned on 22 Mar 2003

Current time on role 21 years, 2 months, 17 days

WALTON, Paul Robert

Director

Retired

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 10 months, 23 days

WILLIS, June

Secretary

RESIGNED

Assigned on 19 Feb 2003

Resigned on 27 Feb 2008

Time on role 5 years, 8 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Feb 2003

Resigned on 19 Feb 2003

Time on role

BRIDGE, Janet Carol

Director

Housewife

RESIGNED

Assigned on 22 Mar 2003

Resigned on 21 Aug 2003

Time on role 4 months, 30 days

CHAPMAN, Trevor James

Director

Tv Engineer

RESIGNED

Assigned on 22 Mar 2003

Resigned on 15 Feb 2007

Time on role 3 years, 10 months, 24 days

DAVIES, Paul Ian

Director

Solicitor

RESIGNED

Assigned on 20 Oct 2008

Resigned on 31 Oct 2011

Time on role 3 years, 11 days

GOODWIN, Barry Thomas

Director

Retired

RESIGNED

Assigned on 24 Jul 2003

Resigned on 25 Nov 2005

Time on role 2 years, 4 months, 1 day

GURLING, Jack

Director

Medically Retired

RESIGNED

Assigned on 22 Mar 2003

Resigned on 23 Mar 2009

Time on role 6 years, 1 day

HANSEN, Barry James

Director

Designer

RESIGNED

Assigned on 22 Mar 2003

Resigned on 11 Jul 2005

Time on role 2 years, 3 months, 20 days

JAMES, Kenneth

Director

It Consultant

RESIGNED

Assigned on 11 Jul 2005

Resigned on 11 May 2009

Time on role 3 years, 10 months

KING, Brian

Director

Retired

RESIGNED

Assigned on 08 Sep 2016

Resigned on 02 Jul 2021

Time on role 4 years, 9 months, 24 days

LAD, Darren

Director

Property Investor

RESIGNED

Assigned on 29 Mar 2007

Resigned on 24 Mar 2010

Time on role 2 years, 11 months, 26 days

NEAL, Steven

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jan 2004

Resigned on 22 Mar 2010

Time on role 6 years, 2 months

PRIDDY, Derek John

Director

Retired

RESIGNED

Assigned on 22 Mar 2003

Resigned on 08 Sep 2008

Time on role 5 years, 5 months, 17 days

RANSON, Ross Douglas

Director

Systems Developer

RESIGNED

Assigned on 20 Oct 2008

Resigned on 08 Oct 2010

Time on role 1 year, 11 months, 19 days

REDMAN, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 2006

Resigned on 01 Sep 2006

Time on role 6 months, 9 days

ROYLE, James David

Director

Company Director

RESIGNED

Assigned on 19 Feb 2003

Resigned on 04 Dec 2019

Time on role 16 years, 9 months, 13 days

SLAUGHTER, Scott Michael

Director

Laboratory Supplies

RESIGNED

Assigned on 22 May 2003

Resigned on 02 May 2004

Time on role 11 months, 11 days

WALTON, Robert Edward

Director

Retired

RESIGNED

Assigned on 19 Feb 2003

Resigned on 19 May 2006

Time on role 3 years, 3 months

WEIR-EWING, Richard

Director

Facilities Manager

RESIGNED

Assigned on 19 Nov 2009

Resigned on 10 Jun 2013

Time on role 3 years, 6 months, 21 days

WOOD, Harry William

Director

Retired

RESIGNED

Assigned on 22 Mar 2003

Resigned on 10 Sep 2003

Time on role 5 months, 19 days

WOOD, Michael Lawrence

Director

Retired

RESIGNED

Assigned on 22 Mar 2003

Resigned on 22 Apr 2004

Time on role 1 year, 1 month

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Feb 2003

Resigned on 19 Feb 2003

Time on role


Some Companies

AXEL LIMITED

3, THE SHRUBBERIES,LONDON,E18 1BD

Number:02685201
Status:ACTIVE
Category:Private Limited Company

CEMASTAL LIMITED

14 CLOUDESLEY STREET,LONDON,N1 0HU

Number:08546427
Status:ACTIVE
Category:Private Limited Company

INNOVATIONS CHAMBER ENTERPRISE LIMITED

31 BATH COURT 17 ABDON AVENUE,BIRMINGHAM,B29 4NS

Number:05538185
Status:ACTIVE
Category:Private Limited Company

MATTHEW MULHERN LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:09880403
Status:ACTIVE
Category:Private Limited Company

SOUTHERN SKILLED RESOURCES LIMITED

6-10 QUEENSWAY,NEW MILTON,BH25 5NN

Number:02914586
Status:ACTIVE
Category:Private Limited Company

THE QSL GROUP LTD

26 ERIC STREET,OLDHAM,OL4 1LZ

Number:09957644
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