DENARA HOLDINGS LIMITED

Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom
StatusACTIVE
Company No.04822804
CategoryPrivate Limited Company
Incorporated06 Jul 2003
Age20 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

DENARA HOLDINGS LIMITED is an active private limited company with number 04822804. It was incorporated 20 years, 10 months, 15 days ago, on 06 July 2003. The company address is Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom.



People

COSGRAVE, Michael Paul

Director

Chief Executive

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 2 months, 6 days

BUCKNALL, Edna Rosemary

Secretary

RESIGNED

Assigned on 05 Jul 2005

Resigned on 10 Jan 2014

Time on role 8 years, 6 months, 5 days

DYMOND, Katie Helen

Secretary

RESIGNED

Assigned on 06 Jul 2003

Resigned on 01 Jul 2004

Time on role 11 months, 25 days

REDWOOD, David Thomas Arthur, Mr.

Secretary

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 05 Jul 2005

Time on role 1 year, 4 days

REDWOOD, Niki Jane

Secretary

RESIGNED

Assigned on 10 Jan 2014

Resigned on 26 Feb 2020

Time on role 6 years, 1 month, 16 days

ASTON, Stephen William

Director

Company Secretary

RESIGNED

Assigned on 06 Jul 2003

Resigned on 01 Jul 2004

Time on role 11 months, 25 days

BUDGE, Kevin John

Director

Cfo

RESIGNED

Assigned on 22 Jul 2020

Resigned on 18 Aug 2023

Time on role 3 years, 27 days

CHURCHILL, Wayne Winston

Director

Director

RESIGNED

Assigned on 26 Feb 2020

Resigned on 18 Aug 2023

Time on role 3 years, 5 months, 21 days

DARESBURY, Peter Gilbert, Lord

Director

Company Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 23 Oct 2019

Time on role 5 years, 9 months, 13 days

DE CANNIERE, Bernard Jacques Andre

Director

Director

RESIGNED

Assigned on 03 Jan 2005

Resigned on 10 Jan 2014

Time on role 9 years, 7 days

GREEN, Martin Ian

Director

Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 10 Jan 2014

Time on role 8 years, 1 month, 18 days

MCCAFFERY, Angus John

Director

Company Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 11 Nov 2016

Time on role 2 years, 10 months, 1 day

MCLAUCHLAN, Craig

Director

Director

RESIGNED

Assigned on 26 Feb 2020

Resigned on 22 Jul 2020

Time on role 4 months, 25 days

REDWOOD, David Thomas Arthur, Mr.

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Jan 2017

Time on role 12 years, 7 months

REDWOOD, Nigel

Director

Company Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 29 Feb 2020

Time on role 15 years, 7 months, 28 days

REDWOOD, Niki Jane

Director

Financial Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 26 Feb 2020

Time on role 6 years, 1 month, 16 days

SMITH, Reginald John Charles

Director

Director

RESIGNED

Assigned on 03 Jan 2005

Resigned on 10 Jan 2014

Time on role 9 years, 7 days


Some Companies

Number:04300928
Status:ACTIVE
Category:Private Limited Company

C.P.CRAIG & SON(TENBY)LIMITED

7 GOAT STREET,HAVERFORDWEST,SA61 1PX

Number:00798212
Status:ACTIVE
Category:Private Limited Company

DALEHOUSE LIMITED

8 POPLAR CLOSE,DORSET,BH21 1TL

Number:04763610
Status:ACTIVE
Category:Private Limited Company

DARKFIELD EVENTS LTD.

51 FENDLAND HOUSE,LONDON,E5 9RP

Number:10989110
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL PROTECTIVE PAINTS LIMITED

MOORVILLE COTTAGE FARM,STOKE ON TRENT,ST9 0DG

Number:05365342
Status:ACTIVE
Category:Private Limited Company

RED SKIPS 2 U LIMITED

NETWORK HOUSE,BARNET,EN4 8AL

Number:09987303
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