CENTRAL ENGLAND DERSINGHAM LIMITED

Central House Central House, Lichfield, WS13 6QD, Staffordshire, England
StatusACTIVE
Company No.04827499
CategoryPrivate Limited Company
Incorporated09 Jul 2003
Age20 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

CENTRAL ENGLAND DERSINGHAM LIMITED is an active private limited company with number 04827499. It was incorporated 20 years, 10 months, 23 days ago, on 09 July 2003. The company address is Central House Central House, Lichfield, WS13 6QD, Staffordshire, England.



People

SEDDON, Andrew David

Secretary

ACTIVE

Assigned on 24 Jan 2022

Current time on role 2 years, 4 months, 8 days

DEAN, Elaine Patricia

Director

Retired

ACTIVE

Assigned on 18 May 2023

Current time on role 1 year, 14 days

LEE, Maria Annette

Director

Retired

ACTIVE

Assigned on 23 May 2024

Current time on role 9 days

ROBINSON, Deborah Mary

Director

Company Director

ACTIVE

Assigned on 25 Apr 2019

Current time on role 5 years, 1 month, 6 days

JAMES, Rebecca Jane

Secretary

Company Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 30 Sep 2016

Time on role 13 years, 2 months, 21 days

WATTS, James

Secretary

RESIGNED

Assigned on 30 Sep 2016

Resigned on 23 Jan 2022

Time on role 5 years, 3 months, 23 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Jul 2003

Resigned on 09 Jul 2003

Time on role

BICKLE, Richard Brian Bickle Brian

Director

Board Director

RESIGNED

Assigned on 18 May 2023

Resigned on 01 May 2024

Time on role 11 months, 13 days

BOHEN, Jane Louise

Director

Director

RESIGNED

Assigned on 17 May 2018

Resigned on 18 May 2023

Time on role 5 years, 1 day

CHEATLE, Martyn David

Director

Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 25 Apr 2019

Time on role 2 years, 6 months, 25 days

CORDER, Brett

Director

Retail Manager

RESIGNED

Assigned on 27 Jul 2004

Resigned on 03 Sep 2004

Time on role 1 month, 7 days

DEAN, Elaine Patricia

Director

Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 27 Apr 2022

Time on role 5 years, 6 months, 27 days

JAMES, Jonathan Martin

Director

Company Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 30 Sep 2016

Time on role 13 years, 2 months, 21 days

JAMES, Rebecca Jane

Director

Company Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 30 Sep 2016

Time on role 13 years, 2 months, 21 days

LEE, Maria Annette

Director

Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 17 May 2018

Time on role 1 year, 7 months, 17 days

MCFADZEAN, Louise Kerr

Director

Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 20 May 2021

Time on role 4 years, 7 months, 20 days

NOON, Tanya

Director

Director

RESIGNED

Assigned on 19 May 2022

Resigned on 18 May 2023

Time on role 11 months, 30 days

ROBINSON, Neil David

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 2021

Resigned on 18 May 2023

Time on role 1 year, 11 months, 29 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 09 Jul 2003

Time on role


Some Companies

A & C BRICKWORK UK LTD

UNIT 8 OLD IPSWICH ROAD,COLCHESTER,CO7 7FX

Number:10799934
Status:ACTIVE
Category:Private Limited Company

ANAG ENTERPRISE LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC553880
Status:ACTIVE
Category:Private Limited Company

GWYNEDD ARLOESOL CYF

16 AEL Y GARTH,CAERNARFON,LL55 1RT

Number:09744334
Status:ACTIVE
Category:Private Limited Company

I & I ASSETS LTD

7 BACK LANE,ESSEX,RM6 4BP

Number:10729516
Status:ACTIVE
Category:Private Limited Company

INNOVATION BATHROOMS LTD

11 HIGH STREET,LYNDHURST,SO43 7BB

Number:09946183
Status:ACTIVE
Category:Private Limited Company

P M CHAU LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:11934770
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