DES HOLDINGS LTD

Sovereign House Wyrefields Sovereign House Wyrefields, Poulton-Le-Fylde, FY6 8JX, England
StatusDISSOLVED
Company No.04860163
CategoryPrivate Limited Company
Incorporated07 Aug 2003
Age20 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 24 days

SUMMARY

DES HOLDINGS LTD is an dissolved private limited company with number 04860163. It was incorporated 20 years, 9 months, 25 days ago, on 07 August 2003 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is Sovereign House Wyrefields Sovereign House Wyrefields, Poulton-le-fylde, FY6 8JX, England.



People

EGAN, Sean Patrick

Director

Company Director

ACTIVE

Assigned on 19 Sep 2011

Current time on role 12 years, 8 months, 12 days

HOOD, Graham Arthur

Director

Company Director

ACTIVE

Assigned on 29 Jul 2019

Current time on role 4 years, 10 months, 3 days

BARLOW, Jane

Secretary

RESIGNED

Assigned on 07 Aug 2003

Resigned on 17 May 2019

Time on role 15 years, 9 months, 10 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Aug 2003

Resigned on 07 Aug 2003

Time on role

BARLOW, Jane

Director

Finance Director

RESIGNED

Assigned on 27 Feb 2009

Resigned on 17 May 2019

Time on role 10 years, 2 months, 18 days

BROUGH, Ian Clifford

Director

None

RESIGNED

Assigned on 19 Sep 2011

Resigned on 25 Sep 2019

Time on role 8 years, 6 days

CHATTERTON, Dean Kenneth Lee

Director

Electrical Contractor

RESIGNED

Assigned on 07 Aug 2003

Resigned on 08 Feb 2008

Time on role 4 years, 6 months, 1 day

DUGDALE, William James

Director

Electrical Contractor

RESIGNED

Assigned on 07 Aug 2003

Resigned on 25 Sep 2019

Time on role 16 years, 1 month, 18 days

LEAHY, John

Director

Company Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 25 Sep 2019

Time on role 3 years, 1 month, 24 days

POWELL, Brian

Director

Company Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 25 Sep 2019

Time on role 3 years, 1 month, 24 days

SMITH, Roger Alan

Director

Company Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 25 Sep 2018

Time on role 2 years, 1 month, 24 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Aug 2003

Resigned on 07 Aug 2003

Time on role


Some Companies

BUSHFOOT ENGINEERING LTD

70 MOYCRAIG ROAD,BUSHMILLS,BT57 8YB

Number:NI626397
Status:ACTIVE
Category:Private Limited Company

CLEARLY SIMPLER LIMITED

THE RECTORY RYTON ROAD,COVENTRY,CV8 3BL

Number:10682994
Status:ACTIVE
Category:Private Limited Company

COGRESS 41 FILMER ROAD LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:09924904
Status:ACTIVE
Category:Private Limited Company

GLENDYNE INVESTMENTS LTD

64 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EL

Number:08684157
Status:ACTIVE
Category:Private Limited Company

MFW EDU CONSULTANCY LIMITED

46 ALLISON ROAD,LONDON,N8 0AT

Number:10367642
Status:ACTIVE
Category:Private Limited Company

PROPINGTONS LIMITED

28/29 CARLTON TERRACE,PORTSLADE,BN41 1UR

Number:11341542
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