BURLINGTON DANES CONSTRUCTION LIMITED

Level 1 Faculty Building Level 1 Faculty Building, Exhibition Road, SW7 2AZ, London
StatusACTIVE
Company No.04872977
CategoryPrivate Limited Company
Incorporated20 Aug 2003
Age20 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

BURLINGTON DANES CONSTRUCTION LIMITED is an active private limited company with number 04872977. It was incorporated 20 years, 8 months, 23 days ago, on 20 August 2003. The company address is Level 1 Faculty Building Level 1 Faculty Building, Exhibition Road, SW7 2AZ, London.



People

DALEY, Kamesha

Secretary

ACTIVE

Assigned on 13 Aug 2021

Current time on role 2 years, 8 months, 30 days

GREEN, John Timothy, Dr

Secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 28 Nov 2006

Time on role 2 years, 10 months, 5 days

HAINSWORTH, Catherine

Secretary

RESIGNED

Assigned on 28 Nov 2006

Resigned on 20 Dec 2012

Time on role 6 years, 22 days

JONES, Claire Louise

Secretary

RESIGNED

Assigned on 20 Dec 2012

Resigned on 05 Mar 2014

Time on role 1 year, 2 months, 16 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 2003

Resigned on 23 Jan 2004

Time on role 5 months, 3 days

BROOKS WILSON, David Charles

Director

Director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 28 Nov 2006

Time on role 2 years, 10 months, 5 days

HANCOCK, Jonathan Branwell

Director

None

RESIGNED

Assigned on 25 Jun 2010

Resigned on 11 Oct 2019

Time on role 9 years, 3 months, 16 days

MURPHY, Andrew Charles

Director

Director

RESIGNED

Assigned on 28 Nov 2006

Resigned on 21 Dec 2012

Time on role 6 years, 23 days

OFOEGO, Chidozie Simon

Director

Chartered Accountant

RESIGNED

Assigned on 13 Aug 2021

Resigned on 20 Mar 2024

Time on role 2 years, 7 months, 7 days

ROALFE, Nicholas

Director

Director

RESIGNED

Assigned on 28 Nov 2006

Resigned on 25 Jan 2024

Time on role 17 years, 1 month, 27 days

ROLAND-PRICE, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 20 Dec 2012

Resigned on 25 Mar 2021

Time on role 8 years, 3 months, 5 days

TOWLER, Christopher Malcolm, Dr

Director

Director

RESIGNED

Assigned on 02 Aug 2005

Resigned on 01 Aug 2008

Time on role 2 years, 11 months, 30 days

MITRE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Aug 2003

Resigned on 23 Jan 2004

Time on role 5 months, 3 days

MITRE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Aug 2003

Resigned on 23 Jan 2004

Time on role 5 months, 3 days


Some Companies

A. GOONER LTD.

CEDAR HOUSE,OAKWOOD,N14 4XA

Number:03355407
Status:ACTIVE
Category:Private Limited Company

DEREK GIBBONS NEWMEDIA LIMITED

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:06560592
Status:ACTIVE
Category:Private Limited Company

KENDALL PLACE (MSF) LIMITED

84 GROSVENOR STREET,,W1X 9DF

Number:00136542
Status:LIQUIDATION
Category:Private Limited Company

LIDEST LIMITED

3 PARK FARM VILLAS,BLYTH,NE24 4HA

Number:04409256
Status:ACTIVE
Category:Private Limited Company

SANDBACH AUTOS LIMITED

DATUM HOUSE,CREWE,CW1 6ZF

Number:06669272
Status:ACTIVE
Category:Private Limited Company

STAT ONE SERVICES LIMITED

51 SOMERVILLE ROAD,WEST MIDLANDS,B73 6HH

Number:01910346
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