DACRES GATE MANAGEMENT LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Hertfordshire, United Kingdom
StatusACTIVE
Company No.04944271
CategoryPrivate Limited Company
Incorporated27 Oct 2003
Age20 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

DACRES GATE MANAGEMENT LIMITED is an active private limited company with number 04944271. It was incorporated 20 years, 6 months, 2 days ago, on 27 October 2003. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Hertfordshire, United Kingdom.



People

UNIQ BLOCK MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2023

Current time on role 8 months, 28 days

BURRELL, Michael

Director

Director

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 6 months, 22 days

MCLEAVY, Brian Vincent

Director

Stock Broker

ACTIVE

Assigned on 19 Jun 2017

Current time on role 6 years, 10 months, 10 days

AINDOW, Michelle

Secretary

RESIGNED

Assigned on 11 Aug 2014

Resigned on 07 Sep 2015

Time on role 1 year, 27 days

COWLEY, Gordon

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 11 Aug 2014

Time on role 10 months, 10 days

COWLEY, Gordon William Frank

Secretary

Accountant

RESIGNED

Assigned on 22 Apr 2009

Resigned on 01 May 2011

Time on role 2 years, 9 days

HART, Henry

Secretary

RESIGNED

Assigned on 23 Aug 2011

Resigned on 01 Oct 2013

Time on role 2 years, 1 month, 8 days

HART, Henry

Secretary

Director

RESIGNED

Assigned on 25 Oct 2006

Resigned on 27 Jul 2007

Time on role 9 months, 2 days

PRICE, John Trevor

Secretary

RESIGNED

Assigned on 01 May 2011

Resigned on 05 Aug 2011

Time on role 3 months, 4 days

RENEW, Keith William

Secretary

Company Director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 20 Mar 2006

Time on role 2 years, 4 months, 24 days

SULLIVAN, Carol Ann

Secretary

Property Manager

RESIGNED

Assigned on 27 Jul 2007

Resigned on 14 Apr 2009

Time on role 1 year, 8 months, 18 days

WEBB, Roy Anthony

Secretary

RESIGNED

Assigned on 20 Mar 2006

Resigned on 25 Oct 2006

Time on role 7 months, 5 days

CH ESTATE MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 08 Apr 2016

Resigned on 01 Aug 2023

Time on role 7 years, 3 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 2003

Resigned on 27 Oct 2003

Time on role

CARLE, Christopher Paul

Director

None

RESIGNED

Assigned on 20 Mar 2006

Resigned on 16 Jul 2007

Time on role 1 year, 3 months, 27 days

CARTER, Adam

Director

Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 24 Jun 2009

Time on role 1 year, 2 months, 14 days

CRANMER, Ann Beresford

Director

Trustee Director

RESIGNED

Assigned on 04 Aug 2016

Resigned on 18 Dec 2020

Time on role 4 years, 4 months, 14 days

EVERETT, Mark George

Director

Investment Banker

RESIGNED

Assigned on 15 May 2013

Resigned on 21 Oct 2015

Time on role 2 years, 5 months, 6 days

HART, Henry

Director

Director

RESIGNED

Assigned on 21 Oct 2015

Resigned on 17 Jun 2016

Time on role 7 months, 27 days

HART, Henry

Director

Retired

RESIGNED

Assigned on 14 Jan 2009

Resigned on 30 Oct 2013

Time on role 4 years, 9 months, 16 days

HART, Henry

Director

Director

RESIGNED

Assigned on 25 Oct 2006

Resigned on 20 Feb 2008

Time on role 1 year, 3 months, 26 days

HART, Jean Shirley

Director

None

RESIGNED

Assigned on 30 Oct 2013

Resigned on 21 Oct 2015

Time on role 1 year, 11 months, 22 days

LADERMAN, Stewart Keith

Director

Insurance Underwriter

RESIGNED

Assigned on 16 Jul 2007

Resigned on 26 Sep 2008

Time on role 1 year, 2 months, 10 days

LANGLEY, John Anthony

Director

Local Government Officer

RESIGNED

Assigned on 29 Apr 2021

Resigned on 24 Aug 2022

Time on role 1 year, 3 months, 25 days

LLOYD, Terence Peter

Director

London Taxi Driver

RESIGNED

Assigned on 01 May 2011

Resigned on 03 Jan 2013

Time on role 1 year, 8 months, 2 days

LLOYD, Terence Peter

Director

London Taxi Driver

RESIGNED

Assigned on 10 Apr 2008

Resigned on 29 Apr 2008

Time on role 19 days

MCLEAVY, Brian Vincent

Director

Stockbroker

RESIGNED

Assigned on 21 Oct 2015

Resigned on 04 Jul 2016

Time on role 8 months, 14 days

RENEW, Keith William

Director

Company Director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 20 Mar 2006

Time on role 2 years, 4 months, 24 days

SULLIVAN, Colin Anthony

Director

Company Director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 20 Mar 2006

Time on role 2 years, 4 months, 24 days


Some Companies

C A D RECYCLING LIMITED

3 BRYN ESTYN HOUSE,DEGANWY,LL31 9RA

Number:06792400
Status:ACTIVE
Category:Private Limited Company

COLUMBO PROPERTIES LIMITED

C/O PHOENIX STEELS BIRMINGHAM),HAY MILLS,B25 8EL

Number:03282193
Status:ACTIVE
Category:Private Limited Company

DINGS CHINESE RESTAURANT AND TAKEAWAY LIMITED

41 HIGH STREET,DINGWALL,IV15 9SN

Number:SC534833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP13826R
Status:ACTIVE
Category:Industrial and Provident Society

MANTH ENGINEERING LTD

4 EDITHA MANSIONS,LONDON,SW10 0NN

Number:11505084
Status:ACTIVE
Category:Private Limited Company

RR MOTORSPORTS LIMITED

14 FOX HEDGE WAY,BEDFORD,MK44 1JR

Number:09459917
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