DALEVALLEY LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.04951868
CategoryPrivate Limited Company
Incorporated04 Nov 2003
Age20 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

DALEVALLEY LIMITED is an liquidation private limited company with number 04951868. It was incorporated 20 years, 7 months, 4 days ago, on 04 November 2003. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



People

HAMADA, Daniel Paulo

Director

Director

ACTIVE

Assigned on 15 Nov 2017

Current time on role 6 years, 6 months, 23 days

NORTON, Colin James

Director

Director

ACTIVE

Assigned on 01 Feb 2016

Current time on role 8 years, 4 months, 7 days

PEREIRA, Rubens Fernandes

Director

Director

ACTIVE

Assigned on 12 Dec 2018

Current time on role 5 years, 5 months, 27 days

BURKE, Susan

Secretary

RESIGNED

Assigned on 11 Nov 2003

Resigned on 01 Feb 2016

Time on role 12 years, 2 months, 20 days

NORTON, Colin

Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 21 Jul 2016

Time on role 5 months, 20 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jul 2016

Resigned on 01 Mar 2024

Time on role 7 years, 7 months, 11 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Nov 2003

Resigned on 11 Nov 2003

Time on role 7 days

BANFI, Roberto

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 21 Jul 2016

Time on role 5 months, 20 days

BIFFI, Djavan

Director

Regional Controller Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Nov 2016

Time on role 4 months, 9 days

BURKE, Alan Jeffrey

Director

Director

RESIGNED

Assigned on 11 Nov 2003

Resigned on 01 Feb 2016

Time on role 12 years, 2 months, 20 days

CHENG, Simon

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 19 Oct 2018

Time on role 11 months, 4 days

COELHO, Rodrigo Alves

Director

Regional Finance Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Aug 2017

Time on role 1 year, 1 month, 9 days

PEROTTONI, Jose Lourenco

Director

International Logistics Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days

RUDECK, Dalvi Marcelo

Director

Regional Business Controller

RESIGNED

Assigned on 21 Jul 2016

Resigned on 15 Nov 2017

Time on role 1 year, 3 months, 25 days

WIGMAN, Marcelo Josef

Director

Head Of Business Development

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Nov 2003

Resigned on 11 Nov 2003

Time on role 7 days


Some Companies

CREATIVE CAR PARK HOLDINGS LTD

THE STUDIO,ELSTREE,WD6 3EW

Number:11046832
Status:ACTIVE
Category:Private Limited Company

HEY CARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11215408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGNITE360 LIMITED

34 FFORDD DERWEN,PORT TALBOT,SA13 2TX

Number:10160788
Status:ACTIVE
Category:Private Limited Company

INTO MEDICAL LIMITED

ONE,BRIGHTON,BN1 4AA

Number:07601122
Status:ACTIVE
Category:Private Limited Company

NEWLANDS FARMS AND FORESTRY LIMITED

123 IRISH STREET,DUMFRIES,DG1 2PE

Number:SC372931
Status:ACTIVE
Category:Private Limited Company

SMOQUED LIMITED

19 MINSTER WAY,ALFRETON,DE55 1FE

Number:09172896
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