DEERBRAND SECRETARIES LTD

Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex
StatusACTIVE
Company No.05350418
CategoryPrivate Limited Company
Incorporated02 Feb 2005
Age19 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

DEERBRAND SECRETARIES LTD is an active private limited company with number 05350418. It was incorporated 19 years, 3 months, 27 days ago, on 02 February 2005. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.



People

STAGG, Anne Rose

Secretary

Administrator

ACTIVE

Assigned on 18 Apr 2007

Current time on role 17 years, 1 month, 13 days

HAWKINS, Jade Louise

Director

Director

ACTIVE

Assigned on 07 Apr 2016

Current time on role 8 years, 1 month, 24 days

SAINT, James Thomas

Secretary

Administration

RESIGNED

Assigned on 28 Dec 2005

Resigned on 18 Apr 2007

Time on role 1 year, 3 months, 21 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 2005

Resigned on 16 Feb 2005

Time on role 14 days

KINGSLEY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Feb 2005

Resigned on 28 Dec 2005

Time on role 10 months, 11 days

ALLEN, Bianca Ann

Director

Company Director

RESIGNED

Assigned on 01 Feb 2014

Resigned on 07 Apr 2016

Time on role 2 years, 2 months, 6 days

LYNCH, Susan Paula

Director

Accountant

RESIGNED

Assigned on 28 Dec 2005

Resigned on 30 Apr 2007

Time on role 1 year, 4 months, 2 days

MCKENZIE, Sarah Catherine

Director

Administrator

RESIGNED

Assigned on 01 Jan 2010

Resigned on 16 Jun 2011

Time on role 1 year, 5 months, 15 days

MUSCHAMP, Trevor Paul

Director

Chef

RESIGNED

Assigned on 17 Feb 2005

Resigned on 03 Jan 2006

Time on role 10 months, 14 days

QUIRK, Mark Colin John, Mr.

Director

Director

RESIGNED

Assigned on 28 Dec 2005

Resigned on 15 Jul 2009

Time on role 3 years, 6 months, 18 days

TABONE, Jason Anthony

Director

Fiduciary Manager

RESIGNED

Assigned on 15 Jul 2009

Resigned on 01 Jan 2010

Time on role 5 months, 17 days

WILLIS, Jennifer

Director

Director

RESIGNED

Assigned on 16 Jun 2011

Resigned on 01 Feb 2014

Time on role 2 years, 7 months, 15 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 02 Feb 2005

Resigned on 16 Feb 2005

Time on role 14 days


Some Companies

ASHMERE DEVELOPMENTS (NOTTINGHAMSHIRE) LIMITED

ASHMERE CARE CENTRE,SUTTON-IN-ASHFIELD,NG17 2AH

Number:06746558
Status:ACTIVE
Category:Private Limited Company

BURN-JONES WEALTH MANAGEMENT LIMITED

THE OLD COACH HOUSE,TOTNES,TQ9 6LE

Number:11839085
Status:ACTIVE
Category:Private Limited Company

CLOCKHOUSE ESTATES LIMITED

1ST FLOOR 10,LONDON,N14 5JR

Number:06642687
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE Q LTD.

FAIRHILLS INDUSTRIAL PARK UNIT 1, TALLOW WAY,MANCHESTER,M44 6RJ

Number:03166763
Status:ACTIVE
Category:Private Limited Company

EVN NENOV LIMITED

177 LOXFORD LANE,ILFORD,IG3 9AE

Number:07244767
Status:ACTIVE
Category:Private Limited Company

ROSE HILL PROPERTY COMPANY LIMITED

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:04760698
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