DAGENHAM LIMITED

4th Floor 30 Broadwick Street, London, W1F 8JB, United Kingdom
StatusACTIVE
Company No.05688533
CategoryPrivate Limited Company
Incorporated26 Jan 2006
Age18 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

DAGENHAM LIMITED is an active private limited company with number 05688533. It was incorporated 18 years, 3 months, 10 days ago, on 26 January 2006. The company address is 4th Floor 30 Broadwick Street, London, W1F 8JB, United Kingdom.



People

INTERTRUST (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 May 2017

Current time on role 6 years, 11 months, 18 days

HOWARD, Charles

Director

Director

ACTIVE

Assigned on 17 May 2018

Current time on role 5 years, 11 months, 19 days

WRIGGLESWORTH, Joseph Stephen

Director

Director

ACTIVE

Assigned on 19 Nov 2021

Current time on role 2 years, 5 months, 16 days

BALACHANDRAN, Tracy Michelle

Secretary

Accountant

RESIGNED

Assigned on 26 Jan 2006

Resigned on 14 Aug 2006

Time on role 6 months, 19 days

BEHRENS, James Henry John

Secretary

RESIGNED

Assigned on 24 Jul 2009

Resigned on 07 Jan 2011

Time on role 1 year, 5 months, 14 days

BERKOFF, Stuart Charles

Secretary

RESIGNED

Assigned on 23 May 2011

Resigned on 12 Jun 2012

Time on role 1 year, 20 days

FERNANDEZ, Michelle

Secretary

Accountant

RESIGNED

Assigned on 14 Aug 2006

Resigned on 24 Jul 2009

Time on role 2 years, 11 months, 10 days

JONES, Richard William

Secretary

Chief Financial Officer

RESIGNED

Assigned on 26 Jan 2006

Resigned on 06 Aug 2007

Time on role 1 year, 6 months, 11 days

JONES, Tracy Alexandra

Secretary

RESIGNED

Assigned on 08 Jan 2013

Resigned on 24 Mar 2014

Time on role 1 year, 2 months, 16 days

SHAH, Bindi

Secretary

RESIGNED

Assigned on 12 Jun 2012

Resigned on 08 Jan 2013

Time on role 6 months, 26 days

YOUNG, Craig Robert

Secretary

RESIGNED

Assigned on 07 Jan 2011

Resigned on 23 May 2011

Time on role 4 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jan 2006

Resigned on 26 Jan 2006

Time on role

BARZEGAR, Mohammad, Mr.

Director

Director

RESIGNED

Assigned on 24 Mar 2014

Resigned on 17 May 2018

Time on role 4 years, 1 month, 24 days

BEHRENS, James Henry John

Director

Property Developer

RESIGNED

Assigned on 23 Feb 2006

Resigned on 17 Aug 2007

Time on role 1 year, 5 months, 22 days

BERKOFF, Stuart Charles

Director

Finance Director

RESIGNED

Assigned on 05 Jul 2007

Resigned on 12 Jun 2012

Time on role 4 years, 11 months, 7 days

CARTER, Simon Geoffrey

Director

Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 17 May 2018

Time on role 1 year, 3 months, 4 days

CRADDOCK, James William Aleck

Director

Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 14 Aug 2009

Time on role 2 years, 9 months, 14 days

DEVINE, Donald K

Director

Director

RESIGNED

Assigned on 23 Feb 2006

Resigned on 23 Apr 2009

Time on role 3 years, 2 months

GODFREY, Nigel William John

Director

Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 12 Jun 2012

Time on role 2 years, 4 months, 11 days

GODFREY, Nigel William John

Director

Director

RESIGNED

Assigned on 23 Feb 2006

Resigned on 01 Feb 2010

Time on role 3 years, 11 months, 6 days

GREENSLADE, Daniel Mark

Director

Director

RESIGNED

Assigned on 17 May 2018

Resigned on 19 Nov 2021

Time on role 3 years, 6 months, 2 days

HASAN, Mahmood Iqbal

Director

Chief Finance Officer

RESIGNED

Assigned on 03 Nov 2011

Resigned on 12 Jun 2012

Time on role 7 months, 9 days

JONES, Richard William

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Jan 2006

Resigned on 06 Aug 2007

Time on role 1 year, 6 months, 11 days

KARIM, Farhad Mawji

Director

Managing Director

RESIGNED

Assigned on 12 Jun 2012

Resigned on 24 Mar 2014

Time on role 1 year, 9 months, 12 days

LOCK, James Robert

Director

Private Equity Real Estate

RESIGNED

Assigned on 12 Jun 2012

Resigned on 24 Mar 2014

Time on role 1 year, 9 months, 12 days

MCKIE, Gordon Robert

Director

Accountant

RESIGNED

Assigned on 12 Jun 2012

Resigned on 24 Mar 2014

Time on role 1 year, 9 months, 12 days

NUGENT, Lydia Charrance

Director

Director

RESIGNED

Assigned on 23 Feb 2006

Resigned on 27 Jun 2007

Time on role 1 year, 4 months, 4 days

PEGLER, Michael John

Director

Accountant

RESIGNED

Assigned on 24 Mar 2014

Resigned on 31 Jul 2015

Time on role 1 year, 4 months, 7 days

REDWOOD, Nicholas Paul Kenneth

Director

Company Director

RESIGNED

Assigned on 26 Jan 2006

Resigned on 01 Feb 2010

Time on role 4 years, 6 days

STARN, William Robert

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jul 2015

Resigned on 13 Feb 2017

Time on role 1 year, 6 months, 13 days

THORWARTH, Kevin

Director

Managing Director

RESIGNED

Assigned on 23 Feb 2006

Resigned on 23 Apr 2009

Time on role 3 years, 2 months

VERBEEK, Alexander Christopher

Director

Development Director

RESIGNED

Assigned on 14 Aug 2009

Resigned on 12 Jun 2012

Time on role 2 years, 9 months, 29 days

WATSON, Sioned Alexandra Bevan

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Feb 2006

Resigned on 27 Jun 2007

Time on role 1 year, 4 months, 4 days

WILSON, Paul Edward

Director

Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 14 Aug 2009

Time on role 2 years, 9 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jan 2006

Resigned on 26 Jan 2006

Time on role


Some Companies

CAMBIUM GREEN LIMITED

07239280: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:07239280
Status:LIQUIDATION
Category:Private Limited Company

G & A BRYAN LIMITED

GUNPOINT,UTTOXETER,ST14 7BW

Number:05564325
Status:ACTIVE
Category:Private Limited Company

GRS MANAGEMENT ACCOUNTING LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:07486702
Status:ACTIVE
Category:Private Limited Company

MIHAELA MATEI LTD

44 ALEXANDRA ROAD NEWPORT,NEWPORT,NP20 2JE

Number:11246241
Status:ACTIVE
Category:Private Limited Company

SALACIA HOLDING LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11176348
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE GRAPHICS & WORKWEAR LTD

UNIT 8 LEA HALL ENTERPRISE PARK,RUGELEY,WS15 1LH

Number:07007717
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