DAWBURY LIMITED

6 Gleneagle Road, Plymouth, PL3 5HJ, England
StatusACTIVE
Company No.06285657
CategoryPrivate Limited Company
Incorporated19 Jun 2007
Age16 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 12 days

SUMMARY

DAWBURY LIMITED is an active private limited company with number 06285657. It was incorporated 16 years, 11 months, 13 days ago, on 19 June 2007 and it was dissolved 1 year, 5 months, 12 days ago, on 20 December 2022. The company address is 6 Gleneagle Road, Plymouth, PL3 5HJ, England.



People

HOLMES, Kate Rebecca Somerset

Secretary

ACTIVE

Assigned on 02 Dec 2021

Current time on role 2 years, 5 months, 30 days

BASSETT, Stephen Preston

Director

Transport

ACTIVE

Assigned on 06 Oct 2021

Current time on role 2 years, 7 months, 26 days

HOLMES, Kate Rebecca Somerset

Director

N/A

ACTIVE

Assigned on 02 Dec 2021

Current time on role 2 years, 5 months, 30 days

HOLMES, Simon David Somerset

Director

N/A

ACTIVE

Assigned on 02 Dec 2021

Current time on role 2 years, 5 months, 30 days

BOAG, Carole Ann

Secretary

Retired

RESIGNED

Assigned on 11 Sep 2007

Resigned on 12 Jun 2017

Time on role 9 years, 9 months, 1 day

HALLIDAY, Anna Jean

Secretary

RESIGNED

Assigned on 06 Oct 2021

Resigned on 02 Dec 2021

Time on role 1 month, 27 days

WICKS, Tom

Secretary

RESIGNED

Assigned on 12 Jun 2017

Resigned on 06 Oct 2021

Time on role 4 years, 3 months, 24 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 2007

Resigned on 11 Sep 2007

Time on role 2 months, 22 days

BARRY, David James Graham

Director

N/A

RESIGNED

Assigned on 12 Jun 2017

Resigned on 02 Dec 2021

Time on role 4 years, 5 months, 20 days

BOAG, Carole Ann

Director

Retired

RESIGNED

Assigned on 11 Sep 2007

Resigned on 12 Jun 2017

Time on role 9 years, 9 months, 1 day

BOAG, Donald

Director

Programme Manager

RESIGNED

Assigned on 11 Sep 2007

Resigned on 12 Jun 2017

Time on role 9 years, 9 months, 1 day

HALLIDAY, Anna Jean

Director

N/A

RESIGNED

Assigned on 12 Jun 2017

Resigned on 02 Dec 2021

Time on role 4 years, 5 months, 20 days

WICKS, Tom

Director

N/A

RESIGNED

Assigned on 12 Jun 2017

Resigned on 06 Oct 2021

Time on role 4 years, 3 months, 24 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 11 Sep 2007

Time on role 2 months, 22 days


Some Companies

BUTTERSCOTCH 316 LIMITED

9 BICKELS YARD,LONDON BRIDGE,SE1 3HA

Number:07823179
Status:ACTIVE
Category:Private Limited Company

GLC LIVING LIMITED

2 LITTLE GAM STREET,SWANSEA,SA1 3HY

Number:11025053
Status:ACTIVE
Category:Private Limited Company

PHOENIX PM LTD

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:08401503
Status:ACTIVE
Category:Private Limited Company

PHOENIX SUPPORT LTD

17 HART STREET,MAIDSTONE,ME16 8RA

Number:08042784
Status:ACTIVE
Category:Private Limited Company

PIERCEFIELD ARCHITECTURAL SERVICES LIMITED

BELLARMINE HOUSE,CHEPSTOW,NP16 5EX

Number:11450959
Status:ACTIVE
Category:Private Limited Company

SIMON JAMES IT LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:05354768
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