DART ENERGY (WEST ENGLAND) LIMITED

Welton Gathering Centre, Barfield Lane Off Wragby Road Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX, England
StatusACTIVE
Company No.06760557
CategoryPrivate Limited Company
Incorporated27 Nov 2008
Age15 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

DART ENERGY (WEST ENGLAND) LIMITED is an active private limited company with number 06760557. It was incorporated 15 years, 6 months, 24 days ago, on 27 November 2008. The company address is Welton Gathering Centre, Barfield Lane Off Wragby Road Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX, England.



People

GLOVER, Ross

Director

Director

ACTIVE

Assigned on 05 Jun 2024

Current time on role 16 days

PERERA SCHUETZE, Thamala

Director

General Counsel

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 1 month, 21 days

WARD, Frances

Director

Finance Director

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 10 months, 21 days

BOUSFIELD, Colin David

Secretary

RESIGNED

Assigned on 06 May 2010

Resigned on 27 Feb 2011

Time on role 9 months, 21 days

DODS, Sarah Jane

Secretary

Lawyer

RESIGNED

Assigned on 25 Jun 2009

Resigned on 31 Dec 2009

Time on role 6 months, 6 days

SHAH-GAIR, Jessel

Secretary

RESIGNED

Assigned on 17 Jul 2013

Resigned on 10 Apr 2015

Time on role 1 year, 8 months, 24 days

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 06 May 2010

Resigned on 27 Feb 2011

Time on role 9 months, 21 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Nov 2008

Resigned on 25 Jun 2009

Time on role 6 months, 28 days

AUSTIN, Andrew Philip

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Oct 2014

Resigned on 20 May 2015

Time on role 7 months, 5 days

BAIN, Douglas Fortune

Director

Commercial Manager

RESIGNED

Assigned on 14 Oct 2011

Resigned on 10 Apr 2015

Time on role 3 years, 5 months, 27 days

BLAYMIRES, John Malcolm

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Oct 2014

Resigned on 30 Apr 2019

Time on role 4 years, 6 months, 15 days

BOUSFIELD, Colin David

Director

Director

RESIGNED

Assigned on 03 Mar 2009

Resigned on 27 Feb 2011

Time on role 1 year, 11 months, 24 days

BOWLER, Stephen David

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Oct 2014

Resigned on 14 Sep 2022

Time on role 7 years, 10 months, 30 days

HOPKINSON, Simon Christopher

Director

Director

RESIGNED

Assigned on 15 Sep 2022

Resigned on 04 Jun 2024

Time on role 1 year, 8 months, 19 days

JEWELL, Stephen

Director

Director

RESIGNED

Assigned on 03 Mar 2009

Resigned on 01 Oct 2009

Time on role 6 months, 28 days

KIPPS, Jacqueline

Director

Group Finance Manager

RESIGNED

Assigned on 17 Jul 2011

Resigned on 10 Apr 2015

Time on role 3 years, 8 months, 24 days

LAPPIN, Mark

Director

General Manager

RESIGNED

Assigned on 17 Jul 2012

Resigned on 04 Jul 2013

Time on role 11 months, 18 days

LOUGH, Keith Geddes

Director

Director

RESIGNED

Assigned on 03 Mar 2009

Resigned on 27 Feb 2011

Time on role 1 year, 11 months, 24 days

MCGOLDRICK, John Russell

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Jul 2012

Resigned on 18 Sep 2013

Time on role 1 year, 2 months, 1 day

POTTER, Simon Craig

Director

Business Chief Executive

RESIGNED

Assigned on 27 Feb 2011

Resigned on 14 Oct 2011

Time on role 7 months, 15 days

ROLES, Peter Allan

Director

-

RESIGNED

Assigned on 27 Feb 2011

Resigned on 17 Jul 2012

Time on role 1 year, 4 months, 18 days

TEDDER, Julian Lester

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Oct 2015

Resigned on 31 Jul 2020

Time on role 4 years, 9 months, 18 days

TRUESDALE, Christine

Director

Legal Executive

RESIGNED

Assigned on 27 Nov 2008

Resigned on 20 Feb 2009

Time on role 2 months, 23 days

ULIEL, Eytan Michael

Director

-

RESIGNED

Assigned on 27 Feb 2011

Resigned on 15 Oct 2014

Time on role 3 years, 7 months, 16 days

WALTA, Justin

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Sep 2013

Resigned on 01 Feb 2015

Time on role 1 year, 4 months, 13 days

VINDEX LIMITED

Corporate-director

RESIGNED

Assigned on 27 Nov 2008

Resigned on 03 Mar 2009

Time on role 3 months, 6 days

VINDEX SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 27 Nov 2008

Resigned on 03 Mar 2009

Time on role 3 months, 6 days


Some Companies

ADVENTUROUS EWE LIMITED

52 TY MAWR ROAD,CONWY,LL31 9UB

Number:07603245
Status:ACTIVE
Category:Private Limited Company

ALBERT ROAD SERVICE STATION LIMITED

SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:01912224
Status:ACTIVE
Category:Private Limited Company

FARMPOINT LIMITED

NOBLEY,PRESTEIGNE,LD8 2NU

Number:03473738
Status:ACTIVE
Category:Private Limited Company

LEECH MECHANICAL SERVICES LIMITED

UNIT 17 MAPLEDEAN WORKS,LATCHINGDON,CM3 6LG

Number:02772557
Status:ACTIVE
Category:Private Limited Company

SHABS BEAUTY LTD

74A FLAT3,LONDON,SE20 7HB

Number:09015644
Status:ACTIVE
Category:Private Limited Company

TML (CELTIC) LIMITED

17 SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:05840880
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