DERWENT FACILITIES MANAGEMENT LIMITED

1 Centro Place 1 Centro Place, Derby, DE24 8RF, England
StatusACTIVE
Company No.07264667
CategoryPrivate Limited Company
Incorporated25 May 2010
Age14 years, 7 days
JurisdictionEngland Wales

SUMMARY

DERWENT FACILITIES MANAGEMENT LIMITED is an active private limited company with number 07264667. It was incorporated 14 years, 7 days ago, on 25 May 2010. The company address is 1 Centro Place 1 Centro Place, Derby, DE24 8RF, England.



People

ALSOP, Joanna Kate

Secretary

ACTIVE

Assigned on 11 Sep 2023

Current time on role 8 months, 20 days

LOUGHNANE, Will

Director

Director

ACTIVE

Assigned on 25 Jul 2022

Current time on role 1 year, 10 months, 7 days

TIERNEY, Eamonn Pius

Director

Managing Director

ACTIVE

Assigned on 02 Apr 2024

Current time on role 1 month, 29 days

MARTIN, Chris

Secretary

RESIGNED

Assigned on 19 Dec 2016

Resigned on 11 Sep 2023

Time on role 6 years, 8 months, 23 days

MCCORMACK, Peter Marlon

Secretary

RESIGNED

Assigned on 29 Jul 2011

Resigned on 19 Dec 2016

Time on role 5 years, 4 months, 21 days

BOUCHER, Janice

Director

Managing Director And Accountant

RESIGNED

Assigned on 01 Apr 2018

Resigned on 28 Apr 2023

Time on role 5 years, 27 days

BRAIN ENGLAND, Suzy Maria

Director

Chair

RESIGNED

Assigned on 03 Mar 2011

Resigned on 22 Sep 2011

Time on role 6 months, 19 days

CASY, Paul Vincent

Director

Company Director

RESIGNED

Assigned on 03 Jun 2010

Resigned on 03 Mar 2011

Time on role 9 months

CHERRY, Ian

Director

Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 16 Dec 2016

Time on role 1 year, 10 months, 4 days

CLEAL, Mr Adam Anthony

Director

Non-Executive Director

RESIGNED

Assigned on 01 Jun 2020

Resigned on 16 Jul 2020

Time on role 1 month, 15 days

CORBETT, Martin

Director

Managing Director

RESIGNED

Assigned on 03 Jun 2010

Resigned on 06 Aug 2014

Time on role 4 years, 2 months, 3 days

EBBS, Nicholas Richard Brian

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Feb 2015

Resigned on 30 Apr 2016

Time on role 1 year, 2 months, 18 days

GILDEA, Barbara Margaret

Director

Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Jul 2019

Time on role 2 years, 6 months, 30 days

GOOD, Deborah

Director

Director

RESIGNED

Assigned on 29 Oct 2019

Resigned on 01 May 2021

Time on role 1 year, 6 months, 2 days

HOPKIN, Richard

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jul 2014

Resigned on 31 Jul 2019

Time on role 5 years, 6 days

HUSSAIN, Amjad Mazhar

Director

Company Director

RESIGNED

Assigned on 01 Jun 2020

Resigned on 16 Jul 2020

Time on role 1 month, 15 days

KINGS, Helen Louise

Director

Managing Director

RESIGNED

Assigned on 14 May 2021

Resigned on 27 Mar 2023

Time on role 1 year, 10 months, 13 days

LYNOTT, Gev

Director

Chief Executive

RESIGNED

Assigned on 12 Feb 2015

Resigned on 16 Dec 2016

Time on role 1 year, 10 months, 4 days

MCDONOUGH, Stephen

Director

Director

RESIGNED

Assigned on 29 Jul 2011

Resigned on 31 Mar 2018

Time on role 6 years, 8 months, 2 days

MCGEEVER, Hugh Jordan

Director

Company Director

RESIGNED

Assigned on 01 Jan 2022

Resigned on 25 Jul 2022

Time on role 6 months, 24 days

NEAL, Maureen Patricia

Director

Retired Academic

RESIGNED

Assigned on 22 Sep 2011

Resigned on 25 Jul 2014

Time on role 2 years, 10 months, 3 days

PETERS, Ian

Director

Company Director

RESIGNED

Assigned on 27 Jul 2016

Resigned on 16 Dec 2016

Time on role 4 months, 20 days

STEWARD, Belinda Mary

Director

Managing Director

RESIGNED

Assigned on 19 Jun 2023

Resigned on 01 Apr 2024

Time on role 9 months, 13 days

TAYLOR, Yvonne Vivienne

Director

Managing Director And Accountant

RESIGNED

Assigned on 29 Oct 2019

Resigned on 01 May 2021

Time on role 1 year, 6 months, 2 days

WINSTANLEY, Andrew

Director

Accountant

RESIGNED

Assigned on 14 May 2021

Resigned on 05 Apr 2024

Time on role 2 years, 10 months, 22 days

WISHER, Paul

Director

Commercial Director

RESIGNED

Assigned on 25 May 2010

Resigned on 29 Jul 2011

Time on role 1 year, 2 months, 4 days


Some Companies

BMS SOUTH EAST LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:09908167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COGENT WORKS LIMITED

124 MAIN ROAD,NORTHAMPTON,NN5 6RA

Number:07733531
Status:ACTIVE
Category:Private Limited Company

GHTC (HOLDINGS) LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:11589549
Status:ACTIVE
Category:Private Limited Company

GREENGATE TECHNOLOGY LIMITED

GREENGATE CHELTENHAM ROAD,STROUD,GL6 6LZ

Number:05985777
Status:ACTIVE
Category:Private Limited Company

HDB PROCUREMENT SOLUTIONS LIMITED

MOUNT COTTAGE GREAVES LANE,MALPAS,SY14 7AR

Number:08319219
Status:ACTIVE
Category:Private Limited Company

INNOV8 HOLDINGS LIMITED

5 RIVERVIEW,HEATON MERSEY STOCKPORT,SK4 3GN

Number:04902100
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