DAIRY CREST GROUP LIMITED

7 officers / 36 resignations

DOUGLAS, Steven Michael

Correspondence address
5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 November 2024
Nationality
American
Occupation
President

Average house price in the postcode KT13 0NY £6,269,000

THORNTON, Christopher Ronald

Correspondence address
5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 November 2024
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode KT13 0NY £6,269,000

HINTON, Isobel

Correspondence address
5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
Role ACTIVE
secretary
Appointed on
26 June 2023

Average house price in the postcode KT13 0NY £6,269,000

THERRIEN, MAXIME

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
15 April 2019
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER AND SECRETARY

Average house price in the postcode KT13 0NY £6,269,000

ROBOTHAM, Roger James

Correspondence address
5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
Role ACTIVE
secretary
Appointed on
21 September 2018
Resigned on
26 June 2023

Average house price in the postcode KT13 0NY £6,269,000

BRAITHWAITE, Adam

Correspondence address
5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
19 July 2016
Nationality
English
Occupation
Director

Average house price in the postcode KT13 0NY £6,269,000

ATHERTON, Thomas Alexander

Correspondence address
5 The Heights Brooklands, Weybridge, Surrey, England, KT13 0NY
Role ACTIVE
director
Date of birth
August 1970
Appointed on
23 May 2013
Resigned on
1 November 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT13 0NY £6,269,000


GIBNEY, JOHN MICHAEL

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
18 May 2018
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

MANNINGS, SHEIKH MANSURAH TAL-AT

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 December 2017
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

FARR, SUSAN JANE

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 November 2011
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

ALEXANDER, Stephen Harold

Correspondence address
Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN
Role RESIGNED
director
Date of birth
December 1955
Appointed on
1 January 2011
Resigned on
15 April 2019
Nationality
British
Occupation
Director

MACDONALD, RICHARD AULD

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
3 November 2010
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/CONSULTANT

CARR-LOCKE, ANDREW CHARLES PHILLIP

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 August 2009
Resigned on
17 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

MILLER, ROBIN PAUL

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Secretary
Appointed on
1 April 2008
Resigned on
21 September 2018
Nationality
BRITISH

WILKS, MARTYN KEVIN

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
7 January 2008
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

MONNERY, NEIL CHARLES

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 August 2007
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

PIWNICA, CAROLE

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 August 2007
Resigned on
9 December 2010
Nationality
BELGIAN
Occupation
DIRECTOR

FRY, ANTHONY MICHAEL

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 August 2007
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

OAKES, MARTIN NICHOLAS

Correspondence address
OAKHURST HOUSE, FULREADY, ETTINGTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7PE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 February 2007
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7PE £922,000

RICHARDSON, DAVID HEDLEY

Correspondence address
SERCO HOUSE, 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9UY
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 December 2004
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MURRAY, Alastair Sholto Neil

Correspondence address
Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN
Role RESIGNED
director
Date of birth
December 1960
Appointed on
8 September 2003
Resigned on
23 May 2013
Nationality
British
Occupation
Finance Director

MANN, HOWARD

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
30 May 2003
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

THORNTON, PETER WILLIAM

Correspondence address
BEAULIEU, STAPLEY LANE, ROPLEY, SO24 0EL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 April 2003
Resigned on
28 November 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO24 0EL £1,637,000

ALLEN, MARK

Correspondence address
5 THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0NY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 July 2002
Resigned on
4 July 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

DUGDALE, David John, The Honourable

Correspondence address
Park House, Crathorne, Yarm, Cleveland, TS15 0BD
Role RESIGNED
director
Date of birth
May 1942
Appointed on
17 January 2002
Resigned on
19 July 2007
Nationality
British
Occupation
Farmer

ALLANSON BAILEY, PETER

Correspondence address
THE MONASTERY GARDENS, EDINGTON, WESTBURY, WILTSHIRE, BA13 4QJ
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
20 July 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA13 4QJ £909,000

ROBERTS, CHRISTOPHER DAVID

Correspondence address
7 CLOVER CLOSE, LINDFORD, BORDON, HAMPSHIRE, GU35 0YH
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
20 July 2000
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU35 0YH £716,000

GRIMSTONE, Gerald Edgar, Lord

Correspondence address
34 Boscobel Place, London, SW1W 9PE
Role RESIGNED
director
Date of birth
August 1949
Appointed on
1 March 1999
Resigned on
31 July 2007
Nationality
British
Occupation
Adviser

Average house price in the postcode SW1W 9PE £2,946,000

OLIVER, SIMON MATTHEW DUDGEON

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
1 December 1997
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACOBS, PETER ALAN

Correspondence address
GARDEN FLAT, 29 DALEHAM GARDENS, LONDON, NW3 5BY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
4 July 1996
Resigned on
16 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5BY £2,228,000

BROWN, WILLIAM ROBERT

Correspondence address
COLTON COTTAGE, 61 HIGH STREET COLTON, RUGELEY, STAFFORDSHIRE, WS15 3LG
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
4 July 1996
Resigned on
7 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS15 3LG £337,000

DOWDALL, MICHAEL

Correspondence address
BEECHWOOD HOUSE BEECHWOOD LANE, LAVINGTON PARK, PETWORTH, WEST SUSSEX, GU28 0NA
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
4 July 1996
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 0NA £1,703,000

FLETCHER, RICHARD

Correspondence address
TEMPLE HOUSE FARM, TEMPLE BALSALL KNOWLE, SOLIHULL, B93 0AN
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
4 July 1996
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
FARMER

FROST, RONALD EDWIN

Correspondence address
THORNCOMBE PARK THORNCOMBE STREET, BRAMLEY, GUILDFORD, SURREY, GU5 0ND
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
4 July 1996
Resigned on
16 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HALL, JOHN WILLIAM DRUMMOND

Correspondence address
9 DENMARK AVENUE, WIMBLEDON, LONDON, SW19 4HF
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
4 July 1996
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTORR

Average house price in the postcode SW19 4HF £1,702,000

JONES, THOMAS HUGH

Correspondence address
MAES MAWR, LLANFECHELL, AMLWCH, GWYNEDD, LL68 0SE
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
4 July 1996
Resigned on
30 May 2003
Nationality
WELSH
Occupation
FARMER

Average house price in the postcode LL68 0SE £241,000

LEWIS, PAUL SCOTT

Correspondence address
BIGFRITH CLOSE BIGFRITH LANE, COOKHAM DEAN, BERKSHIRE, SL6 9UQ
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
4 July 1996
Resigned on
14 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 9UQ £1,839,000

NEWTON, Roger James

Correspondence address
Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST
Role RESIGNED
secretary
Appointed on
24 June 1996
Resigned on
1 April 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RG4 6ST £2,492,000

LAURIE, Ian Cameron

Correspondence address
WD4
Role RESIGNED
director
Date of birth
May 1947
Appointed on
24 June 1996
Resigned on
10 August 2003
Nationality
British
Occupation
Finance Director

HOULISTON, WALTER JOHN

Correspondence address
SOMERVILLE HOUSE, KIER PARK, ASCOT, BERKSHIRE
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
24 June 1996
Resigned on
26 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
24 June 1996

Average house price in the postcode SW12 8TY £3,764,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
22 February 1996
Resigned on
24 June 1996

Average house price in the postcode AL5 2PT £1,969,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
22 February 1996
Resigned on
24 June 1996

Average house price in the postcode E14 5JJ £1,635,000


More Company Information