DAKOTA FORTH BRIDGE LIMITED

1 officers / 11 resignations

MARSHALL, Robert

Correspondence address
Evans Property Group Millshaw, Leeds, England, LS11 8EG
Role ACTIVE
director
Date of birth
August 1979
Appointed on
25 March 2019
Nationality
British
Occupation
Chartered Accountant

MARSHALL, ROBERT

Correspondence address
MILLSHAW, RING ROAD, BEESTON, LEEDS, WEST YORKSHIRE, LS11 8EG
Role RESIGNED
Secretary
Appointed on
1 October 2016
Resigned on
18 December 2018
Nationality
NATIONALITY UNKNOWN

TATE, CHRISTOPHER IAN

Correspondence address
MILLSHAW, RING ROAD, BEESTON, LEEDS, WEST YORKSHIRE, LS11 8EG
Role RESIGNED
Secretary
Appointed on
22 October 2015
Resigned on
30 September 2016
Nationality
NATIONALITY UNKNOWN

EVANS, Roderick Michael

Correspondence address
Millshaw, Ring Road, Beeston, Leeds, West Yorkshire, LS11 8EG
Role RESIGNED
director
Date of birth
April 1962
Appointed on
10 December 2012
Resigned on
18 December 2018
Nationality
British
Occupation
Company Director

MARCUS, IAN

Correspondence address
MILLSHAW, RING ROAD, BEESTON, LEEDS, WEST YORKSHIRE, LS11 8EG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
14 August 2012
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MCCULLOCH, KENNETH WILFRED

Correspondence address
69 KELVIN COURT, GLASGOW, G12 0AG
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 August 2009
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

BOYTON, DENIS

Correspondence address
6 ORCHARD DRIVE, GIFFNOCK, GLASGOW, G46 7NR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 April 2005
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

BELL, JOHN DRUMMOND

Correspondence address
FLAT 9 CHAPMAN HOUSE, CHAPMAN SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 2SQ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
15 February 2005
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 2SQ £525,000

MILLINGTON, PAUL TERENCE

Correspondence address
2A GILLEYFIELD AVENUE, DORE, SHEFFIELD, S17 3NS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 February 2005
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S17 3NS £768,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
15 February 2005
Resigned on
15 February 2005

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
15 February 2005
Resigned on
15 February 2005

Average house price in the postcode LS1 2DS £545,000

MILLINGTON, PAUL TERENCE

Correspondence address
2A GILLEYFIELD AVENUE, DORE, SHEFFIELD, S17 3NS
Role RESIGNED
Secretary
Appointed on
15 February 2005
Resigned on
22 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S17 3NS £768,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company