DANEHURST SERVICES LIMITED

2 officers / 18 resignations

DINAX MANAGEMENT SA

Correspondence address
TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD, UNIT M228, LONDON, UNITED KINGDOM, SW17 9SH
Role ACTIVE
Director
Appointed on
27 March 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW17 9SH £689,000

ADAM, Olivier Pierre

Correspondence address
Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London, England, SW17 9SH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
27 March 2012
Resigned on
1 November 2022
Nationality
French
Occupation
Consultant

Average house price in the postcode SW17 9SH £689,000


KENDRICK SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 124-126 BROMPTON ROAD, LONDON, UNITED KINGDOM, SW3 1JD
Role RESIGNED
Secretary
Appointed on
27 March 2012
Resigned on
23 January 2013
Nationality
BRITISH

Average house price in the postcode SW3 1JD £1,836,000

BELL-SCOTT, STUART

Correspondence address
19 RIVER WALK, BRADDAN, DOUGLAS, ISLE OF MAN, ISLE OF MAN, IM4 4TJ
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
24 July 2009
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

PETRE-MEARS, EDWARD

Correspondence address
WINWOOD VILLAS SHAWS ESTATE,, NEWCASTLE,, ST JAMES PARISH., NEVIS, WEST INDIES
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
9 March 2009
Resigned on
24 July 2009
Nationality
ENGLISH
Occupation
CONSULTANT

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
9 March 2009
Resigned on
27 March 2012
Nationality
BRITISH

WILLOWPORT LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
2 December 2008
Resigned on
9 March 2009
Nationality
BRITISH

STUART, ANDREW MORAY

Correspondence address
JUMEIRA 1 VILLA 21, PO BOX 75635, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
2 December 2008
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
CONSULTANT

OAKLAND SECRETARIES LTD

Correspondence address
2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
9 March 2009
Nationality
BRITISH

Average house price in the postcode W14 9NL £549,000

CROWNBROOK LIMITED

Correspondence address
TRIDENT CHAMBERS PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
1 January 2007
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

CAVERSHAM LLC

Correspondence address
46 STATE STREET, 3RD FLOOR, ALBANY, NY 12207, USA
Role RESIGNED
Director
Appointed on
10 January 2006
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

COCKSEDGE, BRENDA PATRICIA

Correspondence address
FLAT 5158, GOLDEN SANDS NO.5 PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
10 January 2006
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
CONSULTANT

TABONE, JASON ANTHONY

Correspondence address
6A CARLTON ROAD, NORTHUMBERLAND HEATH, ERITH, KENT, DA8 1DW
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 June 2004
Resigned on
10 January 2006
Nationality
BRITISH
Occupation
TRUST OFFICER

Average house price in the postcode DA8 1DW £500,000

BRADSHAW, JAMIE NICHOLAS

Correspondence address
1 ANGUS CLOSE, CHESSINGTON, SURREY, KT9 2BW
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
1 June 2004
Resigned on
10 January 2006
Nationality
BRITISH
Occupation
CO ADMINISTRATOR

Average house price in the postcode KT9 2BW £471,000

QUIRK, MARK COLIN JOHN

Correspondence address
3 CRONK AVENUE, BIRCH HILL, ONCHAN, ISLE OF MAN, IM3 3DG
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
3 June 2003
Resigned on
1 June 2004
Nationality
MANX
Occupation
FIDUCIARY MANAGER

LEWIN, CLIFFORD JAMES

Correspondence address
26 GREEBA AVENUE, GLEN VINE, ISLE OF MAN, IM4 4EE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
10 October 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
TRUST OFFICER

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 September 2001
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
19 September 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
14 June 2001
Resigned on
1 July 2006
Nationality
BRITISH

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
14 June 2001
Resigned on
19 September 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000


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