DARTFORD INTERNATIONAL FERRY TERMINAL (OPERATING) LIMITED

2 officers / 33 resignations

GROUT, Patricia Ann, Mrs.

Correspondence address
130 Shaftesbury Avenue 2nd Floor, London, W1D 5EU
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 November 2017
Resigned on
6 April 2023
Nationality
British
Occupation
Administrative Assistant

DOVE-SEYMOUR, Benjamin David

Correspondence address
130 Shaftesbury Avenue 2nd Floor, London, W1D 5EU
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 March 2017
Nationality
British
Occupation
Solicitor

GRAY, Michael

Correspondence address
130 Shaftesbury Avenue 2nd Floor, London, W1D 5EU
Role RESIGNED
director
Date of birth
May 1948
Appointed on
1 November 2017
Resigned on
1 January 2018
Nationality
British
Occupation
Company Director

JADOT, MICHEL RENE

Correspondence address
130 SHAFTESBURY AVENUE 2ND FLOOR, LONDON, W1D 5EU
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
27 May 2013
Resigned on
1 August 2017
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

TRANGO NV

Correspondence address
8 PATER BECKSTRAAT, KORTRIJK, BELGIUM, B-8500
Role RESIGNED
Director
Appointed on
27 May 2013
Resigned on
1 March 2017
Nationality
NATIONALITY UNKNOWN

LAS, FRANCISCUS JOHANNES ANTONIUS

Correspondence address
130 SHAFTESBURY AVENUE 2ND FLOOR, LONDON, W1D 5EU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 May 2013
Resigned on
1 March 2017
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

TRILITHON VOF

Correspondence address
/ SINT-AMANDSSTRAAT 95, STROMBEEK-BEVER, 1853
Role RESIGNED
Director
Appointed on
24 September 2009
Resigned on
29 December 2009
Nationality
NATIONALITY UNKNOWN

EXREALM LIMITED

Correspondence address
THE QUADRANGLE, 2ND FLOOR, 180 WARDOUR STREET, LONDON, UNITED KINGDOM, W1F 8FY
Role RESIGNED
Director
Appointed on
31 March 2009
Resigned on
1 July 2010
Nationality
BRITISH

RUBENS, JOOST MARC EDMOND

Correspondence address
82 HARRISONS WHARF, PURFLEET, ESSEX, RM19 1QX
Role RESIGNED
Secretary
Appointed on
25 January 2006
Resigned on
17 April 2008
Nationality
BELGIAN

Average house price in the postcode RM19 1QX £342,000

CDMG NV

Correspondence address
75 ST AMANDSSTRAAT, STROMBEEK-BEVER, B-1853, BELGIUM
Role RESIGNED
Director
Appointed on
25 January 2006
Resigned on
2 July 2014
Nationality
BELGIAN

GRAY, MICHAEL

Correspondence address
130 SHAFTESBURY AVENUE 2ND FLOOR, LONDON, W1D 5EU
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
25 January 2006
Resigned on
27 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

MARITIME ADVISORY SERVICES LIMITED

Correspondence address
THE QUADRANGLE, 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY
Role RESIGNED
Director
Appointed on
25 January 2006
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

NOVOLUX S A

Correspondence address
55-57 RUE DE MERL, LUXEMBOURG, L-12146, LUXEMBOURG, FOREIGN
Role RESIGNED
Director
Appointed on
25 January 2006
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

WALKER, GARY JOHN

Correspondence address
130 SHAFTESBURY AVENUE 2ND FLOOR, LONDON, W1D 5EU
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
25 January 2006
Resigned on
27 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCOTT, PAUL CLEMENT

Correspondence address
5 LAWRENCE CLOSE, CHILDREY, WANTAGE, OXFORDSHIRE, OX12 9YR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
31 October 2002
Resigned on
25 January 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OX12 9YR £559,000

WINDUSS, DAVID ALEXANDER

Correspondence address
GLEBE HOUSE, BUCKLAND DINHAM, FROME, SOMERSET, BA11 2QW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 April 1997
Resigned on
25 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA11 2QW £420,000

PASCAN, PAUL MICHAEL

Correspondence address
38 HILLCROFT, DUNSTABLE, BEDFORDSHIRE, LU6 1TU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
14 April 1997
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LU6 1TU £372,000

TAYLOR, SIMON ANDREW

Correspondence address
CAFFINITES, DOWN BARTON ROAD, ST NICHOLAS AT WADE, KENT, CT7 0PY
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 March 1997
Resigned on
31 July 1999
Nationality
BRITISH CITIZEN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT7 0PY £459,000

SCOTT, PAUL CLEMENT

Correspondence address
5 LAWRENCE CLOSE, CHILDREY, WANTAGE, OXFORDSHIRE, OX12 9YR
Role RESIGNED
Secretary
Appointed on
20 March 1997
Resigned on
25 January 2006
Nationality
BRITISH

Average house price in the postcode OX12 9YR £559,000

KINGSHOTT, MICHAEL JAMES

Correspondence address
CHURCH FARM HOUSE, BRICK KILN LANE, HORSMONDEN, KENT, TN12 8EN
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 March 1997
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRIDGES, STUART JOHN

Correspondence address
JASMINE COTTAGE, NUPTOWN, WARFIELD, BERKSHIRE, RG42 6HS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 March 1997
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6HS £1,709,000

COSTER, CLIVE FREDERICK

Correspondence address
6 OLD BRACKNELL CLOSE, BRACKNELL, BERKSHIRE, RG12 7AN
Role RESIGNED
Director
Date of birth
October 1933
Appointed on
29 July 1996
Resigned on
20 March 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG12 7AN £419,000

TAPP, RICHARD FRANCIS

Correspondence address
33 STATION ROAD, EARLS BARTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0NT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
29 July 1996
Resigned on
20 March 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NN6 0NT £341,000

LOVILL, JOHN ROGER

Correspondence address
NARROWAY, BEDDINGHAM, LEWES, EAST SUSSEX, BN8 6JU
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
21 September 1994
Resigned on
29 July 1996
Nationality
BRITISH
Occupation
DIRECTOR OF PROPERTY COMPANIES

BARBER, JOHN PHILIP

Correspondence address
ST PAUL'S SCHOOL HOUSE, LANGTON ROAD, TUNBRIDGE WELLS, KENT, TN4 8XD
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
3 May 1994
Resigned on
29 July 1996
Nationality
ENGLISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TN4 8XD £1,486,000

CASTLE, ALLAN CAMPBELL DIARMID

Correspondence address
19 IRVING ROAD, LONDON, W14 0JT
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
3 May 1994
Resigned on
29 February 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W14 0JT £1,740,000

GREGORY, PHILIP PETER CLINTON

Correspondence address
3 ASHLYNS PARK, COBHAM, SURREY, KT11 2JY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 October 1993
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT11 2JY £2,924,000

KEMP, ANTHONY MAURICE

Correspondence address
159 ANDREWS HOUSE THE BARBICAN, LONDON, EC2Y 8BA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 May 1992
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode EC2Y 8BA £828,000

HARRINGTON, ILLTYD

Correspondence address
16 LEA HOUSE, SALISBURY STREET, LONDON, NW8 8BJ
Role RESIGNED
Director
Date of birth
July 1931
Appointed on
6 April 1992
Resigned on
21 September 1994
Nationality
BRITISH
Occupation
RETIRED TEACHER

Average house price in the postcode NW8 8BJ £449,000

HUNTER, COLIN TERRY

Correspondence address
WHITE HERMITAGE COTTAGE, CHURCH ROAD, OLD WINDSOR, BERKSHIRE, SL4 2JW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
3 April 1992
Resigned on
20 March 1997
Nationality
BRITISH
Occupation
COMPANY TREASURER

Average house price in the postcode SL4 2JW £771,000

MACLEAN, ANDREW RONALD MACGAVIN

Correspondence address
WHITECROFT GUILDFORD ROAD, FETCHAM, LEATHERHEAD, SURREY, KT22 9DY
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
3 April 1992
Resigned on
6 May 1992
Nationality
BRITISH
Occupation
CHIEF GENERAL MANAGER INSURANCE COMPANY

Average house price in the postcode KT22 9DY £1,671,000

MCCOLGAN, JAMES WILLIAM

Correspondence address
STONECRAFT STATION ROAD, GREAT LONGSTONE, BAKEWELL, DERBYSHIRE, DE45 1TS
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
3 April 1992
Resigned on
1 May 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE45 1TS £775,000

PORTER, FORD DAVID

Correspondence address
LAMPHEY DEREHAMS LANE, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9RN
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
3 April 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HP10 9RN £496,000

COSTER, CLIVE FREDERICK

Correspondence address
6 OLD BRACKNELL CLOSE, BRACKNELL, BERKSHIRE, RG12 7AN
Role RESIGNED
Secretary
Appointed on
3 April 1992
Resigned on
20 March 1997
Nationality
BRITISH

Average house price in the postcode RG12 7AN £419,000

JACKSON, ANTHONY JOHN

Correspondence address
ELM COTTAGE, RIVERVIEW ROAD, PANGBOURNE, BERKSHIRE, RG8 7AU
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
3 April 1992
Resigned on
20 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 7AU £1,841,000


More Company Information