DATBLYGWYR DOROTHEA LIMITED

6 officers / 14 resignations

SMITH, Michael John

Correspondence address
Persimmon House Fulford, York, Yorkshire, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
January 1975
Appointed on
14 January 2022
Nationality
British
Occupation
Company Director

NICHOLS, Julia

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

STENHOUSE, Richard Paul, Mr

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 September 2016
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

JENKINSON, DAVID

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, UNITED KINGDOM, YO19 4FE
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

DAVISON, TRACY LAZELLE

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role ACTIVE
Secretary
Appointed on
20 July 2001
Nationality
BRITISH

KILLORAN, Michael Hugh

Correspondence address
Persimmon House, Fulford, York, YO19 4FE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
31 March 1999
Resigned on
14 January 2022
Nationality
British
Occupation
Finance Director

GREENAWAY, NIGEL PETER

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 April 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FRANCIS, GERALD NEIL

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 January 2010
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

FAIRBURN, Jeffrey

Correspondence address
Persimmon House, Fulford, York, YO19 4FE
Role RESIGNED
director
Date of birth
May 1966
Appointed on
1 January 2010
Resigned on
31 December 2018
Nationality
British
Occupation
Director

FARLEY, MICHAEL PETER

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
13 April 2007
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

FRANCIS, GERALD NEIL

Correspondence address
48 GREENFIELD PARK DRIVE, HEWORTH, YORK, NORTH YORKSHIRE, YO31 1JB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 May 2002
Resigned on
29 December 2006
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode YO31 1JB £593,000

TAYLOR, BRIAN DAVID

Correspondence address
AINGARTH, 39 ST JOHNS ROAD, DRIFFIELD, NORTH HUMBERSIDE, YO25 6RS
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
31 December 1996
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode YO25 6RS £542,000

GREWER, GEOFFREY

Correspondence address
ASKHAM HOUSE 129 MAIN STREET, ASKHAM BRYAN, YORK, YO23 3QS
Role RESIGNED
Secretary
Appointed on
31 May 1996
Resigned on
20 July 2001
Nationality
BRITISH

Average house price in the postcode YO23 3QS £771,000

GREWER, GEOFFREY

Correspondence address
ASKHAM HOUSE 129 MAIN STREET, ASKHAM BRYAN, YORK, YO23 3QS
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
12 March 1996
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode YO23 3QS £771,000

COKER, JOHN EDWIN

Correspondence address
BRAMBLY HEDGE 3 SOMERSALL WILLOWS, CHESTERFIELD, DERBYSHIRE, S40 3SR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 March 1996
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

Average house price in the postcode S40 3SR £1,393,000

STORER, JAMES MARTIN

Correspondence address
96 KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 August 1995
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0DX £964,000

HENDERSON, DONALD CRUDEN

Correspondence address
MARCH HARE COTTAGE, ELM CORNER OCKHAM WOKING, GUILDFORD, SURREY, GU23 6PX
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
31 January 1995
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU23 6PX £1,225,000

KING, JOHN ERNEST

Correspondence address
1 BLADES CLOSE, LEATHERHEAD, SURREY, KT22 7JY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 June 1992
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT22 7JY £907,000

SANKEY, PATRICIA VALERIE

Correspondence address
23 DUNCOMBE ROAD, BUSBRIDGE, GODALMING, SURREY, GU7 1SF
Role RESIGNED
Secretary
Appointed on
8 June 1992
Resigned on
31 May 1996
Nationality
BRITISH

Average house price in the postcode GU7 1SF £933,000

LOW, JOHN DAVID

Correspondence address
WATERMEAD HOUSE, GIBRALTAR LANE, COOKHAM DEAN, BERKSHIRE, SL6 9TR
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
8 June 1992
Resigned on
26 February 1996
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SL6 9TR £2,330,000


More Company Information