DAYFIELD TECHNOLOGY PLC

5 officers / 18 resignations

QAJAR, BEHNAM

Correspondence address
FLAT 310 34A-36 KILBURN HIGH ROAD, LONDON, UNITED KINGDOM, NW6 5UA
Role
Director
Date of birth
December 1945
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW6 5UA £18,341,000

MURPHY, BRIAN ANTHONY

Correspondence address
FLAT 1 35 35 HYDE PARK GATE, LONDON, SW7 5DN
Role
Director
Date of birth
June 1952
Appointed on
11 June 2008
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode SW7 5DN £11,142,000

AURORA, AMAR PAL SINGH

Correspondence address
N-50 SAINK FARMS LANE W17, SOUTH AVENUE, NEW DELHI, 110062, INDIA, FOREIGN
Role
Director
Date of birth
April 1936
Appointed on
19 July 2004
Nationality
INDIAN
Occupation
CONSULTANT

BRENNAN, CHRISTOPHER JOHN

Correspondence address
15 ROSS COURT, LUBBOCK ROAD, CHISLEHURST, KENT, BR7 5JP
Role
Director
Date of birth
March 1954
Appointed on
10 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5JP £485,000

BRENNAN, RONALD KEITH

Correspondence address
15 ROSS COURT, LUBBOCK ROAD, CHISLEHURST, KENT, BR7 5JP
Role
Director
Date of birth
August 1931
Appointed on
20 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5JP £485,000


D & D SECRETARIAL LTD

Correspondence address
LINDEN HOUSE COURT LODGE FARM, WARREN ROAD, CHELSFIELD, KENT, UNITED KINGDOM, BR6 6ER
Role RESIGNED
Secretary
Appointed on
2 July 2009
Resigned on
1 January 2012
Nationality
OTHER

Average house price in the postcode BR6 6ER £687,000

BRENNAN, BENJAMIN CHARLES

Correspondence address
FLAT 310 34A-36 KILBURN HIGH ROAD, LONDON, NW6 5UA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
19 May 2008
Resigned on
24 June 2008
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode NW6 5UA £18,341,000

QAJAR ALAGHA, BEHNAM

Correspondence address
36 KILBURN HIGH ROAD, KILBURN, LONDON, NW6 5UA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 July 2007
Resigned on
1 October 2009
Nationality
IRANIAN
Occupation
EXECUTIVE

Average house price in the postcode NW6 5UA £18,341,000

BRENNAN, RONALD KEITH

Correspondence address
15 ROSS COURT, LUBBOCK ROAD, CHISLEHURST, KENT, BR7 5JP
Role RESIGNED
Secretary
Date of birth
August 1931
Appointed on
19 November 2004
Resigned on
2 July 2009
Nationality
BRITISH

Average house price in the postcode BR7 5JP £485,000

AL AGHA, SEYED MOHAMMAD

Correspondence address
SUITE 184 405 KINGS ROAD, CHELSEA, LONDON, SW3 5XP
Role RESIGNED
Secretary
Date of birth
December 1945
Appointed on
1 January 2003
Resigned on
19 November 2004
Nationality
BRITISH
Occupation
LEGAL CONSULTANT

Average house price in the postcode SW3 5XP £188,000

AL AGHA, SEYED MOHAMMAD

Correspondence address
SUITE 184 405 KINGS ROAD, CHELSEA, LONDON, SW3 5XP
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 January 2003
Resigned on
19 November 2004
Nationality
BRITISH
Occupation
LEGAL CONSULTANT

Average house price in the postcode SW3 5XP £188,000

DAKIN, DENIS JOHN

Correspondence address
44 KEYHAVEN ROAD, MILFORD ON SEA, HAMPSHIRE, SO41 0QY
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 August 2002
Resigned on
24 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO41 0QY £658,000

BRENNAN, RONALD KEITH

Correspondence address
15 ROSS COURT, LUBBOCK ROAD, CHISLEHURST, KENT, BR7 5JP
Role RESIGNED
Secretary
Date of birth
August 1931
Appointed on
28 June 2002
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BR7 5JP £485,000

THOMAS, DAVID ALAN

Correspondence address
CASTLE VILLA, MILLERS LANE, OUTWOOD, SURREY, RH1 5QB
Role RESIGNED
Secretary
Date of birth
April 1944
Appointed on
10 July 2001
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 5QB £948,000

FINN, CLIFFORD RALPH

Correspondence address
12 MERRYDOWN WAY, CHISLEHURST, KENT, BR7 5RS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 July 2001
Resigned on
15 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5RS £1,574,000

BARNARD, MICHAEL JOHN JOSEPH

Correspondence address
8 LINKS ROAD, EPSOM, SURREY, KT17 3PS
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
4 July 2001
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode KT17 3PS £1,412,000

QAJAR, MOHAMMAD RASHID

Correspondence address
COOLERS FARMHOUSE, ROMSEY ROAD, BROUGHTON, STOCKBRIDGE, HAMPSHIRE, SO20 8DB
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
21 December 2000
Resigned on
19 February 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SO20 8DB £806,000

LE'WINTON, OWEN MARK

Correspondence address
36 BRAN DEN FIELDS, STEBBING, DUNMOW, ESSEX, CM6 3RN
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
28 July 2000
Resigned on
20 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM6 3RN £409,000

QAJAR ALAGHA, BEHNAM

Correspondence address
LARKHALL, LONGDOWN LANE SOUTH, EPSOM, SURREY, KT17 4JS
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 April 2000
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRENNAN, RONALD KEITH

Correspondence address
15 ROSS COURT, LUBBOCK ROAD, CHISLEHURST, KENT, BR7 5JP
Role RESIGNED
Secretary
Date of birth
August 1931
Appointed on
20 May 1997
Resigned on
10 July 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BR7 5JP £485,000

ALTAIR TRADING LIMITED

Correspondence address
15 ROSS COURT, LUBBOCK ROAD, CHISLEHURST, KENT, BR7 5JP
Role RESIGNED
Director
Appointed on
20 May 1997
Resigned on
12 May 2004
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode BR7 5JP £485,000

GRANT DIRECTORS LIMITED

Correspondence address
2ND FLOOR MOUNTBARROW HOUSE, 12 ELIZABETH STREET, LONDON, SW1W 9RB
Role RESIGNED
Nominee Director
Appointed on
7 April 1997
Resigned on
20 May 1997

Average house price in the postcode SW1W 9RB £873,000

GRANT SECRETARIES LIMITED

Correspondence address
2ND FLOOR MOUNTBARROW HOUSE, 12 ELIZABETH STREET, LONDON, SW1W 9RB
Role RESIGNED
Nominee Secretary
Appointed on
7 April 1997
Resigned on
20 May 1997

Average house price in the postcode SW1W 9RB £873,000


More Company Information