DELL TECHNOLOGIES DFS HOLDINGS LIMITED

8 officers / 25 resignations

MCCANN, Edel

Correspondence address
1st & 2nd Floor One Creechurch Place, London, England, EC3A 5AF
Role ACTIVE
secretary
Appointed on
8 April 2025

Average house price in the postcode EC3A 5AF £1,364,000

HUSSAIN, Tariq Rashid

Correspondence address
1st & 2nd Floor One Creechurch Place, London, England, EC3A 5AF
Role ACTIVE
director
Date of birth
January 1974
Appointed on
5 April 2024
Nationality
British
Occupation
Senior Sales Director

Average house price in the postcode EC3A 5AF £1,364,000

FINN, Deborah

Correspondence address
1st & 2nd Floor One Creechurch Place, London, England, EC3A 5AF
Role ACTIVE
secretary
Appointed on
5 April 2024
Resigned on
8 April 2025

Average house price in the postcode EC3A 5AF £1,364,000

GARCIA, Christopher Alan

Correspondence address
1st & 2nd Floor One Creechurch Place, London, England, EC3A 5AF
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 March 2023
Nationality
American
Occupation
Lawyer

Average house price in the postcode EC3A 5AF £1,364,000

ADAMS, Carol Michelle Mann

Correspondence address
1st & 2nd Floor One Creechurch Place, London, England, EC3A 5AF
Role ACTIVE
director
Date of birth
July 1978
Appointed on
21 March 2022
Resigned on
14 March 2023
Nationality
American
Occupation
Lawyer

Average house price in the postcode EC3A 5AF £1,364,000

POTTS, Robert Linn

Correspondence address
1st & 2nd Floor One Creechurch Place, London, England, EC3A 5AF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 May 2019
Resigned on
21 March 2022
Nationality
American
Occupation
Lawyer

Average house price in the postcode EC3A 5AF £1,364,000

DIBLEY, Fiona Margaret

Correspondence address
1st & 2nd Floor One Creechurch Place, London, England, EC3A 5AF
Role ACTIVE
secretary
Appointed on
16 August 2018
Resigned on
5 April 2024

Average house price in the postcode EC3A 5AF £1,364,000

DIBLEY, Fiona Margaret

Correspondence address
1st & 2nd Floor One Creechurch Place, London, England, EC3A 5AF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 August 2018
Resigned on
5 April 2024
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode EC3A 5AF £1,364,000


BAWCOM, JANET MERRITT

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1LF
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 October 2010
Resigned on
26 April 2019
Nationality
AMERICAN
Occupation
ATTORNEY

CREED, SHIRLEY ANN

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1LF
Role RESIGNED
Secretary
Appointed on
1 October 2010
Resigned on
16 August 2018
Nationality
NATIONALITY UNKNOWN

CREED, SHIRLEY ANN

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 October 2010
Resigned on
16 August 2018
Nationality
BRITISH
Occupation
GLOBAL CORPORATE SECRETARY

ANDREWS, NICHOLA

Correspondence address
69 PALACE ROAD, LONDON, UNITED KINGDOM, SW2 3LB
Role RESIGNED
Secretary
Appointed on
14 July 2008
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW2 3LB £552,000

ANDREWS, NICHOLA

Correspondence address
69 PALACE ROAD, LONDON, UNITED KINGDOM, SW2 3LB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
14 July 2008
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW2 3LB £552,000

JAIN, ANURAG

Correspondence address
3207 ST. JOHNS DRIVE, DALLAS, TEXAS, 75205, USA
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
15 July 2007
Resigned on
1 October 2010
Nationality
INDIAN
Occupation
VICE PRESIDENT

MORLEY, Robert George

Correspondence address
45 Chatsworth Gardens, London, W3 9LP
Role RESIGNED
director
Date of birth
November 1957
Appointed on
11 April 2007
Resigned on
2 November 2007
Nationality
British
Occupation
Head Europe Operations

Average house price in the postcode W3 9LP £930,000

EVANS, ROBERT WYN

Correspondence address
5 COLLEGE DRIVE, THAMES DITTON, SURREY, KT7 0LB
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
30 June 2008
Nationality
BRITISH

Average house price in the postcode KT7 0LB £1,941,000

KARNUTA, DANIEL MARK

Correspondence address
981 PATRICIAN COURT, FAIRVIEW, TEXAS, 75069, USA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 November 2006
Resigned on
1 October 2010
Nationality
AMERICAN
Occupation
DIRECTOR

EVANS, ROBERT WYN

Correspondence address
5 COLLEGE DRIVE, THAMES DITTON, SURREY, KT7 0LB
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
3 August 2006
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT7 0LB £1,941,000

CROWTHER, ROBERT

Correspondence address
WHITEGATES, ST NICHOLAS HILL, LEATHERHEAD, SURREY, KT22 8NE
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
2 March 2006
Resigned on
3 June 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode KT22 8NE £1,366,000

RAVICHANDER, PADMA

Correspondence address
293, 9TH CROSS, II BLOCK, BANGALORE, INDIA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
2 March 2006
Resigned on
15 July 2007
Nationality
CANADIAN
Occupation
BUSINESS EXECUTIVE

COHEN, DAVID MAYER

Correspondence address
FLAT 20, 39 HYDE PARK GATE, LONDON, SW7 5DS
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
26 February 2004
Resigned on
27 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 5DS £6,180,000

KELLY, ROBERT JOSEPH

Correspondence address
4230 CEDARBRUSH DRIVE, DALLAS 75229, TEXAS, USA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
26 February 2004
Resigned on
1 October 2010
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

CURTS, STEVEN RAY

Correspondence address
940 PATRICIAN COURT, MCKINNEY, TX 75069, USA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
26 February 2004
Resigned on
28 October 2006
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

GURNANI, CHANDLER PRAKASH

Correspondence address
A-63, SECTOR 17, NOIDA, 201 301, INDIA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 May 2002
Resigned on
26 February 2004
Nationality
INDIAN
Occupation
SERVICE

SONI, RAKESH

Correspondence address
36/16 EAST PATEL NAGAR, NEW DELHI, 110 008, INDIA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
16 August 2001
Resigned on
14 January 2004
Nationality
INDIAN
Occupation
SERVICE

PANDEY, NARESH

Correspondence address
8/401 EAST END APARTMENTS, MAYOR VIHAR I EXTENSION, NEW DELHI, 110096, INDIA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 December 2000
Resigned on
31 May 2001
Nationality
INDIAN
Occupation
SERVICE

RAMAN, LAKSHMANAN RAGHU

Correspondence address
Q-499 JALVAYU VIHAR, SECTOR 21, NIODA, 201 301, INDIA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 June 2000
Resigned on
16 August 2001
Nationality
INDIAN
Occupation
SERVICE

KAMATH, RAMESH SRINIVAS

Correspondence address
54B GREEN VIEW APARTMENTS, SECTOR 15A NOIDA, INDIA 201 301
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 August 1997
Resigned on
31 March 2000
Nationality
INDIA
Occupation
SERVICE DIRECTOR

NAYYAR, VINEET

Correspondence address
5 ABC FRIENDS COLONY, DELHI, INDIA
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
24 October 1996
Resigned on
31 January 2005
Nationality
INDIAN
Occupation
BUSINESSMAN

MUNDAYS COMPANY SECRETARIES LIMITED

Correspondence address
CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1AN
Role RESIGNED
Secretary
Appointed on
24 October 1996
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
FORMATION AGENT

MYSORE, HARISH

Correspondence address
7845 WILLOW LAKE COURT, DALLAS, TEXAS, 75320
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 October 1996
Resigned on
27 May 2002
Nationality
AMERICAN
Occupation
BUSINESSMAN

POWELL, RICHARD ANDREW

Correspondence address
MANOR COTTAGE, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Nominee Director
Date of birth
November 1948
Appointed on
24 October 1996
Resigned on
24 October 1996

Average house price in the postcode GU5 0UD £1,972,000

PALMER, LORNA CATHERINE

Correspondence address
135 ELMBRIDGE AVENUE, SURBITON, SURREY, KT5 9HE
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
24 October 1996
Resigned on
24 October 1996

Average house price in the postcode KT5 9HE £812,000


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