DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED

14 officers / 10 resignations

KAMBOJ, Avjitpal Singh

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
October 1984
Appointed on
2 June 2025
Nationality
Canadian
Occupation
Chief Financial Officer

HORN, Samantha Jane

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
November 1982
Appointed on
24 February 2025
Nationality
British
Occupation
Vp, Global Human Resources

DI LISO, Frank

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
20 January 2025
Resigned on
24 February 2025
Nationality
Canadian
Occupation
Chief Financial Officer

VALLANCE, Martha Elizabeth

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 August 2024
Resigned on
20 January 2025
Nationality
Canadian
Occupation
Chief Operating Officer

DABROWSKI, Wojtek

Correspondence address
11th Floor 25 York Street, Toronto, Ontario, Canada, M5J 2V5
Role ACTIVE
director
Date of birth
August 1980
Appointed on
6 April 2024
Resigned on
1 August 2024
Nationality
Canadian
Occupation
Communications Officer

BURCH, Alice Frances

Correspondence address
Imperium Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
7 December 2022
Nationality
British
Occupation
Director

ST GEORGE, Tom Durbin

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
24 June 2020
Resigned on
2 June 2025
Nationality
British
Occupation
Director

LINDSAY-FYNN, Miranda Nanette

Correspondence address
Lee Ford, Budleigh Salterton, Devon, United Kingdom, EX9 7AJ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
29 June 2015
Resigned on
24 June 2020
Nationality
British
Occupation
None

DAVIS, ANDREW SIMON

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
21 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

DOLBY, NEIL JONATHAN

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
21 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC3V 9DF £28,410,000

KAYE, David Malcolm

Correspondence address
7 Holbrook Gardens, Aldenham, Watford, Hertfordshire, WD25 8AB
Role ACTIVE
secretary
Appointed on
21 February 2003
Resigned on
24 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WD25 8AB £1,969,000

KAYE, David Malcolm

Correspondence address
7 Holbrook Gardens, Aldenham, Watford, Hertfordshire, WD25 8AB
Role ACTIVE
director
Date of birth
May 1951
Appointed on
21 February 2003
Resigned on
24 June 2020
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode WD25 8AB £1,969,000

LINDSAY FYNN, NIGEL

Correspondence address
LEE FORD LEE FORD, BUDLEIGH SALTERTON, DEVON, UNITED KINGDOM, EX9 7AJ
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
13 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

DAVIS, STANLEY HAROLD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
June 1938
Appointed on
1 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000


HART, SUZANNE CHRISTIAN

Correspondence address
OLD MANOR HOUSE, LONG CAUSEWAY ADEL, LEEDS, WEST YORKSHIRE, LS16 8EX
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
17 May 2005
Resigned on
26 May 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS16 8EX £780,000

DOLBY, NEIL JONATHAN

Correspondence address
40 WESTON ROAD, THAMES DITTON, SURREY, KT7 0HN
Role RESIGNED
Secretary
Appointed on
13 December 2000
Resigned on
21 February 2003
Nationality
BRITISH

Average house price in the postcode KT7 0HN £777,000

RUSSELL, MARTIN

Correspondence address
26 PROVIDENCE SQUARE, LONDON, SE1 2EA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
13 December 2000
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2EA £1,046,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Secretary
Appointed on
9 November 1994
Resigned on
13 December 2000
Nationality
BRITISH

ORDISH, DAVID FRANCIS

Correspondence address
29 TATTENHAM WAY, BURGH HEATH, TADWORTH, SURREY, KT20 5LX
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 July 1992
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode KT20 5LX £692,000

SPENCER, LYNDA

Correspondence address
49 DAIRYGLEN AVENUE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JW
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
16 August 1991
Resigned on
2 July 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode EN8 8JW £553,000

POTTER, IRENE

Correspondence address
YEWTREES, 11A THE DRIVE, BUCKHURST HILL, ESSEX, IG9 5RB
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
16 August 1991
Resigned on
15 January 2002
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode IG9 5RB £1,293,000

CONROY, LAWRENCE

Correspondence address
14 BLENHEIM COURT, SIDCUP, KENT, DA14 6QQ
Role RESIGNED
Director
Date of birth
September 1991
Appointed on
16 August 1991
Resigned on
16 December 1992
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA14 6QQ £250,000

POTTER, IRENE

Correspondence address
YEWTREES, 11A THE DRIVE, BUCKHURST HILL, ESSEX, IG9 5RB
Role RESIGNED
Secretary
Appointed on
16 August 1991
Resigned on
9 November 1994
Nationality
BRITISH

Average house price in the postcode IG9 5RB £1,293,000

ZIPRIN, GEOFFREY CHARLES

Correspondence address
THE OLD CARTERS HOUSE, 53 CHENIES VILLAGE, BUCKS, WD3 6EQ
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
16 August 1991
Resigned on
21 February 1992
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode WD3 6EQ £1,161,000


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