DYNALITE LIMITED

6 officers / 15 resignations

HELZ, TERRANCE VALENTINE

Correspondence address
11 CHINA ROSE COURT, THE WOODLANDS, TEXAS, 77381, USA
Role
Director
Date of birth
February 1954
Appointed on
8 August 2008
Nationality
AMERICAN
Occupation
ATTORNEY

HELZ, TERRANCE VALENTINE

Correspondence address
11 CHINA ROSE COURT, THE WOODLANDS, TEXAS, 77381, USA
Role
Secretary
Appointed on
8 August 2008
Nationality
AMERICAN
Occupation
ATTORNEY

DAVIES, ROBERT JOHN

Correspondence address
114 CLIVE ROAD, CANTON, CARDIFF, SOUTH GLAMORGAN, CF5 1GN
Role
Director
Date of birth
December 1967
Appointed on
8 August 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CF5 1GN £406,000

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role
Secretary
Appointed on
8 August 2008
Nationality
BRITISH

REED, JOHN BOYD

Correspondence address
600 TRAVIS, SUITE 5600, HOUSTON, TEXAS 77002, USA
Role
Director
Date of birth
June 1950
Appointed on
8 August 2008
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

SPARROW, SIMON

Correspondence address
125 CAMP ROAD, ST ALBANS, HERTFORDSHIRE, AL1 5HL
Role
Director
Date of birth
February 1970
Appointed on
1 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5HL £457,000


SEARLE, FRASER WYMAN

Correspondence address
92 CREIGHTON AVENUE, LONDON, N10 1NT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
6 January 2005
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NT £1,693,000

SEARLE, FRASER WYMAN

Correspondence address
92 CREIGHTON AVENUE, LONDON, N10 1NT
Role RESIGNED
Secretary
Appointed on
6 January 2005
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NT £1,693,000

STELZER, Joseph Nigel David

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 September 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

CLOUGH, JONATHAN

Correspondence address
26 MOOR ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1SE
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
6 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 1SE £501,000

CLOUGH, JONATHAN

Correspondence address
26 MOOR ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1SE
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 September 2004
Resigned on
6 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 1SE £501,000

FENWICK, CHRISTOPHER

Correspondence address
3 COURT LODGE, SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9DU
Role RESIGNED
Secretary
Appointed on
22 July 2003
Resigned on
1 September 2004
Nationality
BRITISH

Average house price in the postcode WD7 9DU £1,047,000

PRIOR, MICHAEL

Correspondence address
41 PORTMAN PLACE, BETHNAL GREEN, LONDON, E2 0LG
Role RESIGNED
Secretary
Appointed on
31 July 2001
Resigned on
6 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E2 0LG £631,000

KERR, DAVID HUGH

Correspondence address
LOWER COURT,, EASTDOWN, BLACKAWTON, TOTNES, DEVON, TQ9 7AP
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
31 July 2001
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ9 7AP £911,000

SMITH, SARAH

Correspondence address
HOLLYCROFT, OLD LANE, CROWBOROUGH, EAST SUSSEX, TN6 2AA
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
6 January 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
ADMIN ASSISTANT

Average house price in the postcode TN6 2AA £491,000

DRAPER, KATHARINE

Correspondence address
129 WURTENBURG COTTAGES MAIN ROAD, SUNDRIDGE, SEVENOAKS, KENT, TN14 6EH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
17 September 1999
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode TN14 6EH £537,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
17 September 1999
Resigned on
17 September 1999

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
17 September 1999
Resigned on
17 September 1999

SHAW, MICHAEL ROBERT

Correspondence address
564 MAIDSTONE ROAD, WIGMORE, GILLINGHAM, KENT, ME8 0JX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
17 September 1999
Resigned on
6 January 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode ME8 0JX £581,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
17 September 1999
Resigned on
17 September 1999

DRAPER, KATHARINE

Correspondence address
129 WURTENBURG COTTAGES MAIN ROAD, SUNDRIDGE, SEVENOAKS, KENT, TN14 6EH
Role RESIGNED
Secretary
Appointed on
17 September 1999
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode TN14 6EH £537,000


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