SKANEM DYNARAP LIMITED

3 officers / 13 resignations

LLEWELLYN, Philip

Correspondence address
Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3QL
Role ACTIVE
secretary
Appointed on
20 September 2021
Resigned on
30 December 2021

Average house price in the postcode CH62 3QL £1,571,000

RUGLAND, Ole

Correspondence address
Dr Martha, Persensgate 37, Stavanger, N-4020, Norway, FOREIGN
Role ACTIVE
director
Date of birth
April 1955
Appointed on
15 June 2004
Nationality
Norwegian
Occupation
Businessman

RAPER, DUNCAN

Correspondence address
ORCHARD HOUSE, HORLEY, BANBURY, OXFORDSHIRE, OX15 6BH
Role ACTIVE
Secretary
Appointed on
12 June 2004
Nationality
BRITISH

Average house price in the postcode OX15 6BH £335,000


SMITH, DAVID ALEXANDER

Correspondence address
CHARDS BRIDLE PATH, EAST BOLDON, TYNE & WEAR, NE36 0PF
Role RESIGNED
Secretary
Appointed on
18 January 2002
Resigned on
11 June 2004
Nationality
BRITISH

Average house price in the postcode NE36 0PF £384,000

LINDSAY, EDMUND RICHARD WILSON

Correspondence address
BLAGDON HOUSE, 4 MOUNT TERRACE, ROTHBURY, NORTHUMBERLAND, NE65 7QX
Role RESIGNED
Secretary
Appointed on
18 February 1999
Resigned on
18 January 2002
Nationality
BRITISH

Average house price in the postcode NE65 7QX £188,000

BRADLEY, Leslie

Correspondence address
47 Green End, Denton, Manchester, M34 7PT
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 October 1996
Resigned on
2 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode M34 7PT £304,000

YOUNG, JOHN SMITHSON

Correspondence address
CLOSE HOUSE, DALTON, NEWCASTLE UPON TYNE, TYNE & WEAR, NE18 0AA
Role RESIGNED
Secretary
Appointed on
1 October 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode NE18 0AA £947,000

BEAMISH, PAUL EDWARD

Correspondence address
PICKNOTTS, CROSS GREEN, COCKFIELD, BURY ST. EDMUNDS, SUFFOLK, IP30 0LG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 October 1996
Resigned on
18 August 2004
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode IP30 0LG £595,000

HAALAND, FRODE

Correspondence address
VAGANESSVINGEN 17, 4052 ROYNEBERG, NORWAY
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 October 1996
Resigned on
15 December 2003
Nationality
NORWEGIAN
Occupation
COMPANY DIRECTOR

LEATHER, PHILIP GEORGE

Correspondence address
THE CHASE NOCTORUM ROAD, BIRKENHEAD, WIRRAL, CH43 9UQ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 October 1996
Resigned on
5 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH43 9UQ £918,000

YOUNG, JOHN SMITHSON

Correspondence address
CLOSE HOUSE, DALTON, NEWCASTLE UPON TYNE, TYNE & WEAR, NE18 0AA
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 October 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode NE18 0AA £947,000

PATTERSON, DENNIS

Correspondence address
75 DOXFORD PLACE, CRAMLINGTON, NORTHUMBERLAND, NE23 6DX
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
5 April 1993
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NE23 6DX £157,000

PATTERSON, DENNIS

Correspondence address
75 DOXFORD PLACE, CRAMLINGTON, NORTHUMBERLAND, NE23 6DX
Role RESIGNED
Secretary
Appointed on
5 April 1993
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NE23 6DX £157,000

FORSTER, KENNETH JAMES

Correspondence address
45 BEDE BURN ROAD, JARROW, TYNE & WEAR, NE32 5BH
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
5 April 1993
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode NE32 5BH £289,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
17 March 1993
Resigned on
5 April 1993

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
17 March 1993
Resigned on
5 April 1993

Average house price in the postcode NW8 8EP £749,000


More Company Information