VDASH LIMITED

6 officers / 30 resignations

PANDEY, Avay Kumar

Correspondence address
21-23 Dorset Square, London, United Kingdom, NW1 6QE
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 January 2024
Nationality
Indian
Occupation
Company Direcor

SAMUEL, Elizabeth

Correspondence address
21-23 Dorset Square, London, United Kingdom, NW1 6QE
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 January 2024
Nationality
Indian
Occupation
Company Director

RAJANI, SAGAR

Correspondence address
21-23 DORSET SQUARE, LONDON, UNITED KINGDOM, NW1 6QE
Role ACTIVE
Director
Date of birth
March 1982
Appointed on
9 March 2020
Nationality
INDIAN
Occupation
SERVICE

BOSCH, BENJAMIN NATHANAEL

Correspondence address
21-23 DORSET SQUARE, LONDON, UNITED KINGDOM, NW1 6QE
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
12 December 2019
Nationality
SWISS
Occupation
SERVICE

JOSHI, Dilliprasad Ram Prasad, Mr.

Correspondence address
21-23 Dorset Square, London, United Kingdom, NW1 6QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
12 December 2019
Resigned on
8 January 2024
Nationality
Indian
Occupation
Service

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
23 February 2016

Average house price in the postcode EC2R 7HJ £111,000


BHANDARY, RADHAKRISHNA SEVGUR

Correspondence address
21-23 DORSET SQUARE, LONDON, UNITED KINGDOM, NW1 6QE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
4 December 2018
Resigned on
9 March 2020
Nationality
INDIAN
Occupation
SERVICE

DE CANSON, OLIVIER JACQUES MARIE

Correspondence address
C/O TMF GROUP 8TH FLOOR, 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
1 January 2018
Resigned on
12 December 2019
Nationality
FRENCH
Occupation
SERVICE

Average house price in the postcode EC4A 4AB £97,690,000

SILVA, CHRISTABEL MARIA

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
15 May 2017
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

POTTIER, PETER

Correspondence address
13 PINEHURST, SEVENOAKS, UNITED KINGDOM, TN14 5AQ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
27 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN14 5AQ £949,000

DIESTER, DIRK ANDREAS

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
28 July 2015
Resigned on
27 April 2016
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

BROCKBANK, DEBORAH ANN

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 October 2014
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

KANG, JASPAL SINGH

Correspondence address
TUI TRAVEL HOUSE CRAWLEY, BUSINESS QUARTER FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
17 December 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH10 9QL £16,426,000

MITCHELL, PHILIP ANDREW

Correspondence address
TUI TRAVEL HOUSE CRAWLEY, BUSINESS QUARTER FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 December 2012
Resigned on
16 October 2014
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode RH10 9QL £16,426,000

BARTER, SHARON LOUISE

Correspondence address
TUI TRAVEL HOUSE CRAWLEY, BUSINESS QUARTER FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
13 August 2012
Resigned on
18 December 2012
Nationality
ENGLISH
Occupation
ACCOUNTANT/BANKING & PAYMENTS CONTROLLER

Average house price in the postcode RH10 9QL £16,426,000

HADDON, MICHELLE

Correspondence address
TUI TRAVEL HOUSE CRAWLEY, BUSINESS QUARTER FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
27 March 2012
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 9QL £16,426,000

WALTER, JOYCE

Correspondence address
TUI TRAVEL HOUSE CRAWLEY, BUSINESS QUARTER FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Secretary
Appointed on
1 December 2007
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH10 9QL £16,426,000

WALTER, JOYCE

Correspondence address
TUI TRAVEL HOUSE CRAWLEY, BUSINESS QUARTER FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 December 2007
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH10 9QL £16,426,000

TYMMS, PAUL ROBERT

Correspondence address
TUI TRAVEL HOUSE CRAWLEY, BUSINESS QUARTER FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
15 May 2007
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9QL £16,426,000

CHURCHILL COLEMAN, RICHARD PAUL

Correspondence address
4 ST JAMES ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4NY
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
11 January 2007
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode AL5 4NY £1,250,000

CHURCHILL COLEMAN, RICHARD PAUL

Correspondence address
4 ST JAMES ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4NY
Role RESIGNED
Secretary
Appointed on
11 January 2007
Resigned on
15 May 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode AL5 4NY £1,250,000

ITANI, AVRIL DAWN

Correspondence address
78 BURDEN WAY, WORPLESDON, GUILDFORD, SURREY, GU2 9RD
Role RESIGNED
Secretary
Appointed on
18 March 2004
Resigned on
30 September 2005
Nationality
BRITISH

Average house price in the postcode GU2 9RD £473,000

FARMER, HAYDN PAUL

Correspondence address
34 EMMERSON AVENUE, STRATFORD UPON AVON, CV37 9DX
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
19 June 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHIEF ACCOUNTANT

Average house price in the postcode CV37 9DX £764,000

RUSSELL, ANGELA

Correspondence address
22 BISHOPS CLOSE, BARNET, HERTFORDSHIRE, EN5 2QH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
9 June 2000
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN5 2QH £640,000

MALONEY, DAVID OSSIAN

Correspondence address
64 LEDBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DG
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
9 June 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2DG £2,863,000

MATTISON, DAVID HARRIS

Correspondence address
6 EASTCOTE VIEW, PINNER, MIDDLESEX, HA5 1AT
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
9 June 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 1AT £1,128,000

RUSSELL, ANGELA

Correspondence address
22 BISHOPS CLOSE, BARNET, HERTFORDSHIRE, EN5 2QH
Role RESIGNED
Secretary
Appointed on
9 June 2000
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN5 2QH £640,000

HALTON, SARA FRANCES

Correspondence address
24 WELLINGTON ROAD, HAMPTON, MIDDLESEX, TW12 1JT
Role RESIGNED
Secretary
Appointed on
11 February 2000
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW12 1JT £889,000

WELLS, JOHN ROLAND

Correspondence address
5 SEDGWICK ROAD, CAMBRIDGE, MASSACHUSETTS 02138, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
26 November 1999
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

HALTON, SARA FRANCES

Correspondence address
24 WELLINGTON ROAD, HAMPTON, MIDDLESEX, TW12 1JT
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
26 November 1999
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW12 1JT £889,000

RUSSELL, ANGELA

Correspondence address
22 BISHOPS CLOSE, BARNET, HERTFORDSHIRE, EN5 2QH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 November 1999
Resigned on
11 February 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN5 2QH £640,000

RUSSELL, ANGELA

Correspondence address
22 BISHOPS CLOSE, BARNET, HERTFORDSHIRE, EN5 2QH
Role RESIGNED
Secretary
Appointed on
17 November 1999
Resigned on
11 February 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN5 2QH £640,000

NEWMAN, STEPHEN RICHARD

Correspondence address
HILL CROFT ROWNEY GREEN LANE, ALVECHURCH, BIRMINGHAM, WEST MIDLANDS, B48 7QP
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
17 November 1999
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B48 7QP £802,000

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
1 April 1999
Resigned on
17 November 1999

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
1 April 1999
Resigned on
17 November 1999

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
1 April 1999
Resigned on
17 November 1999

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