DAWN ELIZABETH DURRANT

Total number of appointments 15, 1 active appointments

AZURE CONSULTANTS LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000


BAKKAVOR (BIRMINGHAM) LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
24 May 2005
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

BAKKAVOR (BIRMINGHAM) LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
24 May 2005
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

KATSOURIS (FRESH FOODS) LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
18 May 2005
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

KATSOURIS (FRESH FOODS) LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
18 May 2005
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

BV FOODSERVICE LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
13 April 2005
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

ANGLIA CROWN LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
11 September 2004
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
30 June 2004
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

THE FLOWER TEAM LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
21 August 2001
Resigned on
11 April 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

KENT SALADS LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 December 1999
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

BAKKAVOR HORTICULTURAL LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 December 1999
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

BAKKAVOR DORMANT HOLDINGS LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 December 1999
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECTRETARY

Average house price in the postcode PE9 2SU £499,000

ENGLISH VILLAGE SALADS LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 December 1999
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE9 2SU £499,000

SIMONS & CO. LIMITED

Correspondence address
47 CONDUIT ROAD, STAMFORD, LINCOLNSHIRE, PE9 1QL
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
26 April 1996
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode PE9 1QL £467,000

MARINER FOODS LIMITED

Correspondence address
112 EMPINGHAM ROAD, STAMFORD, LINCOLNSHIRE, PE9 2SU
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
26 April 1996
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
LEGAL ADVISER

Average house price in the postcode PE9 2SU £499,000