DEREK BURNINGHAM

Total number of appointments 18, 1 active appointments

LIONCOURT PLC

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role ACTIVE
Secretary
Date of birth
March 1950
Appointed on
31 January 1994
Nationality
BRITISH
Occupation
CS

Average house price in the postcode RH1 2BW £666,000


NOVAR PENSION TRUSTEES (NO.2) LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
11 April 2003
Resigned on
21 June 2005
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

NOVAR SYSTEMS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
11 April 2003
Resigned on
30 June 2005
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

M.K. ELECTRIC TRUSTEES LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
11 April 2003
Resigned on
21 June 2005
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

EGA (2015) LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
11 April 2003
Resigned on
30 June 2005
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

NOVAR (TWYFORDS) LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
11 April 2003
Resigned on
1 September 2005
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

CARADON UK DOORS & WINDOWS HOLDINGS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
11 April 2003
Resigned on
30 June 2005
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

CHLORIDE SAFETY SYSTEMS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
31 October 2001
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH1 2BW £666,000

NOVAR (TWYFORDS) LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
19 May 1998
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH1 2BW £666,000

CARADON UK DOORS & WINDOWS HOLDINGS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
30 September 1997
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH1 2BW £666,000

BRITISH STEEL SAMSON LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
1 January 1997
Resigned on
30 June 1998
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

HUMBER GALVANIZING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
21 April 1995
Resigned on
6 December 1996
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

INFAST AUTOMOTIVE LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
1 March 1995
Resigned on
6 December 1996
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

SAPA PRESSWELD LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
1 March 1995
Resigned on
6 December 1996
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode RH1 2BW £666,000

ATTEWELL LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
1 March 1995
Resigned on
6 December 1996
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000

JARVIS HOTELS - FIRST TIME EVERY TIME LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
24 May 1994
Resigned on
26 May 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH1 2BW £666,000

JARVIS HOTELS - CREATING THE DIFFERENCE LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
24 May 1994
Resigned on
26 May 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH1 2BW £666,000

ZOE HOLDINGS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
31 July 1992
Resigned on
10 December 1993
Nationality
BRITISH

Average house price in the postcode RH1 2BW £666,000