DEREK BURNINGHAM
Total number of appointments 16, 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 (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
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
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
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
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
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
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
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
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
ZOE HOLDINGS LIMITED
- Correspondence address
- 58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
- Role RESIGNED
- Director
- Appointed on
- 14 August 1991
- Resigned on
- 10 December 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RH1 2BW £666,000