DEREK BURNINGHAM

Total number of appointments 19, no active appointments


CARADON PLC

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
11 April 2003
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

NOVAR BUILDING PRODUCTS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
11 April 2003
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

ACKERMANN LIMITED

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

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

MB GROUP LIMITED

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

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

RESIDEO PLUMBING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
29 December 2000
Resigned on
29 June 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

NOVAR INTERNATIONAL LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
25 February 1999
Resigned on
25 June 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

TWYFORDS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 March 1997
Resigned on
24 November 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

NOVAR PROJECTS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
15 February 1997
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

VECTOR ENGINEERING PRODUCTS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
28 November 1996
Resigned on
6 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

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

VECTOR BUILDING PRODUCTS LIMITED

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

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

NOVAR NOMINEES LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
15 December 1995
Resigned on
21 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

UOP PRODUCTS UK LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
15 December 1995
Resigned on
21 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

SUTAX LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
19 October 1995
Resigned on
21 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

NOVAR PROPERTIES LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
25 May 1995
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

JAMES LILLYWHITES LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
4 March 1992
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

COOKIE JAR LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
26 July 1991
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

WASELEY NOMINEES LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
2 April 1991
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

SELKIRK HOUSE (FP) LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
2 April 1991
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

FUNPARK CATERERS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
2 April 1991
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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