DEREK BURNINGHAM

Total number of appointments 37, no active appointments


LEVITON MANUFACTURING UK LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
1 March 2004
Resigned on
30 June 2005
Nationality
BRITISH

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

HONEYWELL UK HEALTHCARE PLAN 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

CARADON PLC

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
11 April 2003
Resigned on
30 June 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
Secretary
Appointed on
11 April 2003
Resigned on
30 June 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
Secretary
Appointed on
11 April 2003
Resigned on
29 June 2004
Nationality
BRITISH

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

MB GROUP LIMITED

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

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

NOVAR PROJECTS LIMITED

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

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

SUTAX LIMITED

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

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

HENRAD (U.K.) LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
30 June 1999
Resigned on
24 November 2000
Nationality
BRITISH

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

GARADOR LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
3 November 1997
Resigned on
1 March 1999
Nationality
BRITISH

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

KOHLER (UK) LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
1 January 1997
Resigned on
24 November 2000
Nationality
BRITISH

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

NEWPORT GALVANIZERS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

WORKSOP GALVANIZING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

CAPITAL GALVANIZING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

LANARKSHIRE GALVANIZING CO LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

EAST ANGLIAN GALVANIZING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

SCOTTISH GALVANIZERS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

NORTH EAST GALVANIZING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

PILLAR GALVANIZING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

MERSEYSIDE GALVANIZING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

MANCHESTER GALVANIZING LTD

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

ACROW GALVANIZING LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

LEICESTER GALVANIZING SERVICES LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

METALTREAT LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
19 December 1995
Resigned on
6 December 1996
Nationality
BRITISH

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

SWEGON AIR MANAGEMENT LIMITED

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

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

SAPA PRECISION TUBING WORKINGTON LTD.

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

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

STEDALL (VEHICLE FITTINGS) LIMITED

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

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

PNEUMATIC COMPONENTS LIMITED

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

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

PILLAR SEALS & GASKETS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
1 March 1995
Resigned on
27 February 1998
Nationality
BRITISH

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

PARKER MERCHANTING LIMITED

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

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

NOVAR PROPERTIES LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
1 February 1995
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

NOVAR LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
17 October 1994
Resigned on
21 September 2005
Nationality
BRITISH

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

TRAVELODGE HOTELS LIMITED

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

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

WASELEY NOMINEES 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

COOKIE JAR LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
26 July 1991
Resigned on
10 December 1993
Nationality
BRITISH

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

FUNPARK CATERERS LIMITED

Correspondence address
58 BROOKLANDS WAY, REDHILL, SURREY, RH1 2BW
Role RESIGNED
Secretary
Appointed on
2 April 1991
Resigned on
10 December 1993
Nationality
BRITISH

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
Secretary
Appointed on
2 April 1991
Resigned on
10 December 1993
Nationality
BRITISH

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