DALECOTE HOUSE LIMITED

Dalecote House Dalecote House, Coventry, CV3 6AU, England
StatusACTIVE
Company No.09975230
Category
Incorporated28 Jan 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

DALECOTE HOUSE LIMITED is an active with number 09975230. It was incorporated 8 years, 5 months, 4 days ago, on 28 January 2016. The company address is Dalecote House Dalecote House, Coventry, CV3 6AU, England.



People

WATSON, William Patrick, Doctor

Secretary

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 8 months, 24 days

FERNANDEZ-MONTES, Paul David

Director

Accountant

ACTIVE

Assigned on 25 Oct 2019

Current time on role 4 years, 8 months, 7 days

INGRAM, Charles Dexter, Dr

Director

Post Doctoral Researcher

ACTIVE

Assigned on 28 Oct 2022

Current time on role 1 year, 8 months, 4 days

SEARLE, Alan James

Director

Retired

ACTIVE

Assigned on 28 May 2018

Current time on role 6 years, 1 month, 4 days

THOMSON, Hugh Robert

Secretary

RESIGNED

Assigned on 28 Jan 2016

Resigned on 22 Jan 2018

Time on role 1 year, 11 months, 25 days

GRIFFIN, James Andrew

Director

Retired Police Officer

RESIGNED

Assigned on 28 Jan 2016

Resigned on 02 Oct 2016

Time on role 8 months, 5 days

HICKIN, Malcolm Mark

Director

Retired

RESIGNED

Assigned on 22 Jan 2018

Resigned on 25 Oct 2019

Time on role 1 year, 9 months, 3 days

LOGUE, Gerard Anthony

Director

Company Director

RESIGNED

Assigned on 22 Jan 2018

Resigned on 28 Oct 2022

Time on role 4 years, 9 months, 6 days

ROOK, John Colin

Director

Company Director

RESIGNED

Assigned on 28 Jan 2016

Resigned on 26 Oct 2018

Time on role 2 years, 8 months, 29 days

ROWLANDS, Paul James

Director

Legal Costs Draftsman

RESIGNED

Assigned on 19 Feb 2018

Resigned on 26 Oct 2018

Time on role 8 months, 7 days

SOHAL, Gurdeep Singh

Director

Consultant

RESIGNED

Assigned on 28 Jan 2016

Resigned on 26 Oct 2018

Time on role 2 years, 8 months, 29 days

THOMSON, Hugh Robert

Director

Retired Teacher

RESIGNED

Assigned on 28 Jan 2016

Resigned on 26 Oct 2018

Time on role 2 years, 8 months, 29 days

WARDEN, Christian Paul

Director

Director

RESIGNED

Assigned on 28 Jan 2016

Resigned on 02 Oct 2016

Time on role 8 months, 5 days


Some Companies

ALLIED MOTORSPORT LTD

19 HIGH STREET HIGH STREET,LEICESTER,LE9 8DQ

Number:11059653
Status:ACTIVE
Category:Private Limited Company

ASHLEY HOMBURG (ASSOCIATES) LIMITED

19 EAST PARADE,HARROGATE,HG1 5LF

Number:06770197
Status:ACTIVE
Category:Private Limited Company

CAWSTON CARPENTRY LTD

21 GILBERT ROAD,BURY ST. EDMUNDS,IP31 2AS

Number:11324051
Status:ACTIVE
Category:Private Limited Company

KIRKANDREWS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09777003
Status:ACTIVE
Category:Private Limited Company

L T ELECTRICAL CONTRACTORS LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:08681297
Status:ACTIVE
Category:Private Limited Company

PRG CONSTRUCTION LIMITED

GRAIN STORE WEST HAGBOURNE,DIDCOT,OX11 0FE

Number:08411290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source