This company is commonly known as B.dannatt Limited. The company was founded 87 years ago and was given the registration number 00331992. The firm's registered office is in BLACK NOTLEY. You can find them at Cornish&sussex Suite,house 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | B.DANNATT LIMITED |
---|---|---|
Company Number | : | 00331992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornish&sussex Suite,house 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, United Kingdom, CM77 8JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12 - 16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 12 March 2020 | Active |
78 Throckmorton Road, Alcester, B49 6QJ | Secretary | 18 November 1993 | Active |
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR | Secretary | - | Active |
10 Ashvale Close, Nailsea, Bristol, BS48 1QH | Secretary | 31 January 1997 | Active |
1 Merchants Court, Rownham Mead, Bristol, BS8 4YF | Secretary | 21 July 1992 | Active |
Rua Dos Safieiros, 6 - Barra, Gafanha Da Nazare, Portugal, | Secretary | 10 May 2007 | Active |
183b Church Road, Harold Wood, Romford, RM3 0SB | Secretary | 29 April 1994 | Active |
Strove House Fir Tree Lane, Little Baddow, Chelmsford, CM3 4SS | Secretary | 18 December 2006 | Active |
Woodmans Cottage, Blagdon Hill, Taunton, TA3 7SN | Secretary | 01 April 1996 | Active |
The Firs, Spetchley Road, Worcester, WR5 2NL | Director | 19 May 1994 | Active |
20 Church Lane, Downend, Bristol, BS16 6TB | Director | 12 January 1995 | Active |
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR | Director | - | Active |
14 Kenneth Crescent, Willesden Green, London, NW2 4PT | Director | 13 December 2002 | Active |
4, Leivadias Street, Kapsalos, Limassol, Cyprus, | Director | 29 October 2008 | Active |
22b Forest Drive, Theydon Bois, Epping, CM16 7EY | Director | 21 July 1992 | Active |
Costa Del Este, Avenida Centario, Plaza Costa Del Este Local 10, Panama City,, Panama, | Director | 05 July 2017 | Active |
Roseland 22 Aylsham Road, Tuttington, NR11 6TE | Director | - | Active |
10 Ashvale Close, Nailsea, Bristol, BS48 1QH | Director | 29 August 2001 | Active |
48 Oakdale Road, Downend, Bristol, BS16 6EA | Director | 31 January 1997 | Active |
Rua Dos Safieiros, 6 - Barra, Gafanha Da Nazare, Portugal, | Director | 10 May 2007 | Active |
Strove House Fir Tree Lane, Little Baddow, Chelmsford, CM3 4SS | Director | 18 December 2006 | Active |
Strove House, Fir Tree Lane, Little Baddow, CM3 4SS | Director | 18 December 2006 | Active |
60 Church End, Harlow, CM19 5PG | Director | - | Active |
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ | Director | 14 January 2000 | Active |
The Old Stables, Empingham Road, Ketton, PE9 3RP | Director | 13 December 2002 | Active |
55, Ivywood Drive, Selkirk, Usa, | Director | 04 May 2007 | Active |
27 The Circus, Bath, BA1 2EU | Director | 22 November 2001 | Active |
64 Park Hill, Carshalton Beeches, SM5 3RZ | Director | 31 May 2006 | Active |
158 Ingram Road, Bulwell, NG6 9GQ | Director | - | Active |
Hepburn House, Frankleigh, Bradford On Avon, BA15 2PF | Director | 31 January 1997 | Active |
Mrs Catherine Mary Browning Nurcombe | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cornish&Sussex Suite,House 3, Lynderswood Business Park, Black Notley, United Kingdom, CM77 8JT |
Nature of control | : |
|
Mrs Catherine Mary Browning Nurcombe | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matrix House, 12 - 16 Lionel Road, Canvey Island, England, SS8 9DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.