Darrell Marcus HEALEY
Natural Person
Title | Mr |
---|---|
First Name | Darrell |
Middle Names | Marcus |
Last Name | HEALEY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 13 |
Inactive | 10 |
Resigned | 14 |
Total | 37 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ADDINGTON LEISURE LIMITED | Oct 18, 2024 | Active | Director | Director | Henwood TN24 8DH Ashford Henwood House Kent United Kingdom | England | British | |
IMPERIAL GREEN WISLEY RTM COMPANY LIMITED | Jul 03, 2021 | Active | Director | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | |
IMPERIAL GREEN MANAGEMENT COMPANY LIMITED | Jul 03, 2021 | Active | Director | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | |
WATERBROOK PARK (PARCEL A) LIMITED | Jan 12, 2021 | Active | Director | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British | |
F & B LUXURY CAR HIRE LIMITED | Dec 30, 2020 | Active | Director | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent England | England | British | |
SFGE (TOWER) LIMITED | Jun 24, 2020 | Active | Director | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | |
SFGE PROPERTIES LIMITED | Jun 24, 2020 | Active | Director | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | |
TOWER LOANCO LIMITED | Jun 04, 2020 | Active | Director | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | |
R.D.K. CONSTRUCTION (KENT) LIMITED | Sep 23, 2010 | Dissolved | Surveyor | Director | Princes Parade CT21 6AQ Hythe The Mews Kent England | England | British | |
AVONMOUTH PROPERTIES LIMITED | Jul 11, 2005 | Dissolved | Surveyor | Director | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British | |
GSE INVESTMENTS LIMITED | Dec 14, 2004 | Active | Surveyor | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British | |
COGLEY BROS (GROUNDWORKS) LIMITED | Nov 01, 2004 | Dissolved | Surveyor | Director | Le Donatello 13 Avenue Des Papalins Monaco Apartment 56/2a 98000 Monaco | Monaco | British | |
MURSTON PLANT LIMITED | Jul 02, 2004 | Dissolved | Surveyor | Director | The Eurogate Business Park TN24 8SB Ashford Unit 14 Kent England | England | British | |
GSE CHERITON PARC LIMITED | Mar 24, 2004 | Active | Surveyor | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | |
04922052 LIMITED | Dec 08, 2003 | Dissolved | Surveyor | Director | 44-46 Old Steine BN1 1NH Brighton White Maund East Sussex | England | British | |
GSE WATERBROOK LIMITED | Dec 08, 2003 | Active | Sur | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | |
GSE AVONMOUTH LIMITED | Sep 26, 2003 | Dissolved | Surveyor | Director | Le Donatello 13 Avenue Des Paplins Monaco Apartment56/2a 98000 Monaco | Monaco | British | |
KENTLAND RECLAMATION LIMITED | Apr 29, 2002 | Active | Surveyor | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | |
GSE CONSTRUCTION LIMITED | Feb 04, 2000 | Dissolved | Surveyor | Director | Avenue Des Papalins Monaco Le Donatello 13 98000 Monaco | Monaco | British | |
GSE HAULAGE LIMITED | Jun 29, 1999 | Dissolved | Surveyor | Director | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British | |
BURLEIGH HOMES LIMITED | May 17, 1999 | Dissolved | Surveyor | Director | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British | |
GSE RACING LIMITED | May 17, 1999 | Dissolved | Surveyor | Director | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British | |
GSE DEVELOPMENTS LIMITED | Jan 27, 1997 | Active | Surveyor | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British | |
INNFLAIR LTD | Mar 02, 2021 | Jun 28, 2024 | Active | Company Director | Director | Henwood TN24 8DH Ashford Henwood House England | England | British |
THE MARQUIS ACCOMMODATION LTD | Jun 21, 2018 | Jun 28, 2024 | Active | Company Owner | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British |
THE MARQUIS HOTEL GROUP LTD | Jun 21, 2018 | Jun 28, 2024 | Active | Company Owner | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British |
IMPERIAL GREEN WISLEY RTM COMPANY LIMITED | Aug 24, 2010 | Dec 31, 2020 | Active | Surveyor | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British |
IMPERIAL GREEN MANAGEMENT COMPANY LIMITED | Aug 24, 2010 | Dec 31, 2020 | Active | Surveyor | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British |
IMPERIAL GREEN KEW RTM COMPANY LIMITED | Aug 24, 2010 | Jun 09, 2020 | Active | Surveyor | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British |
GSE CONSTRUCTION (GROUP) LIMITED | Dec 14, 2004 | Jul 25, 2019 | Active | Surveyor | Director | Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British |
GSE HOLDINGS (KENT) LIMITED | Mar 09, 1998 | Jul 25, 2019 | Active | Surveyor | Director | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British |
FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED | Jan 23, 2001 | Jun 22, 2016 | Active | Surveyor | Director | The Eurogate Business Park TN24 8XU Ashford Unit4 Kent England | Monaco | British |
GSE BUILDING AND CIVIL ENGINEERING LTD | May 06, 1999 | Feb 01, 2014 | Active | Surveyor | Director | Princes Parade CT21 6AQ Hythe The Mews Kent United Kingdom | England | British |
GSE PLANT LIMITED | Mar 09, 1998 | Jan 01, 2014 | Active | Surveyor | Director | Princes Parade CT21 6AQ Hythe The Mews Kent England | England | British |
R.D.K. CONSTRUCTION (KENT) LIMITED | Jun 17, 2002 | Jun 30, 2003 | Dissolved | Surveyor | Director | Avenue Des Guelfes Memmo Center Monaco 4 98000 Monaco | Monaco | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0