DEESON GROUP LIMITED
CANTERBURY A.F.L. DEESON PARTNERSHIP LIMITED

Hellopages » Kent » Canterbury » CT1 2PX

Company number 01073356
Status Active
Incorporation Date 25 September 1972
Company Type Private Limited Company
Address 27 CASTLE STREET, CANTERBURY, KENT, CT1 2PX
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Satisfaction of charge 6 in full; Second filing of the annual return made up to 9 June 2016. The most likely internet sites of DEESON GROUP LIMITED are www.deesongroup.co.uk, and www.deeson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Deeson Group Limited is a Private Limited Company. The company registration number is 01073356. Deeson Group Limited has been working since 25 September 1972. The present status of the company is Active. The registered address of Deeson Group Limited is 27 Castle Street Canterbury Kent Ct1 2px. . DEESON, Timothy William is a Director of the company. WAKEMAN, Simon Richard is a Director of the company. Secretary DEESON, Arthur Frederick Langley, Dr has been resigned. Secretary DEESON, Dominic has been resigned. Secretary DEESON, Timothy William has been resigned. Secretary FERRELL, Christine Louise has been resigned. Director DEESON, Arthur Frederick Langley, Dr has been resigned. Director DEESON, Dominic Mark has been resigned. Director DEESON, Martin Dedorres has been resigned. Director HAMILTON, Susan has been resigned. Director HEWITT, Rachel Elise has been resigned. Director INGE, Tracey Dawn has been resigned. Director WATSON, David Reginald has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
DEESON, Timothy William
Appointed Date: 28 July 2006
43 years old

Director
WAKEMAN, Simon Richard
Appointed Date: 03 July 2015
49 years old

Resigned Directors

Secretary
DEESON, Arthur Frederick Langley, Dr
Resigned: 01 May 2007
Appointed Date: 13 July 1992

Secretary
DEESON, Dominic
Resigned: 03 July 2015
Appointed Date: 11 June 2012

Secretary
DEESON, Timothy William
Resigned: 11 June 2012
Appointed Date: 29 May 2007

Secretary
FERRELL, Christine Louise
Resigned: 13 July 1992

Director
DEESON, Arthur Frederick Langley, Dr
Resigned: 28 May 2007
99 years old

Director
DEESON, Dominic Mark
Resigned: 03 July 2015
67 years old

Director
DEESON, Martin Dedorres
Resigned: 01 November 1995
Appointed Date: 17 January 1995
60 years old

Director
HAMILTON, Susan
Resigned: 19 July 2001
79 years old

Director
HEWITT, Rachel Elise
Resigned: 12 June 2001
Appointed Date: 05 July 1996
58 years old

Director
INGE, Tracey Dawn
Resigned: 30 December 1993
62 years old

Director
WATSON, David Reginald
Resigned: 09 March 1999
Appointed Date: 17 March 1997
67 years old

DEESON GROUP LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
12 Oct 2016
Satisfaction of charge 6 in full
30 Aug 2016
Second filing of the annual return made up to 9 June 2016
09 Jun 2016
Annual return
Statement of capital on 2016-06-09
  • GBP 123

Statement of capital on 2016-08-30
  • GBP 62
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016

06 Jun 2016
Director's details changed for Mr Simon Richard Wakeman on 1 June 2016
...
... and 108 more events
14 Apr 1987
Director resigned;new director appointed

02 Feb 1987
Return made up to 31/12/86; full list of members

03 Dec 1986
Director resigned

13 May 1986
Accounts for a small company made up to 30 September 1985

25 Sep 1972
Incorporation

DEESON GROUP LIMITED Charges

25 June 2009
Legal charge
Delivered: 27 June 2009
Status: Satisfied on 12 October 2016
Persons entitled: National Westminster Bank PLC
Description: 27 castle street, canterbury, kent t/no K399255 by way of…
27 January 1992
Debenture
Delivered: 7 February 1992
Status: Satisfied on 9 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1992
Legal charge
Delivered: 31 January 1992
Status: Satisfied on 18 October 2006
Persons entitled: Barclays Bank PLC
Description: Ewell farm house,faversham,kent title no.K348817.
27 January 1992
Legal charge
Delivered: 31 January 1992
Status: Satisfied on 29 April 1997
Persons entitled: Barclays Bank PLC
Description: Land adjoining ewell farm house,faversham,kent title…
25 February 1983
Legal charge
Delivered: 14 March 1983
Status: Satisfied on 29 April 1997
Persons entitled: Barclays Bank PLC
Description: F/H ewell farmhouse, faversham kent. Title no. K 474755.
10 October 1978
Legal charge
Delivered: 13 October 1978
Status: Satisfied on 18 October 2006
Persons entitled: Barclays Bank LTD
Description: F/Hold ewell house, a part of farmhouse, faversham, kent k…