DEAN CLOSE SERVICES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 6HE

Company number 02627579
Status Active
Incorporation Date 9 July 1991
Company Type Private Limited Company
Address DEAN CLOSE SCHOOL, SHELBURNE ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 6HE
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 9 July 2016 with updates; Appointment of Mrs Elizabeth Kathryn Connole as a secretary on 4 July 2016. The most likely internet sites of DEAN CLOSE SERVICES LIMITED are www.deancloseservices.co.uk, and www.dean-close-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Gloucester Rail Station is 6 miles; to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dean Close Services Limited is a Private Limited Company. The company registration number is 02627579. Dean Close Services Limited has been working since 09 July 1991. The present status of the company is Active. The registered address of Dean Close Services Limited is Dean Close School Shelburne Road Cheltenham Gloucestershire Gl51 6he. . CONNOLE, Elizabeth Kathryn is a Secretary of the company. BOWCHER, Adrian Peter is a Director of the company. CARDEN, Kathryn Ann is a Director of the company. CARTWRIGHT, Michael John is a Director of the company. DALTRY, Helen Stephanie Linford is a Director of the company. DUFFIN, Ian Andrew is a Director of the company. Secretary FOWLER, Stuart Gordon has been resigned. Secretary HOPKINS, Robert David has been resigned. Secretary HOPKINS, Robert David has been resigned. Secretary MOSLEY, Nicola Amanda has been resigned. Secretary PERRY, Robin Gary has been resigned. Secretary WALTON, Katharine has been resigned. Director BACON, Christopher John has been resigned. Director BONBERNARD, Steuart has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director BUCKETT, Cecil John has been resigned. Director COCKS, Colin George Campbell has been resigned. Director EDWARDS, William Arthur Meredith has been resigned. Director EWBANK, John Kenneth has been resigned. Director FOWLER, Stuart Gordon has been resigned. Director HASTIE SMITH, Timothy Maybury, Revd has been resigned. Director HOOPER, Leonard James, Sir has been resigned. Director LANCASHIRE, Jonathan Michael has been resigned. Director LYNAM, Charles Peter has been resigned. Director MARSH, Ian Westwood, Canon has been resigned. Director NAPIER, Patricia Gray has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
CONNOLE, Elizabeth Kathryn
Appointed Date: 04 July 2016

Director
BOWCHER, Adrian Peter
Appointed Date: 07 March 2014
62 years old

Director
CARDEN, Kathryn Ann
Appointed Date: 16 October 2014
67 years old

Director
CARTWRIGHT, Michael John
Appointed Date: 07 December 2002
69 years old

Director
DALTRY, Helen Stephanie Linford
Appointed Date: 11 July 2013
69 years old

Director
DUFFIN, Ian Andrew
Appointed Date: 04 December 2015
68 years old

Resigned Directors

Secretary
FOWLER, Stuart Gordon
Resigned: 02 July 1994
Appointed Date: 21 January 1992

Secretary
HOPKINS, Robert David
Resigned: 31 December 1997
Appointed Date: 02 July 1994

Secretary
HOPKINS, Robert David
Resigned: 21 January 1992
Appointed Date: 22 October 1991

Secretary
MOSLEY, Nicola Amanda
Resigned: 04 August 2003
Appointed Date: 09 January 1998

Secretary
PERRY, Robin Gary
Resigned: 20 May 2016
Appointed Date: 12 July 2010

Secretary
WALTON, Katharine
Resigned: 28 May 2010
Appointed Date: 28 August 2003

Director
BACON, Christopher John
Resigned: 31 August 1998
Appointed Date: 03 December 1994
87 years old

Director
BONBERNARD, Steuart
Resigned: 03 December 1994
Appointed Date: 22 October 1991
104 years old

Director
BRUCKLAND, Andrew John
Resigned: 02 December 2011
Appointed Date: 04 December 2004
70 years old

Director
BUCKETT, Cecil John
Resigned: 04 December 2004
Appointed Date: 03 December 1994
85 years old

Director
COCKS, Colin George Campbell
Resigned: 14 September 2002
Appointed Date: 04 December 1993
91 years old

Director
EDWARDS, William Arthur Meredith
Resigned: 03 December 1994
119 years old

Director
EWBANK, John Kenneth
Resigned: 06 December 2013
Appointed Date: 04 December 2009
73 years old

Director
FOWLER, Stuart Gordon
Resigned: 21 January 1992
Appointed Date: 22 October 1991
87 years old

Director
HASTIE SMITH, Timothy Maybury, Revd
Resigned: 09 October 2008
Appointed Date: 16 January 1999
63 years old

Director
HOOPER, Leonard James, Sir
Resigned: 02 July 1994
Appointed Date: 21 January 1992
111 years old

Director
LANCASHIRE, Jonathan Michael
Resigned: 31 March 2016
Appointed Date: 02 December 2000
63 years old

Director
LYNAM, Charles Peter
Resigned: 06 December 2003
Appointed Date: 21 January 1992
97 years old

Director
MARSH, Ian Westwood, Canon
Resigned: 07 December 2002
Appointed Date: 03 December 1994
78 years old

Director
NAPIER, Patricia Gray
Resigned: 30 June 2014
Appointed Date: 07 December 2002
78 years old

DEAN CLOSE SERVICES LIMITED Events

17 Feb 2017
Full accounts made up to 31 August 2016
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Jul 2016
Appointment of Mrs Elizabeth Kathryn Connole as a secretary on 4 July 2016
20 May 2016
Termination of appointment of Robin Gary Perry as a secretary on 20 May 2016
16 May 2016
Appointment of Mr Ian Andrew Duffin as a director on 4 December 2015
...
... and 105 more events
05 Nov 1991
Secretary resigned;new director appointed

05 Nov 1991
Registered office changed on 05/11/91 from: 181 newfoundland road, bristol, avon, BS2 9LU

05 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1991
Company name changed\certificate issued on 05/11/91
09 Jul 1991
Incorporation