DEACONFIELD LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 5EQ
Company number 02898844
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address 12B KENNERLEYS LANE, WILMSLOW, CHESHIRE, SK9 5EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Denise Edge as a director on 16 June 2016. The most likely internet sites of DEACONFIELD LIMITED are www.deaconfield.co.uk, and www.deaconfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Deaconfield Limited is a Private Limited Company. The company registration number is 02898844. Deaconfield Limited has been working since 16 February 1994. The present status of the company is Active. The registered address of Deaconfield Limited is 12b Kennerleys Lane Wilmslow Cheshire Sk9 5eq. . EDGE, Denise is a Director of the company. FUNNELL, Andrew, Rev is a Director of the company. JUMP, Philip Andrew, Rev is a Director of the company. MOSS, Gordon Stanley is a Director of the company. NEEDHAM, Brian James is a Director of the company. Secretary CLAYTON, Pamela has been resigned. Secretary TEDFORD, Nigel Bruce has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CLAYTON, Alan Ambrose has been resigned. Director GOWER, Andrew Mark has been resigned. Director ODELL, John Arthur has been resigned. Director PETTENGELL, Alfred John has been resigned. Director SANDS, John Alexander has been resigned. Director TEDFORD, Nigel Bruce has been resigned. Director THOMPSON, John Day has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EDGE, Denise
Appointed Date: 16 June 2016
71 years old

Director
FUNNELL, Andrew, Rev
Appointed Date: 01 September 2004
77 years old

Director
JUMP, Philip Andrew, Rev
Appointed Date: 01 September 2004
63 years old

Director
MOSS, Gordon Stanley
Appointed Date: 01 September 2004
79 years old

Director
NEEDHAM, Brian James
Appointed Date: 01 March 2015
59 years old

Resigned Directors

Secretary
CLAYTON, Pamela
Resigned: 01 September 2004
Appointed Date: 15 March 1994

Secretary
TEDFORD, Nigel Bruce
Resigned: 02 March 2015
Appointed Date: 01 September 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 March 1994
Appointed Date: 16 February 1994

Director
CLAYTON, Alan Ambrose
Resigned: 01 September 2004
Appointed Date: 15 March 1994
70 years old

Director
GOWER, Andrew Mark
Resigned: 01 November 2011
Appointed Date: 01 September 2004
63 years old

Director
ODELL, John Arthur
Resigned: 01 September 2004
Appointed Date: 15 March 1994
78 years old

Director
PETTENGELL, Alfred John
Resigned: 16 June 2016
Appointed Date: 15 March 1994
92 years old

Director
SANDS, John Alexander
Resigned: 01 September 2004
Appointed Date: 15 March 1994
82 years old

Director
TEDFORD, Nigel Bruce
Resigned: 01 March 2015
Appointed Date: 01 September 2004
74 years old

Director
THOMPSON, John Day
Resigned: 12 March 2003
Appointed Date: 15 March 1994
91 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 March 1994
Appointed Date: 16 February 1994

Persons With Significant Control

Mrs Denise Edge
Notified on: 16 June 2016
71 years old
Nature of control: Has significant influence or control

Mr Gordon Stanley Moss
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

DEACONFIELD LIMITED Events

17 Mar 2017
Confirmation statement made on 16 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Appointment of Mrs Denise Edge as a director on 16 June 2016
16 Jun 2016
Termination of appointment of Alfred John Pettengell as a director on 16 June 2016
26 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 74 more events
30 Mar 1994
Director resigned;new director appointed

30 Mar 1994
Registered office changed on 30/03/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

30 Mar 1994
Accounting reference date notified as 31/03

30 Mar 1994
Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100

16 Feb 1994
Incorporation

DEACONFIELD LIMITED Charges

29 July 1994
Legal charge
Delivered: 16 August 1994
Status: Satisfied on 23 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H premises situate at marsland street hazel grove…