DOMNEVA TIME-SHARE LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK11 6SS
Company number 01643228
Status Active
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address 25 PARK STREET, MACCLESFIELD, CHESHIRE, SK11 6SS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DOMNEVA TIME-SHARE LIMITED are www.domnevatimeshare.co.uk, and www.domneva-time-share.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Poynton Rail Station is 6.6 miles; to Middlewood Rail Station is 7.5 miles; to Styal Rail Station is 8.1 miles; to Gatley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Domneva Time Share Limited is a Private Limited Company. The company registration number is 01643228. Domneva Time Share Limited has been working since 14 June 1982. The present status of the company is Active. The registered address of Domneva Time Share Limited is 25 Park Street Macclesfield Cheshire Sk11 6ss. . CARR, Joyce is a Secretary of the company. CARR, James Robert is a Director of the company. Secretary LAWSON, John James has been resigned. Secretary BARCLAYTRUST JERSEY LIMITED has been resigned. Secretary CONTINENTAL TRUSTEES LIMITED has been resigned. Director EDMONDSON, David John has been resigned. Director HORTON, Andrew William James has been resigned. Director HORTON, Michael Thomas has been resigned. Director KENYON, Brian has been resigned. Director LE BROCQ, Paul Luis has been resigned. Director LLOYD, Dennis Anthony has been resigned. Director MORIN, Antony Dirk has been resigned. Director MURPHY, Michael has been resigned. Director PAUL, David Michael has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CARR, Joyce
Appointed Date: 12 April 2006

Director
CARR, James Robert
Appointed Date: 12 April 2006
78 years old

Resigned Directors

Secretary
LAWSON, John James
Resigned: 13 November 1996

Secretary
BARCLAYTRUST JERSEY LIMITED
Resigned: 05 November 1998
Appointed Date: 13 November 1996

Secretary
CONTINENTAL TRUSTEES LIMITED
Resigned: 12 April 2006
Appointed Date: 05 November 1998

Director
EDMONDSON, David John
Resigned: 12 April 2006
Appointed Date: 20 July 2004
70 years old

Director
HORTON, Andrew William James
Resigned: 01 May 2004
Appointed Date: 05 November 1998
59 years old

Director
HORTON, Michael Thomas
Resigned: 28 January 2004
Appointed Date: 05 November 1998
90 years old

Director
KENYON, Brian
Resigned: 05 November 1998
Appointed Date: 13 November 1996
73 years old

Director
LE BROCQ, Paul Luis
Resigned: 05 November 1998
Appointed Date: 06 July 1998
60 years old

Director
LLOYD, Dennis Anthony
Resigned: 13 November 1996
77 years old

Director
MORIN, Antony Dirk
Resigned: 06 July 1998
Appointed Date: 15 May 1997
67 years old

Director
MURPHY, Michael
Resigned: 12 April 2006
Appointed Date: 28 April 2003
71 years old

Director
PAUL, David Michael
Resigned: 15 May 1997
88 years old

Persons With Significant Control

Mrs Joyce Carr
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

DOMNEVA TIME-SHARE LIMITED Events

07 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 9 November 2016 with updates
08 Dec 2015
Total exemption full accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

09 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 92 more events
18 Mar 1987
Return made up to 31/10/86; full list of members

25 Nov 1986
Return made up to 31/12/85; full list of members

01 Nov 1986
Return made up to 14/12/84; full list of members

14 Oct 1986
First gazette

26 Jun 1986
Registered office changed on 26/06/86 from: 45 doughty street london WC1N 2LF