DREAMFLIGHT
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2PX
Company number 05963834
Status Active
Incorporation Date 11 October 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 CHILTERN COURT, ASHERIDGE ROAD, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 2PX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from 7C Hill Avenue Amersham Buckinghamshire HP6 5BD to 15 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 7 June 2016. The most likely internet sites of DREAMFLIGHT are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Dreamflight is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05963834. Dreamflight has been working since 11 October 2006. The present status of the company is Active. The registered address of Dreamflight is 15 Chiltern Court Asheridge Road Chesham Buckinghamshire England Hp5 2px. . WRAMPLING, Sally Theresa is a Secretary of the company. BAILEY, Simon, Professor is a Director of the company. BASS, Robert is a Director of the company. GAWN, David John is a Director of the company. KENDALL, Gaylene Jennefer is a Director of the company. PEARCE, Patricia Mary is a Director of the company. TURNER, Catherine Sarah is a Director of the company. Secretary PERRY, Judith Frances has been resigned. Director TYE, John Anthony has been resigned. Director WRIGHT, Valerie Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WRAMPLING, Sally Theresa
Appointed Date: 23 September 2013

Director
BAILEY, Simon, Professor
Appointed Date: 11 October 2006
61 years old

Director
BASS, Robert
Appointed Date: 11 October 2006
66 years old

Director
GAWN, David John
Appointed Date: 03 March 2011
58 years old

Director
KENDALL, Gaylene Jennefer
Appointed Date: 05 June 2014
57 years old

Director
PEARCE, Patricia Mary
Appointed Date: 11 October 2006
81 years old

Director
TURNER, Catherine Sarah
Appointed Date: 02 May 2013
67 years old

Resigned Directors

Secretary
PERRY, Judith Frances
Resigned: 11 April 2013
Appointed Date: 11 October 2006

Director
TYE, John Anthony
Resigned: 31 December 2011
Appointed Date: 11 October 2006
68 years old

Director
WRIGHT, Valerie Mary
Resigned: 31 December 2014
Appointed Date: 11 October 2006
81 years old

Persons With Significant Control

Miss Patricia Mary Pearce
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Professor Simon Bailey
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Robert Bass
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr David John Gawn
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Gaylene Kendall
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Catherine Sarah Turner
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

DREAMFLIGHT Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 March 2016
07 Jun 2016
Registered office address changed from 7C Hill Avenue Amersham Buckinghamshire HP6 5BD to 15 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 7 June 2016
07 Dec 2015
Auditor's resignation
01 Oct 2015
Annual return made up to 1 October 2015 no member list
...
... and 27 more events
10 Jun 2008
Particulars of a mortgage or charge / charge no: 1
24 Jan 2008
Full accounts made up to 31 March 2007
03 Jan 2008
Annual return made up to 11/10/07
24 Oct 2006
Accounting reference date shortened from 31/10/07 to 31/03/07
11 Oct 2006
Incorporation

DREAMFLIGHT Charges

9 June 2008
Rent deposit
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Fellstream Limited
Description: Account with national westminster bank PLC.