DEWTONI LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 3TJ
Company number 04204360
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address HOPHOUSE MALTINGS PARK, COLCHESTER ROAD, WEST BERGHOLT, COLCHESTER, ENGLAND, CO6 3TJ
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 fifty-five events have happened. The last three records are Registered office address changed from Cage Lane Guildhall Street Thetford Norfolk IP24 2DT to Hophouse Maltings Park, Colchester Road West Bergholt Colchester CO6 3TJ on 28 September 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of DEWTONI LIMITED are www.dewtoni.co.uk, and www.dewtoni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Dewtoni Limited is a Private Limited Company. The company registration number is 04204360. Dewtoni Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Dewtoni Limited is Hophouse Maltings Park Colchester Road West Bergholt Colchester England Co6 3tj. . PERCY, Philippa Jane Gwendoline is a Director of the company. STEVENSON, Edward Francis Richard is a Director of the company. Secretary TATCHELL, James Robert Sutton has been resigned. Secretary WARD, Richard Peter Clifford has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STEVENSON, Timothy William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PERCY, Philippa Jane Gwendoline
Appointed Date: 25 April 2011
43 years old

Director
STEVENSON, Edward Francis Richard
Appointed Date: 25 April 2011
42 years old

Resigned Directors

Secretary
TATCHELL, James Robert Sutton
Resigned: 12 April 2006
Appointed Date: 04 May 2001

Secretary
WARD, Richard Peter Clifford
Resigned: 11 August 2015
Appointed Date: 12 April 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 24 April 2001

Director
STEVENSON, Timothy William
Resigned: 20 June 2012
Appointed Date: 04 May 2001
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 May 2001
Appointed Date: 24 April 2001

DEWTONI LIMITED Events

28 Sep 2016
Registered office address changed from Cage Lane Guildhall Street Thetford Norfolk IP24 2DT to Hophouse Maltings Park, Colchester Road West Bergholt Colchester CO6 3TJ on 28 September 2016
09 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

25 Apr 2016
Director's details changed for Mr Edward Francis Richard Stevenson on 24 April 2016
25 Apr 2016
Director's details changed for Philippa Jane Gwendoline Percy on 24 April 2016
...
... and 45 more events
23 May 2001
New secretary appointed
23 May 2001
Director resigned
23 May 2001
Secretary resigned
11 May 2001
Registered office changed on 11/05/01 from: 788-790 finchley road london NW11 7TJ
24 Apr 2001
Incorporation

DEWTONI LIMITED Charges

15 May 2015
Charge code 0420 4360 0005
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 frater gate business park, aerodrome road, gosport, PO13…
1 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Bank of Scotland
Description: 51 papillon road, colchester fixed charge all buildings &…
20 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 49 high street kelvedon essex t/no EX435654. Fixed…
27 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 December 2001
Legal charge
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The hophouse colchester road west bergholt colchester…