DENGELLY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 02597984
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DENGELLY LIMITED are www.dengelly.co.uk, and www.dengelly.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Dengelly Limited is a Private Limited Company. The company registration number is 02597984. Dengelly Limited has been working since 04 April 1991. The present status of the company is Active. The registered address of Dengelly Limited is The Mills Canal Street Derby Derbyshire De1 2rj. . KENDRICK, Marcia Jean is a Secretary of the company. KENDRICK, Richard David is a Director of the company. Secretary FAIRHURST, Nicholas James has been resigned. Secretary MCKENNA, Denise has been resigned. Secretary MORLEY, Pamela has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MORLEY, Harold has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENDRICK, Marcia Jean
Appointed Date: 18 October 2007

Director
KENDRICK, Richard David
Appointed Date: 15 September 2000
60 years old

Resigned Directors

Secretary
FAIRHURST, Nicholas James
Resigned: 15 September 2000
Appointed Date: 11 August 2000

Secretary
MCKENNA, Denise
Resigned: 12 October 2007
Appointed Date: 15 September 2000

Secretary
MORLEY, Pamela
Resigned: 15 September 2000
Appointed Date: 04 April 1991

Nominee Secretary
THOMAS, Howard
Resigned: 04 April 1991
Appointed Date: 04 April 1991

Director
MORLEY, Harold
Resigned: 15 September 2000
Appointed Date: 04 April 1991
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 April 1991
Appointed Date: 04 April 1991
63 years old

DENGELLY LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10

23 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 68 more events
30 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1991
Registered office changed on 30/04/91 from: 16 st john street london EC1M 4AY

30 Apr 1991
Secretary resigned;new secretary appointed

30 Apr 1991
Director resigned;new director appointed

04 Apr 1991
Incorporation