DOVEDALE DAMP COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1PL

Company number 02511302
Status Active
Incorporation Date 13 June 1990
Company Type Private Limited Company
Address DOVEDALE HOUSE, 73 WILSON STREET, DERBY, DE1 1PL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DOVEDALE DAMP COMPANY LIMITED are www.dovedaledampcompany.co.uk, and www.dovedale-damp-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Dovedale Damp Company Limited is a Private Limited Company. The company registration number is 02511302. Dovedale Damp Company Limited has been working since 13 June 1990. The present status of the company is Active. The registered address of Dovedale Damp Company Limited is Dovedale House 73 Wilson Street Derby De1 1pl. . LOWE, Jacqueline is a Secretary of the company. LOWE, David John is a Director of the company. Secretary PEGG, Gaynor has been resigned. Director ESCOTT, Grant Hayes has been resigned. Director PEGG, Gaynor has been resigned. Director PEGG, Robert James has been resigned. Director PERRY, David Paul has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LOWE, Jacqueline
Appointed Date: 20 December 2005

Director
LOWE, David John
Appointed Date: 07 April 1997
68 years old

Resigned Directors

Secretary
PEGG, Gaynor
Resigned: 20 December 2005

Director
ESCOTT, Grant Hayes
Resigned: 23 March 1998
Appointed Date: 12 May 1993
64 years old

Director
PEGG, Gaynor
Resigned: 20 December 2005
Appointed Date: 29 June 1990
81 years old

Director
PEGG, Robert James
Resigned: 20 December 2005
77 years old

Director
PERRY, David Paul
Resigned: 25 March 2003
Appointed Date: 06 April 2001
55 years old

DOVEDALE DAMP COMPANY LIMITED Events

22 Jan 2017
Total exemption small company accounts made up to 31 July 2016
29 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000

17 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
16 Oct 1991
Return made up to 13/06/91; full list of members

22 Mar 1991
Accounting reference date notified as 31/07

04 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1990
Registered office changed on 04/07/90 from: 76 whitchurch road maindy cardiff CF4 3LX

13 Jun 1990
Incorporation

DOVEDALE DAMP COMPANY LIMITED Charges

18 February 2009
Debenture
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…