USBORNE (DHP) LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 01141541
Status Active
Incorporation Date 25 October 1973
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2,580,000 ; Group of companies' accounts made up to 30 September 2014. The most likely internet sites of USBORNE (DHP) LIMITED are www.usbornedhp.co.uk, and www.usborne-dhp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Usborne Dhp Limited is a Private Limited Company. The company registration number is 01141541. Usborne Dhp Limited has been working since 25 October 1973. The present status of the company is Active. The registered address of Usborne Dhp Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. Secretary AIKEN, William John has been resigned. Secretary HARRISON, Peter Harold has been resigned. Secretary KIRBY, Michael Andrew has been resigned. Director ADAMS, Michael James has been resigned. Director AIKEN, William John has been resigned. Director BROWN, Michael Edward has been resigned. Director CLARKE, Richard Michael has been resigned. Director FRAME, David William has been resigned. Director HANDSCOMB, Peter Ewart has been resigned. Director HARRISON, Peter Harold has been resigned. Director KING, Terence Frederick has been resigned. Director KIRBY, Michael Andrew has been resigned. Director STEPHENS, Noel Melville has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 20 May 1998

Director
COPUS, Roy Bernard
Appointed Date: 20 May 1998
66 years old

Resigned Directors

Secretary
AIKEN, William John
Resigned: 20 May 1998
Appointed Date: 04 August 1994

Secretary
HARRISON, Peter Harold
Resigned: 04 August 1994
Appointed Date: 01 July 1994

Secretary
KIRBY, Michael Andrew
Resigned: 01 July 1994

Director
ADAMS, Michael James
Resigned: 18 April 1997
Appointed Date: 21 July 1994
74 years old

Director
AIKEN, William John
Resigned: 20 May 1998
Appointed Date: 04 August 1994
66 years old

Director
BROWN, Michael Edward
Resigned: 21 July 1994
82 years old

Director
CLARKE, Richard Michael
Resigned: 05 February 1996
Appointed Date: 19 September 1995
82 years old

Director
FRAME, David William
Resigned: 26 July 1994
91 years old

Director
HANDSCOMB, Peter Ewart
Resigned: 20 May 1998
Appointed Date: 18 April 1997
58 years old

Director
HARRISON, Peter Harold
Resigned: 04 August 1994
91 years old

Director
KING, Terence Frederick
Resigned: 31 May 1995
Appointed Date: 21 July 1994
78 years old

Director
KIRBY, Michael Andrew
Resigned: 21 July 1994
78 years old

Director
STEPHENS, Noel Melville
Resigned: 31 December 1993
84 years old

USBORNE (DHP) LIMITED Events

16 Jun 2016
Group of companies' accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,580,000

23 Jun 2015
Group of companies' accounts made up to 30 September 2014
11 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,580,000

02 Jul 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 102 more events
31 Jul 1987
Full accounts made up to 31 December 1986

31 Jul 1987
Return made up to 16/06/87; full list of members

22 Sep 1986
Full accounts made up to 31 December 1985

22 Sep 1986
Return made up to 26/03/86; full list of members

22 Sep 1986
New director appointed

USBORNE (DHP) LIMITED Charges

22 March 1984
Fixed and floating charge
Delivered: 27 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…