DENNISS & MARWOOD DEVELOPMENTS LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0HQ

Company number 02305322
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address ZENITH HOUSE, NORTH HOLME ROAD, LOUTH, LINCOLNSHIRE, LN11 0HQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 023053220008, created on 3 March 2017; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of DENNISS & MARWOOD DEVELOPMENTS LIMITED are www.dennissmarwooddevelopments.co.uk, and www.denniss-marwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Great Coates Rail Station is 14.8 miles; to Healing Rail Station is 15.7 miles; to Thorpe Culvert Rail Station is 19.4 miles; to Wainfleet Rail Station is 21.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denniss Marwood Developments Limited is a Private Limited Company. The company registration number is 02305322. Denniss Marwood Developments Limited has been working since 13 October 1988. The present status of the company is Active. The registered address of Denniss Marwood Developments Limited is Zenith House North Holme Road Louth Lincolnshire Ln11 0hq. . MARWOOD, Linda is a Secretary of the company. MARWOOD, Christopher Paul is a Director of the company. MARWOOD, Linda is a Director of the company. MARWOOD, Paul Ronald is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Secretary

Director
MARWOOD, Christopher Paul
Appointed Date: 23 February 2009
46 years old

Director
MARWOOD, Linda

73 years old

Director
MARWOOD, Paul Ronald

72 years old

Persons With Significant Control

Mr Paul Ronald Marwood
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Marwood
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENNISS & MARWOOD DEVELOPMENTS LIMITED Events

03 Mar 2017
Registration of charge 023053220008, created on 3 March 2017
17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 70 more events
16 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1988
Wd 21/10/88 ad 22/10/88--------- £ si 98@1=98 £ ic 2/100

31 Oct 1988
Accounting reference date notified as 30/06

26 Oct 1988
Registered office changed on 26/10/88 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Oct 1988
Incorporation

DENNISS & MARWOOD DEVELOPMENTS LIMITED Charges

3 March 2017
Charge code 0230 5322 0008
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 31 richmond road fairfield industrial estate louth…
24 March 2004
Legal charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Thw f/h property comprising two building plots situate at…
18 May 2000
Legal charge
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shop and land situate at south reston in the county of…
11 March 1997
Legal charge
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sojourn conisholme road, north somercotes, louth and land…
17 May 1994
Legal charge
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 2 the old main road scamblesby louth lincs.
26 March 1992
Debenture
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1989
Legal charge
Delivered: 15 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 0.s no.171 On the O.S. plan for…
14 April 1989
Legal charge
Delivered: 15 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a or being two granaries or…