DIXEY LIMITED
COBHAM DIXEY INSTRUMENTS LIMITED

Hellopages » Surrey » Elmbridge » KT11 2NJ

Company number 00899450
Status Active
Incorporation Date 1 March 1967
Company Type Private Limited Company
Address 21 THE BARTON, COBHAM, SURREY, KT11 2NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 100 . The most likely internet sites of DIXEY LIMITED are www.dixey.co.uk, and www.dixey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Chessington North Rail Station is 4.7 miles; to Feltham Rail Station is 7.6 miles; to Brentford Rail Station is 11 miles; to Barnes Bridge Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dixey Limited is a Private Limited Company. The company registration number is 00899450. Dixey Limited has been working since 01 March 1967. The present status of the company is Active. The registered address of Dixey Limited is 21 The Barton Cobham Surrey Kt11 2nj. The company`s financial liabilities are £0.1k. It is £0k against last year. . PALMER, Simon James, Dr is a Secretary of the company. PALMER, Simon James, Dr is a Director of the company. Secretary PALMER, Rosemary Katherine has been resigned. Secretary VARNES, Peter Crispin has been resigned. Director CLARE, Frederick George has been resigned. Director HUMPHREYS, Stuart has been resigned. Director PALMER, Colin David has been resigned. Director PALMER, David Andrew Charles has been resigned. Director PALMER, Rosemary Katherine has been resigned. Director VARNES, Peter Crispin has been resigned. The company operates in "Dormant Company".


dixey Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PALMER, Simon James, Dr
Appointed Date: 28 July 2009

Director
PALMER, Simon James, Dr
Appointed Date: 03 April 2006
53 years old

Resigned Directors

Secretary
PALMER, Rosemary Katherine
Resigned: 28 July 2009
Appointed Date: 21 October 1997

Secretary
VARNES, Peter Crispin
Resigned: 21 October 1997

Director
CLARE, Frederick George
Resigned: 19 June 2001
Appointed Date: 14 January 1999
100 years old

Director
HUMPHREYS, Stuart
Resigned: 08 April 1999
80 years old

Director
PALMER, Colin David
Resigned: 13 February 2006
Appointed Date: 19 June 2001
92 years old

Director
PALMER, David Andrew Charles
Resigned: 04 April 2011
Appointed Date: 03 April 2006
56 years old

Director
PALMER, Rosemary Katherine
Resigned: 28 July 2009
93 years old

Director
VARNES, Peter Crispin
Resigned: 12 August 1998
84 years old

Persons With Significant Control

C.W. Dixey & Son Ltd
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

DIXEY LIMITED Events

12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 29 February 2016
23 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 28 February 2015
23 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 80 more events
15 Feb 1988
Full accounts made up to 28 February 1987

15 Feb 1988
Return made up to 31/12/87; full list of members

19 Jan 1988
Secretary resigned;new secretary appointed

01 Nov 1986
Full accounts made up to 28 February 1986

01 Nov 1986
Return made up to 29/10/86; full list of members

DIXEY LIMITED Charges

26 October 1991
Mortgage debenture
Delivered: 7 November 1991
Status: Satisfied on 16 June 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…