DEESIDE STORAGE LIMITED
DEESIDE FINDNEW LIMITED

Hellopages » Flintshire » Flintshire » CH5 2NW
Company number 01595739
Status Active
Incorporation Date 5 November 1981
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 25 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 250,000 ; Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016. The most likely internet sites of DEESIDE STORAGE LIMITED are www.deesidestorage.co.uk, and www.deeside-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Deeside Storage Limited is a Private Limited Company. The company registration number is 01595739. Deeside Storage Limited has been working since 05 November 1981. The present status of the company is Active. The registered address of Deeside Storage Limited is Second Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nw. . VAUGHAN, Duncan Andrew is a Secretary of the company. DHALIWAL, Tarsem Singh is a Director of the company. VAUGHAN, Duncan Andrew is a Director of the company. Secretary BERRY, John Graham has been resigned. Secretary BERRY, John Graham has been resigned. Secretary BURRELL, Jayne Katherine has been resigned. Secretary CHASE, Suzanne Gabrielle has been resigned. Director BERRY, John Graham has been resigned. Director BURRELL, Jayne Katherine has been resigned. Director CHASE, Suzanne Gabrielle has been resigned. Director DHALIWAL, Tarsem Singh has been resigned. Director HOSKINS, William John has been resigned. Director LEIGH, James Bernard has been resigned. Director PRITCHARD, Andrew Simon has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014

Director
DHALIWAL, Tarsem Singh
Appointed Date: 04 March 2005
62 years old

Director
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014
53 years old

Resigned Directors

Secretary
BERRY, John Graham
Resigned: 01 April 2011
Appointed Date: 04 March 2005

Secretary
BERRY, John Graham
Resigned: 04 September 2001

Secretary
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 01 April 2011

Secretary
CHASE, Suzanne Gabrielle
Resigned: 04 March 2005
Appointed Date: 04 September 2001

Director
BERRY, John Graham
Resigned: 04 September 2001
74 years old

Director
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 19 March 2012
51 years old

Director
CHASE, Suzanne Gabrielle
Resigned: 04 March 2005
Appointed Date: 04 September 2001
63 years old

Director
DHALIWAL, Tarsem Singh
Resigned: 25 January 2002
Appointed Date: 30 June 1999
62 years old

Director
HOSKINS, William John
Resigned: 04 March 2005
Appointed Date: 16 July 2001
73 years old

Director
LEIGH, James Bernard
Resigned: 30 June 1999
80 years old

Director
PRITCHARD, Andrew Simon
Resigned: 19 March 2012
Appointed Date: 04 March 2005
67 years old

DEESIDE STORAGE LIMITED Events

05 Aug 2016
Full accounts made up to 25 March 2016
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000

18 May 2016
Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016
17 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250,000

17 Jun 2015
Full accounts made up to 27 March 2015
...
... and 110 more events
02 Sep 1986
Return made up to 14/04/86; full list of members

02 Sep 1986
Return made up to 14/04/86; full list of members

02 Sep 1986
Return made up to 14/04/85; full list of members

02 Sep 1986
Return made up to 14/04/85; full list of members

05 Nov 1981
Incorporation

DEESIDE STORAGE LIMITED Charges

5 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
A deed of accession
Delivered: 26 April 2007
Status: Satisfied on 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…