DEAN MAGNA LIMITED
BREAM LYDNEY DEAN MAGNA INDEPENDENT FINANCIAL SERVICES LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL15 6JS

Company number 03370035
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address BRITANNIA HOUSE, HIGH STREET, BREAM LYDNEY, GLOS, GL15 6JS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of DEAN MAGNA LIMITED are www.deanmagna.co.uk, and www.dean-magna.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Chepstow Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dean Magna Limited is a Private Limited Company. The company registration number is 03370035. Dean Magna Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Dean Magna Limited is Britannia House High Street Bream Lydney Glos Gl15 6js. . CLACK, Paul David is a Secretary of the company. BALLINGER, William Richard is a Director of the company. BEAL, Timothy James is a Director of the company. CLACK, Paul David is a Director of the company. Secretary HARGREAVES, Peter John has been resigned. Director MCDONALD, Kevin Ian has been resigned. Director TOPHAM, Sally Elizabeth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLACK, Paul David
Appointed Date: 13 May 1997

Director
BALLINGER, William Richard
Appointed Date: 13 May 1997
63 years old

Director
BEAL, Timothy James
Appointed Date: 13 May 1997
66 years old

Director
CLACK, Paul David
Appointed Date: 13 May 1997
67 years old

Resigned Directors

Secretary
HARGREAVES, Peter John
Resigned: 08 December 1997
Appointed Date: 13 May 1997

Director
MCDONALD, Kevin Ian
Resigned: 01 June 2001
Appointed Date: 13 May 1997
70 years old

Director
TOPHAM, Sally Elizabeth
Resigned: 08 December 1997
Appointed Date: 13 May 1997
67 years old

Persons With Significant Control

William Richard Ballinger
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Timothy James Beal
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul David Clack
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEAN MAGNA LIMITED Events

01 Jun 2017
Confirmation statement made on 13 May 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 50 more events
02 Jun 1998
Secretary resigned
27 Mar 1998
Particulars of mortgage/charge
02 Jan 1998
Registered office changed on 02/01/98 from: chestnut cottage gilberts end hanley castle worcester WR8 0AS
05 Dec 1997
Company name changed dean magna independent financial services LIMITED\certificate issued on 08/12/97
13 May 1997
Incorporation

DEAN MAGNA LIMITED Charges

24 March 1998
Debenture
Delivered: 27 March 1998
Status: Satisfied on 20 November 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…