DEDSWELL DRIVE MANAGEMENT LIMITED
GUILDFORD PALMPART LIMITED

Hellopages » Surrey » Guildford » GU4 7TQ

Company number 04082466
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address THE BURROWS, DEDSWELL DRIVE WEST CLANDON, GUILDFORD, SURREY, GU4 7TQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DEDSWELL DRIVE MANAGEMENT LIMITED are www.dedswelldrivemanagement.co.uk, and www.dedswell-drive-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Dedswell Drive Management Limited is a Private Limited Company. The company registration number is 04082466. Dedswell Drive Management Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Dedswell Drive Management Limited is The Burrows Dedswell Drive West Clandon Guildford Surrey Gu4 7tq. . DABOO, Sally Margaret is a Secretary of the company. DABOO, Sally Margaret is a Director of the company. GROUND, Mark George is a Director of the company. WILCOCKSON, Simon is a Director of the company. Secretary SOWERBY, John Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWIN, Richard Lee has been resigned. Director HARDING, Charles Mark has been resigned. Director HARRISON, Roger Anthony has been resigned. Director PRATT, Stephen Frederick has been resigned. Director SOWERBY, John Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
DABOO, Sally Margaret
Appointed Date: 30 November 2005

Director
DABOO, Sally Margaret
Appointed Date: 30 November 2005
61 years old

Director
GROUND, Mark George
Appointed Date: 02 December 2011
54 years old

Director
WILCOCKSON, Simon
Appointed Date: 27 November 2014
52 years old

Resigned Directors

Secretary
SOWERBY, John Alexander
Resigned: 25 November 2005
Appointed Date: 04 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2000
Appointed Date: 03 October 2000

Director
EDWIN, Richard Lee
Resigned: 27 November 2014
Appointed Date: 25 November 2004
65 years old

Director
HARDING, Charles Mark
Resigned: 01 December 2006
Appointed Date: 15 March 2001
84 years old

Director
HARRISON, Roger Anthony
Resigned: 02 December 2011
Appointed Date: 01 December 2006
76 years old

Director
PRATT, Stephen Frederick
Resigned: 25 November 2004
Appointed Date: 04 December 2000
76 years old

Director
SOWERBY, John Alexander
Resigned: 25 November 2005
Appointed Date: 04 December 2000
91 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 2000
Appointed Date: 03 October 2000

DEDSWELL DRIVE MANAGEMENT LIMITED Events

09 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
28 Nov 2015
Total exemption full accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 22

30 Oct 2015
Appointment of Mr Simon Wilcockson as a director on 27 November 2014
...
... and 55 more events
03 Jan 2001
Registered office changed on 03/01/01 from: 1 mitchell lane bristol BS1 6BU
28 Dec 2000
Company name changed palmpart LIMITED\certificate issued on 29/12/00
28 Dec 2000
Secretary resigned
28 Dec 2000
Director resigned
03 Oct 2000
Incorporation