DEEPDALE SOLUTIONS LTD
TEES VALLEY

Hellopages » County Durham » Hartlepool » TS25 5TB
Company number 02987391
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address QUEENS MEADOW, HARTLEPOOL, TEES VALLEY, TS25 5TB
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Stephanie Green as a secretary on 14 January 2017; Satisfaction of charge 2 in full; Resolutions RES13 ‐ Shares converted 17/10/2016 . The most likely internet sites of DEEPDALE SOLUTIONS LTD are www.deepdalesolutions.co.uk, and www.deepdale-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Deepdale Solutions Ltd is a Private Limited Company. The company registration number is 02987391. Deepdale Solutions Ltd has been working since 07 November 1994. The present status of the company is Active. The registered address of Deepdale Solutions Ltd is Queens Meadow Hartlepool Tees Valley Ts25 5tb. . MUIRHEAD, Daniel Thomas is a Secretary of the company. MUIRHEAD, Shirley Christine is a Secretary of the company. MITCHELL, Donald John Thomas is a Director of the company. MUIRHEAD, Daniel Thomas is a Director of the company. MUIRHEAD, Derek is a Director of the company. PEARSON, Leslie John is a Director of the company. Secretary BENNISON, Craig has been resigned. Secretary GREEN, Stephanie has been resigned. Secretary HINDS, Jacqueline has been resigned. Secretary MUIRHEAD, Derek has been resigned. Secretary RAE, John Anthony has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director BENNISON, Craig has been resigned. Director ILLINGSWORTH, Ian Michael has been resigned. Director RAE, John Anthony has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
MUIRHEAD, Daniel Thomas
Appointed Date: 31 December 2009

Secretary
MUIRHEAD, Shirley Christine
Appointed Date: 06 April 2016

Director
MITCHELL, Donald John Thomas
Appointed Date: 31 October 2005
67 years old

Director
MUIRHEAD, Daniel Thomas
Appointed Date: 31 October 2005
49 years old

Director
MUIRHEAD, Derek
Appointed Date: 16 November 1994
73 years old

Director
PEARSON, Leslie John
Appointed Date: 31 October 2005
65 years old

Resigned Directors

Secretary
BENNISON, Craig
Resigned: 30 May 1996
Appointed Date: 16 November 1994

Secretary
GREEN, Stephanie
Resigned: 14 January 2017
Appointed Date: 06 April 2016

Secretary
HINDS, Jacqueline
Resigned: 30 August 1996
Appointed Date: 01 June 1996

Secretary
MUIRHEAD, Derek
Resigned: 01 February 2000
Appointed Date: 30 August 1996

Secretary
RAE, John Anthony
Resigned: 31 December 2009
Appointed Date: 01 February 2000

Nominee Secretary
YOUNGER, Norman
Resigned: 17 November 1994
Appointed Date: 07 November 1994

Director
BENNISON, Craig
Resigned: 30 May 1996
Appointed Date: 16 November 1994
73 years old

Director
ILLINGSWORTH, Ian Michael
Resigned: 02 December 2002
Appointed Date: 30 May 1996
58 years old

Director
RAE, John Anthony
Resigned: 31 December 2009
Appointed Date: 01 February 2000
77 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 17 November 1994
Appointed Date: 07 November 1994
73 years old

Persons With Significant Control

Mr Derek Muirhead
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEEPDALE SOLUTIONS LTD Events

26 Jan 2017
Termination of appointment of Stephanie Green as a secretary on 14 January 2017
24 Nov 2016
Satisfaction of charge 2 in full
11 Nov 2016
Resolutions
  • RES13 ‐ Shares converted 17/10/2016

09 Nov 2016
Confirmation statement made on 21 October 2016 with updates
04 Nov 2016
Change of share class name or designation
...
... and 86 more events
18 Dec 1994
Director resigned

23 Nov 1994
New director appointed

23 Nov 1994
New secretary appointed;new director appointed

23 Nov 1994
Accounting reference date notified as 31/12

07 Nov 1994
Incorporation

DEEPDALE SOLUTIONS LTD Charges

22 February 2011
Floating charge
Delivered: 28 February 2011
Status: Satisfied on 10 May 2016
Persons entitled: Technical & General Guarantee Company S.A.
Description: Present and future undertaking and assets.
19 November 2008
Legal charge
Delivered: 3 December 2008
Status: Satisfied on 24 November 2016
Persons entitled: Bank of Scotland PLC
Description: The l/h property known as unit 1 queens meadow business…
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 25 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 1 queens meadow business park hartlepool…