THE DRAGON CENTRE COMPANY LIMITED
FELTHAM THE NEW DRAGON CENTRE COMPANY LIMITED

Hellopages » Greater London » Hounslow » TW13 7NL

Company number 04172802
Status Active
Incorporation Date 5 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 BLAKEWOOD CLOSE, HANWORTH, FELTHAM, MIDDLESEX, TW13 7NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE DRAGON CENTRE COMPANY LIMITED are www.thedragoncentrecompany.co.uk, and www.the-dragon-centre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Brentford Rail Station is 5.5 miles; to Chessington North Rail Station is 6.4 miles; to Byfleet & New Haw Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Dragon Centre Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04172802. The Dragon Centre Company Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of The Dragon Centre Company Limited is 7 Blakewood Close Hanworth Feltham Middlesex Tw13 7nl. . TEWKESBURY, Janet is a Secretary of the company. AKERS, Michael is a Director of the company. HARE, Jeanette Madge is a Director of the company. TEWKESBURY, Janet is a Director of the company. VERYARD, Gerald Robin is a Director of the company. WILLIAMSON, Paul Stewart, Reverend is a Director of the company. Secretary CUNNINGHAM, Paul has been resigned. Secretary RIDGE, Jean Ann has been resigned. Secretary SAVAGE, Richard Thomas has been resigned. Secretary TEWKESBURY, Janet has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARNEY, Priscilla Ann has been resigned. Director BEEBY, Kathleen has been resigned. Director CAULDWELL, Elaine Susan has been resigned. Director CAULDWELL, Patrick John Francis has been resigned. Director FLETCHER, Pamela Mary has been resigned. Director HARRINGTON, Paul Martin has been resigned. Director HATTON, Judith Sheila has been resigned. Director HUGHES, Sheila Mary has been resigned. Director KIRK, Margaret has been resigned. Director NICHOLLS, Leon Blake has been resigned. Director PARSONS, Olive Mary has been resigned. Director PROCTER, Margaret Ann Couldstone has been resigned. Director RICHARDSON, Lorna Frances has been resigned. Director SEELY, David Charles has been resigned. Director STILES, Joan Margaret has been resigned. Director TUNSTALL, Roger has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TEWKESBURY, Janet
Appointed Date: 01 January 2014

Director
AKERS, Michael
Appointed Date: 10 April 2005
77 years old

Director
HARE, Jeanette Madge
Appointed Date: 05 March 2001
85 years old

Director
TEWKESBURY, Janet
Appointed Date: 01 October 2009
73 years old

Director
VERYARD, Gerald Robin
Appointed Date: 20 March 2002
75 years old

Director
WILLIAMSON, Paul Stewart, Reverend
Appointed Date: 05 March 2001
76 years old

Resigned Directors

Secretary
CUNNINGHAM, Paul
Resigned: 11 September 2006
Appointed Date: 05 March 2005

Secretary
RIDGE, Jean Ann
Resigned: 02 March 2005
Appointed Date: 05 March 2001

Secretary
SAVAGE, Richard Thomas
Resigned: 31 December 2013
Appointed Date: 01 October 2009

Secretary
TEWKESBURY, Janet
Resigned: 30 September 2009
Appointed Date: 01 January 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
BARNEY, Priscilla Ann
Resigned: 20 March 2006
Appointed Date: 01 February 2004
84 years old

Director
BEEBY, Kathleen
Resigned: 12 April 2003
Appointed Date: 20 March 2002
97 years old

Director
CAULDWELL, Elaine Susan
Resigned: 01 October 2009
Appointed Date: 22 May 2003
78 years old

Director
CAULDWELL, Patrick John Francis
Resigned: 01 October 2009
Appointed Date: 05 July 2001
81 years old

Director
FLETCHER, Pamela Mary
Resigned: 22 October 2007
Appointed Date: 05 March 2001
96 years old

Director
HARRINGTON, Paul Martin
Resigned: 28 February 2005
Appointed Date: 13 April 2003
73 years old

Director
HATTON, Judith Sheila
Resigned: 22 April 2008
Appointed Date: 22 May 2003
106 years old

Director
HUGHES, Sheila Mary
Resigned: 01 August 2008
Appointed Date: 05 March 2001
103 years old

Director
KIRK, Margaret
Resigned: 09 November 2006
Appointed Date: 20 March 2002
96 years old

Director
NICHOLLS, Leon Blake
Resigned: 25 January 2004
Appointed Date: 22 May 2003
48 years old

Director
PARSONS, Olive Mary
Resigned: 14 December 2005
Appointed Date: 20 March 2002
104 years old

Director
PROCTER, Margaret Ann Couldstone
Resigned: 12 April 2003
Appointed Date: 05 March 2001
88 years old

Director
RICHARDSON, Lorna Frances
Resigned: 20 July 2001
Appointed Date: 05 March 2001
77 years old

Director
SEELY, David Charles
Resigned: 10 April 2005
Appointed Date: 05 March 2001
97 years old

Director
STILES, Joan Margaret
Resigned: 02 September 2015
Appointed Date: 20 March 2002
78 years old

Director
TUNSTALL, Roger
Resigned: 31 December 2006
Appointed Date: 31 July 2001
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
L & A REGISTRARS LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Mr Paul Williamson
Notified on: 23 April 2016
76 years old
Nature of control: Right to appoint and remove directors

THE DRAGON CENTRE COMPANY LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Appointment of Mrs Janet Tewkesbury as a secretary on 1 January 2014
02 Sep 2015
Annual return made up to 19 August 2015 no member list
...
... and 72 more events
21 Mar 2001
New director appointed
21 Mar 2001
New director appointed
21 Mar 2001
New secretary appointed
21 Mar 2001
Registered office changed on 21/03/01 from: 31 corsham street london N1 6DR
05 Mar 2001
Incorporation