DERNGATE HOUSE LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 9JA

Company number 03053835
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address 207 ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN16 9JA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 1 May 2016; Registration of charge 030538350009, created on 28 October 2016; Registration of charge 030538350010, created on 28 October 2016. The most likely internet sites of DERNGATE HOUSE LIMITED are www.derngatehouse.co.uk, and www.derngate-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Corby Rail Station is 5.8 miles; to Wellingborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derngate House Limited is a Private Limited Company. The company registration number is 03053835. Derngate House Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of Derngate House Limited is 207 Rockingham Road Kettering Northamptonshire England Nn16 9ja. . HACKING, Peter William is a Director of the company. Secretary HACKING, Peter William has been resigned. Secretary LASKEY, Simon has been resigned. Secretary HW KETTERING LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CASEY, Stephen David has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HACKING, Peter William
Appointed Date: 07 October 2002
65 years old

Resigned Directors

Secretary
HACKING, Peter William
Resigned: 07 October 2002
Appointed Date: 05 May 1995

Secretary
LASKEY, Simon
Resigned: 05 March 2007
Appointed Date: 07 October 2002

Secretary
HW KETTERING LIMITED
Resigned: 24 December 2014
Appointed Date: 05 March 2007

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Director
CASEY, Stephen David
Resigned: 13 January 2003
Appointed Date: 05 May 1995
57 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

DERNGATE HOUSE LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 1 May 2016
02 Nov 2016
Registration of charge 030538350009, created on 28 October 2016
02 Nov 2016
Registration of charge 030538350010, created on 28 October 2016
27 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 1 May 2015
...
... and 66 more events
09 Jul 1996
Return made up to 05/05/96; full list of members
24 Oct 1995
Accounting reference date notified as 01/05
18 May 1995
Secretary resigned;new secretary appointed
18 May 1995
Director resigned;new director appointed
05 May 1995
Incorporation

DERNGATE HOUSE LIMITED Charges

28 October 2016
Charge code 0305 3835 0010
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 37 waterloo road blyth t/n NG98883…
28 October 2016
Charge code 0305 3835 0009
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
31 July 2008
Legal charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 billing road northampton.
14 November 2003
Legal mortgage
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 29 garrick road, northampton, t/n NN9167,. By way of…
14 November 2003
Legal mortgage
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h proeprty known as 6…
29 September 2003
Mortgage debenture
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
16 January 2001
Legal charge
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 billing road northampton.
21 August 1998
Legal charge
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 30 sandiland road headlands northampton t/n…
15 November 1996
Mortgage debenture
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/Hold property known as flat 4,35 colwyn rd,northampton;…
15 November 1996
Legal charge
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/Hold property known as flat 4,35 colwyn rd,northampton;…