DIMENSION DEVELOPMENT LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 02494198
Status Active
Incorporation Date 20 April 1990
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, LE1 3RW
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 18129 - Printing n.e.c., 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 75 . The most likely internet sites of DIMENSION DEVELOPMENT LIMITED are www.dimensiondevelopment.co.uk, and www.dimension-development.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-five years and six months. Dimension Development Limited is a Private Limited Company. The company registration number is 02494198. Dimension Development Limited has been working since 20 April 1990. The present status of the company is Active. The registered address of Dimension Development Limited is Park House 37 Clarence Street Leicester Leicestershire Le1 3rw. The company`s financial liabilities are £267.97k. It is £111.2k against last year. The cash in hand is £12.01k. It is £-40.92k against last year. And the total assets are £2153.3k, which is £147.81k against last year. PULLEN, Michelle is a Secretary of the company. BREDARIOL, Zoe Louise is a Director of the company. CLEARY, Andrew Michael is a Director of the company. PULLEN, Murray Wilcox is a Director of the company. Secretary BRADBURY, Claire has been resigned. Secretary PULLEN, Amanda Regina has been resigned. Director PULLEN, Amanda Regina has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


dimension development Key Finiance

LIABILITIES £267.97k
+70%
CASH £12.01k
-78%
TOTAL ASSETS £2153.3k
+7%
All Financial Figures

Current Directors

Secretary
PULLEN, Michelle
Appointed Date: 24 November 2004

Director
BREDARIOL, Zoe Louise
Appointed Date: 28 January 2015
50 years old

Director
CLEARY, Andrew Michael
Appointed Date: 28 January 2015
52 years old

Director

Resigned Directors

Secretary
BRADBURY, Claire
Resigned: 24 November 2004
Appointed Date: 26 January 2001

Secretary
PULLEN, Amanda Regina
Resigned: 26 January 2001

Director
PULLEN, Amanda Regina
Resigned: 26 January 2001
62 years old

DIMENSION DEVELOPMENT LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
07 Oct 2016
Satisfaction of charge 1 in full
05 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 75

30 Jun 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 75

...
... and 79 more events
15 Jun 1991
Return made up to 30/04/91; full list of members

18 May 1990
Registered office changed on 18/05/90 from: 84 temple chambers temple avenue london EC4Y ohp

18 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1990
Incorporation

20 Apr 1990
Incorporation

DIMENSION DEVELOPMENT LIMITED Charges

13 March 2015
Charge code 0249 4198 0002
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
12 April 1999
Mortgage debenture
Delivered: 21 April 1999
Status: Satisfied on 7 October 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…