Company number 05257348
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address WEST WALK HOUSE, 99 PRINCESS ROAD EAST, LEICESTER, LEICESTERSHIRE, LE1 7LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
GBP 2
. The most likely internet sites of DREAMTRACKER LIMITED are www.dreamtracker.co.uk, and www.dreamtracker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Dreamtracker Limited is a Private Limited Company.
The company registration number is 05257348. Dreamtracker Limited has been working since 12 October 2004.
The present status of the company is Active. The registered address of Dreamtracker Limited is West Walk House 99 Princess Road East Leicester Leicestershire Le1 7lf. . DU MAURIER FACER, Carol is a Secretary of the company. DU MAURIER FACER, Gerald is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 November 2004
Appointed Date: 12 October 2004
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 November 2004
Appointed Date: 12 October 2004
Persons With Significant Control
DREAMTRACKER LIMITED Events
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
...
... and 23 more events
24 Nov 2004
New secretary appointed
24 Nov 2004
Registered office changed on 24/11/04 from: 16 churchill way cardiff CF10 2DX
23 Nov 2004
Secretary resigned
23 Nov 2004
Director resigned
12 Oct 2004
Incorporation