DORMANT 2017 LIMITED
MAIDSTONE SPECTRUM FINANCIAL SERVICES LIMITED

Hellopages » Kent » Maidstone » ME14 5DZ

Company number 03365450
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address MILWOOD HOUSE, 36B ALBION PLACE, MAIDSTONE, ENGLAND, ME14 5DZ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom to Milwood House 36B Albion Place Maidstone ME14 5DZ on 10 March 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-13 ; Micro company accounts made up to 31 October 2016. The most likely internet sites of DORMANT 2017 LIMITED are www.dormant2017.co.uk, and www.dormant-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dormant 2017 Limited is a Private Limited Company. The company registration number is 03365450. Dormant 2017 Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Dormant 2017 Limited is Milwood House 36b Albion Place Maidstone England Me14 5dz. The company`s financial liabilities are £7.84k. It is £3.62k against last year. The cash in hand is £0.86k. It is £-57.38k against last year. And the total assets are £8.58k, which is £-25.46k against last year. WESTON, Terry Charles is a Director of the company. Secretary BURSTOW, David Ralph has been resigned. Secretary CURTIS, Julie has been resigned. Secretary HURREY, Peter Kenneth has been resigned. Secretary LEE, Patrick William has been resigned. Secretary LOVEGROVE, Jill Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASHDOWN, Merfyn John has been resigned. Director BRADBURY, Paul Andrew has been resigned. Director CARDEN, Barry Charles has been resigned. Director HURREY, Peter Kenneth has been resigned. Director LEE, Patrick William has been resigned. Director MOORE, Jeffrey Roy has been resigned. Director PETERS, Graham has been resigned. Director READ, Carl William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


dormant 2017 Key Finiance

LIABILITIES £7.84k
+85%
CASH £0.86k
-99%
TOTAL ASSETS £8.58k
-75%
All Financial Figures

Current Directors

Director
WESTON, Terry Charles
Appointed Date: 06 May 1997
65 years old

Resigned Directors

Secretary
BURSTOW, David Ralph
Resigned: 22 August 2002
Appointed Date: 13 November 1998

Secretary
CURTIS, Julie
Resigned: 08 December 2015
Appointed Date: 28 March 2013

Secretary
HURREY, Peter Kenneth
Resigned: 13 November 1998
Appointed Date: 06 May 1997

Secretary
LEE, Patrick William
Resigned: 28 March 2013
Appointed Date: 01 September 2003

Secretary
LOVEGROVE, Jill Ann
Resigned: 31 August 2003
Appointed Date: 22 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 May 1997
Appointed Date: 06 May 1997

Director
ASHDOWN, Merfyn John
Resigned: 31 March 2003
Appointed Date: 06 May 1997
76 years old

Director
BRADBURY, Paul Andrew
Resigned: 28 March 2013
Appointed Date: 17 December 2007
66 years old

Director
CARDEN, Barry Charles
Resigned: 31 March 2006
Appointed Date: 23 January 2003
59 years old

Director
HURREY, Peter Kenneth
Resigned: 13 November 1998
Appointed Date: 06 May 1997
76 years old

Director
LEE, Patrick William
Resigned: 28 March 2013
Appointed Date: 07 May 2008
71 years old

Director
MOORE, Jeffrey Roy
Resigned: 28 March 2013
Appointed Date: 17 December 2007
57 years old

Director
PETERS, Graham
Resigned: 01 March 2015
Appointed Date: 01 February 2013
57 years old

Director
READ, Carl William
Resigned: 28 March 2013
Appointed Date: 01 June 2010
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 May 1997
Appointed Date: 06 May 1997

DORMANT 2017 LIMITED Events

10 Mar 2017
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom to Milwood House 36B Albion Place Maidstone ME14 5DZ on 10 March 2017
17 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13

21 Dec 2016
Micro company accounts made up to 31 October 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2017 to 31 October 2016
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 84 more events
29 May 1997
New director appointed
29 May 1997
New secretary appointed;new director appointed
28 May 1997
Secretary resigned
28 May 1997
Director resigned
06 May 1997
Incorporation