DEAN (FABRICATION) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST4 7BH

Company number 01558830
Status Active
Incorporation Date 29 April 1981
Company Type Private Limited Company
Address GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Robert Andrew Righton as a director on 21 April 2017; Full accounts made up to 31 December 2015; Appointment of Mr Robert Andrew Righton as a director on 27 September 2016. The most likely internet sites of DEAN (FABRICATION) LIMITED are www.deanfabrication.co.uk, and www.dean-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Dean Fabrication Limited is a Private Limited Company. The company registration number is 01558830. Dean Fabrication Limited has been working since 29 April 1981. The present status of the company is Active. The registered address of Dean Fabrication Limited is Garner Street Etruria Stoke On Trent Staffordshire St4 7bh. . WILLIAMS, Andrew is a Director of the company. Secretary BRERETON, Gemma has been resigned. Secretary COMBRINCK, Michael Andrew has been resigned. Secretary DEAN, Dorothy May has been resigned. Secretary HINDLEY, Michael has been resigned. Secretary LEWIS, John Arthur has been resigned. Director BAILIE, Stewart has been resigned. Director BROOKFIELD, Alan George has been resigned. Director BURDEN, Jeremy Paul has been resigned. Director COMBRINCK, Michael Andrew has been resigned. Director DEAN, Dorothy May has been resigned. Director DEAN, Royston Joseph has been resigned. Director EATON, Darren has been resigned. Director HOWARD, Edward Paul has been resigned. Director RIGHTON, Robert Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WILLIAMS, Andrew
Appointed Date: 24 March 2014
58 years old

Resigned Directors

Secretary
BRERETON, Gemma
Resigned: 31 March 2014
Appointed Date: 01 June 2012

Secretary
COMBRINCK, Michael Andrew
Resigned: 31 May 2005
Appointed Date: 30 March 2005

Secretary
DEAN, Dorothy May
Resigned: 10 March 2004

Secretary
HINDLEY, Michael
Resigned: 31 May 2012
Appointed Date: 31 May 2005

Secretary
LEWIS, John Arthur
Resigned: 30 March 2005
Appointed Date: 10 March 2004

Director
BAILIE, Stewart
Resigned: 31 March 2014
Appointed Date: 14 June 2010
58 years old

Director
BROOKFIELD, Alan George
Resigned: 31 May 2005
Appointed Date: 30 March 2005
76 years old

Director
BURDEN, Jeremy Paul
Resigned: 30 March 2005
Appointed Date: 10 March 2004
64 years old

Director
COMBRINCK, Michael Andrew
Resigned: 18 January 2008
Appointed Date: 30 March 2005
70 years old

Director
DEAN, Dorothy May
Resigned: 10 March 2004
85 years old

Director
DEAN, Royston Joseph
Resigned: 10 March 2004
86 years old

Director
EATON, Darren
Resigned: 30 March 2005
Appointed Date: 10 March 2004
59 years old

Director
HOWARD, Edward Paul
Resigned: 14 June 2010
Appointed Date: 31 May 2005
61 years old

Director
RIGHTON, Robert Andrew
Resigned: 21 April 2017
Appointed Date: 27 September 2016
62 years old

Persons With Significant Control

Ham Baker Ltd
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

DEAN (FABRICATION) LIMITED Events

25 May 2017
Termination of appointment of Robert Andrew Righton as a director on 21 April 2017
22 Dec 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Appointment of Mr Robert Andrew Righton as a director on 27 September 2016
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
08 Oct 1987
Full accounts made up to 31 May 1987

08 Oct 1987
Return made up to 12/08/87; full list of members

02 Aug 1986
Full accounts made up to 31 May 1986

02 Aug 1986
Return made up to 24/07/86; full list of members

29 Apr 1981
Certificate of incorporation

DEAN (FABRICATION) LIMITED Charges

21 January 2008
All assets debenture
Delivered: 25 January 2008
Status: Satisfied on 5 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 May 1981
Debenture
Delivered: 19 May 1981
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…