THE DOWER HOUSE CANWICK LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 2RW

Company number 03836659
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address THE DOWER HOUSE MONTAGU ROAD, CANWICK, LINCOLN, LINCOLNSHIRE, LN4 2RW
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE DOWER HOUSE CANWICK LIMITED are www.thedowerhousecanwick.co.uk, and www.the-dower-house-canwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Dower House Canwick Limited is a Private Limited Company. The company registration number is 03836659. The Dower House Canwick Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of The Dower House Canwick Limited is The Dower House Montagu Road Canwick Lincoln Lincolnshire Ln4 2rw. . MCCLUSKEY, Neil Andrew is a Secretary of the company. MCCLUSKEY, Neil Andrew is a Director of the company. Secretary ANTHONY, John Michael has been resigned. Secretary MARSHALL, Terence Robert has been resigned. Secretary STREETS FINANCIAL CONSULTING PLC has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
MCCLUSKEY, Neil Andrew
Appointed Date: 05 February 2012

Director
MCCLUSKEY, Neil Andrew
Appointed Date: 06 September 1999
62 years old

Resigned Directors

Secretary
ANTHONY, John Michael
Resigned: 01 June 2006
Appointed Date: 29 July 2004

Secretary
MARSHALL, Terence Robert
Resigned: 29 July 2004
Appointed Date: 06 September 1999

Secretary
STREETS FINANCIAL CONSULTING PLC
Resigned: 05 February 2013
Appointed Date: 01 June 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Persons With Significant Control

Mr Neil Andrew Mccluskey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE DOWER HOUSE CANWICK LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 46 more events
08 Sep 1999
Director resigned
08 Sep 1999
Secretary resigned
08 Sep 1999
New secretary appointed
08 Sep 1999
New director appointed
06 Sep 1999
Incorporation

THE DOWER HOUSE CANWICK LIMITED Charges

18 July 2006
Debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…