DEAN NOMINEES LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8LZ

Company number 02382243
Status Active
Incorporation Date 10 May 1989
Company Type Private Limited Company
Address 10 HONEYWOOD HOUSE, 28 ALINGTON ROAD, POOLE, DORSET, BH14 8LZ
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Sub-division of shares on 15 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of DEAN NOMINEES LIMITED are www.deannominees.co.uk, and www.dean-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Poole Rail Station is 2.3 miles; to Bournemouth Rail Station is 3.7 miles; to Hamworthy Rail Station is 3.9 miles; to Holton Heath Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dean Nominees Limited is a Private Limited Company. The company registration number is 02382243. Dean Nominees Limited has been working since 10 May 1989. The present status of the company is Active. The registered address of Dean Nominees Limited is 10 Honeywood House 28 Alington Road Poole Dorset Bh14 8lz. . DEAN, Gordon Douglas is a Secretary of the company. CATON, Caroline Louise is a Director of the company. DEAN, James Douglas is a Director of the company. MODLEY, Joanna Catharine is a Director of the company. Secretary DIGBY, Julie has been resigned. Secretary TREW, Christine has been resigned. Director DEAN, Gordon Douglas has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Secretary
DEAN, Gordon Douglas
Appointed Date: 01 May 2003

Director
CATON, Caroline Louise
Appointed Date: 30 April 2008
55 years old

Director
DEAN, James Douglas
Appointed Date: 01 April 2005
59 years old

Director
MODLEY, Joanna Catharine
Appointed Date: 30 April 2008
61 years old

Resigned Directors

Secretary
DIGBY, Julie
Resigned: 28 April 1994

Secretary
TREW, Christine
Resigned: 01 May 2003
Appointed Date: 28 April 1994

Director
DEAN, Gordon Douglas
Resigned: 30 April 2008
88 years old

Persons With Significant Control

Mrs Joanna Catharine Modley
Notified on: 1 May 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEAN NOMINEES LIMITED Events

22 May 2017
Confirmation statement made on 1 May 2017 with updates
05 Dec 2016
Sub-division of shares on 15 October 2016
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Jun 2016
Accounts for a dormant company made up to 31 March 2016
04 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3

...
... and 65 more events
04 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Dec 1990
Nc dec already adjusted 09/06/89

04 Dec 1990
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

27 Jun 1989
Company name changed rapid 8277 LIMITED\certificate issued on 28/06/89

10 May 1989
Incorporation

DEAN NOMINEES LIMITED Charges

9 April 2008
Charge of securities
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Any stocks, shares, bonds, warrants or other securities…