SOUTHERN CO-OPERATIVE FUNERALS LIMITED
PORTSMOUTH DASHWOOD & DENYER LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3FE

Company number 00382640
Status Active
Incorporation Date 9 September 1943
Company Type Private Limited Company
Address 1000 LAKESIDE, WESTERN ROAD NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3FE
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 January 2016; Consolidated accounts of parent company for subsidiary company period ending 30/01/16; Notice of agreement to exemption from audit of accounts for period ending 31/01/16. The most likely internet sites of SOUTHERN CO-OPERATIVE FUNERALS LIMITED are www.southerncooperativefunerals.co.uk, and www.southern-co-operative-funerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and one months. Southern Co Operative Funerals Limited is a Private Limited Company. The company registration number is 00382640. Southern Co Operative Funerals Limited has been working since 09 September 1943. The present status of the company is Active. The registered address of Southern Co Operative Funerals Limited is 1000 Lakeside Western Road North Harbour Portsmouth Hampshire Po6 3fe. . DOMINY, Silena Jane is a Secretary of the company. HASTILOW, Michael Kendrick is a Director of the company. LEWIS, Gareth is a Director of the company. RODFORD, Paul Gifford is a Director of the company. SMITH, Mark Stephen is a Director of the company. Secretary BENNETT, Graham Roy has been resigned. Secretary DENYER, Cynthia Mavis has been resigned. Director BENNETT, Graham Roy has been resigned. Director BLOWE, David John has been resigned. Director DALE, Brian Dudley has been resigned. Director DENYER, Anthony Barry Dashwood has been resigned. Director DENYER, Cynthia Mavis has been resigned. Director ELLIOTT, Lindsay has been resigned. Director HARVEY, Martin Robert has been resigned. Director HOBSON, Frances Ann has been resigned. Director HOWARD, George has been resigned. Director MCCABE, Lily Cameron Murray has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
DOMINY, Silena Jane
Appointed Date: 01 July 2008

Director
HASTILOW, Michael Kendrick
Appointed Date: 17 May 2006
76 years old

Director
LEWIS, Gareth
Appointed Date: 06 May 2016
65 years old

Director
RODFORD, Paul Gifford
Appointed Date: 29 September 2011
63 years old

Director
SMITH, Mark Stephen
Appointed Date: 18 May 2005
66 years old

Resigned Directors

Secretary
BENNETT, Graham Roy
Resigned: 01 July 2008
Appointed Date: 19 January 1999

Secretary
DENYER, Cynthia Mavis
Resigned: 19 January 1999

Director
BENNETT, Graham Roy
Resigned: 01 October 2008
Appointed Date: 19 January 1999
75 years old

Director
BLOWE, David John
Resigned: 19 June 2014
Appointed Date: 18 May 2005
81 years old

Director
DALE, Brian Dudley
Resigned: 26 April 2006
Appointed Date: 19 January 1999
87 years old

Director
DENYER, Anthony Barry Dashwood
Resigned: 19 January 1999
89 years old

Director
DENYER, Cynthia Mavis
Resigned: 19 January 1999
Appointed Date: 01 October 1991
85 years old

Director
ELLIOTT, Lindsay
Resigned: 29 September 2011
Appointed Date: 18 June 2009
47 years old

Director
HARVEY, Martin Robert
Resigned: 26 April 2005
Appointed Date: 22 May 2002
71 years old

Director
HOBSON, Frances Ann
Resigned: 06 May 2016
Appointed Date: 07 August 2014
49 years old

Director
HOWARD, George
Resigned: 18 May 2005
Appointed Date: 19 January 1999
77 years old

Director
MCCABE, Lily Cameron Murray
Resigned: 30 April 2002
Appointed Date: 19 January 1999
84 years old

SOUTHERN CO-OPERATIVE FUNERALS LIMITED Events

09 Jun 2016
Audit exemption subsidiary accounts made up to 31 January 2016
09 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 30/01/16
24 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
23 May 2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500

...
... and 118 more events
26 Nov 1987
Accounts for a small company made up to 30 September 1986

26 Nov 1987
Return made up to 02/09/87; full list of members

08 Jan 1987
Return made up to 31/12/85; full list of members

10 Dec 1986
Accounts for a small company made up to 30 September 1985

10 Dec 1986
Return made up to 31/10/86; full list of members