D.P.E. LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8BW

Company number 03765867
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address MHA REIDWILLIAMS, PENNANT HOUSE 1-2 NAPIER COURT, NAPIER ROAD, READING, ENGLAND, RG1 8BW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of D.P.E. LIMITED are www.dpe.co.uk, and www.d-p-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. D P E Limited is a Private Limited Company. The company registration number is 03765867. D P E Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of D P E Limited is Mha Reidwilliams Pennant House 1 2 Napier Court Napier Road Reading England Rg1 8bw. . RAPER, Anthony John is a Secretary of the company. BECKFORD, Roy is a Director of the company. KILEY, Leonard David is a Director of the company. LEMM, Terence Roy is a Director of the company. RAPER, Anthony John is a Director of the company. WHITE, Julian Paul is a Director of the company. Secretary ALDERMAN, Colin Frank has been resigned. Secretary LEMM, Terence Roy has been resigned. Secretary WHITE, Julian Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDERMAN, Colin Frank has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
RAPER, Anthony John
Appointed Date: 31 October 2008

Director
BECKFORD, Roy
Appointed Date: 07 May 1999
71 years old

Director
KILEY, Leonard David
Appointed Date: 18 May 2000
71 years old

Director
LEMM, Terence Roy
Appointed Date: 18 May 2000
75 years old

Director
RAPER, Anthony John
Appointed Date: 18 May 2000
68 years old

Director
WHITE, Julian Paul
Appointed Date: 18 May 2000
71 years old

Resigned Directors

Secretary
ALDERMAN, Colin Frank
Resigned: 31 October 2008
Appointed Date: 27 January 2005

Secretary
LEMM, Terence Roy
Resigned: 27 January 2005
Appointed Date: 11 May 2000

Secretary
WHITE, Julian Paul
Resigned: 11 May 2000
Appointed Date: 07 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 1999
Appointed Date: 07 May 1999

Director
ALDERMAN, Colin Frank
Resigned: 31 October 2008
Appointed Date: 18 May 2000
81 years old

Persons With Significant Control

Mr Leonard David Kiley
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Roy Beckford
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Terence Roy Lemm
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Anthony John Raper
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Julian Paul White
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

D.P.E. LIMITED Events

12 May 2017
Confirmation statement made on 7 May 2017 with updates
04 Jan 2017
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017
22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
25 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 600

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 53 more events
13 Dec 1999
Ad 06/12/99--------- £ si 598@1=598 £ ic 2/600
13 Dec 1999
Accounting reference date extended from 31/05/00 to 30/06/00
26 May 1999
Registered office changed on 26/05/99 from: 60 high street chobham woking surrey GU24 8AA
12 May 1999
Secretary resigned
07 May 1999
Incorporation

D.P.E. LIMITED Charges

12 March 2001
Rent deposit deed
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Bethell Investments Limited
Description: The balances from time to time in the account (as defined…
21 February 2000
Mortgage debenture
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…