DENBIGH INVESTMENTS (54) LIMITED
EPSOM PEACO NO.71 LIMITED

Hellopages » Surrey » Reigate and Banstead » KT18 5QJ

Company number 03462992
Status Active
Incorporation Date 10 November 1997
Company Type Private Limited Company
Address HIGHVIEW HOUSE, 1ST FLOOR, TATTENHAM CRESCENT, EPSOM, SURREY, KT18 5QJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of DENBIGH INVESTMENTS (54) LIMITED are www.denbighinvestments54.co.uk, and www.denbigh-investments-54.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Chessington North Rail Station is 4.6 miles; to East Croydon Rail Station is 7.8 miles; to Fulwell Rail Station is 9.8 miles; to Balham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denbigh Investments 54 Limited is a Private Limited Company. The company registration number is 03462992. Denbigh Investments 54 Limited has been working since 10 November 1997. The present status of the company is Active. The registered address of Denbigh Investments 54 Limited is Highview House 1st Floor Tattenham Crescent Epsom Surrey Kt18 5qj. . DI PAOLO, Benedetta is a Director of the company. EELES, Laura Joanne is a Director of the company. Secretary ALUN JONES, Nicholas Justin has been resigned. Secretary CAMPBELL, Jeremy George Mungo has been resigned. Secretary ECHENIQUE, Marcial Antonio has been resigned. Nominee Secretary PEACHEY & CO has been resigned. Secretary SALT, Anthony William David has been resigned. Secretary SMITH, Jeremy John Lawson has been resigned. Director ALUN JONES, Nicholas Justin has been resigned. Director BARRINGTON, Elizabeth has been resigned. Director CAMPBELL, Penelope Lynn has been resigned. Director ECHENIQUE, Marcial Antonio has been resigned. Director HART, Elizabeth Stuart has been resigned. Director HINDLEY, Sally has been resigned. Director HOPTON, Alejandra Echenique has been resigned. Director MOORE, Jason Richard Alexander has been resigned. Director THOMPSON, Martin Claude has been resigned. Nominee Director ARUNLEX LIMITED has been resigned. The company operates in "Dormant Company".


denbigh investments (54) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DI PAOLO, Benedetta
Appointed Date: 09 February 2014
60 years old

Director
EELES, Laura Joanne
Appointed Date: 13 February 2007
45 years old

Resigned Directors

Secretary
ALUN JONES, Nicholas Justin
Resigned: 08 January 2001
Appointed Date: 20 July 1999

Secretary
CAMPBELL, Jeremy George Mungo
Resigned: 03 December 2004
Appointed Date: 23 January 2002

Secretary
ECHENIQUE, Marcial Antonio
Resigned: 22 January 2002
Appointed Date: 18 August 2000

Nominee Secretary
PEACHEY & CO
Resigned: 20 July 1999
Appointed Date: 10 November 1997

Secretary
SALT, Anthony William David
Resigned: 23 December 2012
Appointed Date: 02 June 2005

Secretary
SMITH, Jeremy John Lawson
Resigned: 25 September 2015
Appointed Date: 23 December 2012

Director
ALUN JONES, Nicholas Justin
Resigned: 08 January 2001
Appointed Date: 03 March 1999
56 years old

Director
BARRINGTON, Elizabeth
Resigned: 02 June 2005
Appointed Date: 22 January 2002
51 years old

Director
CAMPBELL, Penelope Lynn
Resigned: 10 September 2015
Appointed Date: 03 March 1999
75 years old

Director
ECHENIQUE, Marcial Antonio
Resigned: 08 April 2002
Appointed Date: 18 August 2000
61 years old

Director
HART, Elizabeth Stuart
Resigned: 10 November 2012
Appointed Date: 23 June 2008
44 years old

Director
HINDLEY, Sally
Resigned: 22 January 2002
Appointed Date: 03 March 1999
78 years old

Director
HOPTON, Alejandra Echenique
Resigned: 08 January 2001
Appointed Date: 03 March 1999
56 years old

Director
MOORE, Jason Richard Alexander
Resigned: 21 May 2008
Appointed Date: 26 January 2006
52 years old

Director
THOMPSON, Martin Claude
Resigned: 01 September 2014
Appointed Date: 22 January 2002
77 years old

Nominee Director
ARUNLEX LIMITED
Resigned: 20 July 1999
Appointed Date: 10 November 1997

DENBIGH INVESTMENTS (54) LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 30 November 2016
28 Oct 2016
Confirmation statement made on 13 October 2016 with updates
22 Feb 2016
Accounts for a dormant company made up to 30 November 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4

13 Oct 2015
Register inspection address has been changed from C/O Anthony Salt Fryern Court Farm Fryern Court Road Burgate Fordingbridge Hampshire SP6 1NF England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ
...
... and 76 more events
17 Mar 1999
New director appointed
17 Mar 1999
New director appointed
14 Jan 1999
Return made up to 10/11/98; full list of members
24 Jul 1998
Company name changed peaco no.71 LIMITED\certificate issued on 27/07/98
10 Nov 1997
Incorporation