DERWENT HOUSE (AIGBURTH DRIVE) LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3ST

Company number 04483196
Status Active
Incorporation Date 11 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O COMPLETE 41 DILWORTH LANE, LONGRIDGE, PRESTON, ENGLAND, PR3 3ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 August 2015 no member list. The most likely internet sites of DERWENT HOUSE (AIGBURTH DRIVE) LIMITED are www.derwenthouseaigburthdrive.co.uk, and www.derwent-house-aigburth-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Derwent House Aigburth Drive Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04483196. Derwent House Aigburth Drive Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Derwent House Aigburth Drive Limited is C O Complete 41 Dilworth Lane Longridge Preston England Pr3 3st. The company`s financial liabilities are £0.04k. It is £-3.21k against last year. The cash in hand is £0.38k. It is £-3.22k against last year. . MOORE, Timothy is a Secretary of the company. GRAINGER, Stephen George is a Director of the company. HENRY, Stephen is a Director of the company. KERR, Matthew James is a Director of the company. MILLAR, Stuart is a Director of the company. MOORE, Timothy is a Director of the company. PURBRICK, Robert Malcolm John, Dr is a Director of the company. WITCH, Emma Mary is a Director of the company. Secretary PEARSON, Paula has been resigned. Secretary RATCHFORD, Jason Alfred has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DONALD, Ian John, Professor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LONGWORTH, Jason David has been resigned. Director MOORE, Ann Marian has been resigned. Director O NEIL, Ian Anthony has been resigned. Director PEARSON, Paula has been resigned. Director RATCHFORD, Jason Alfred has been resigned. The company operates in "Residents property management".


derwent house (aigburth drive) Key Finiance

LIABILITIES £0.04k
-99%
CASH £0.38k
-90%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOORE, Timothy
Appointed Date: 30 September 2006

Director
GRAINGER, Stephen George
Appointed Date: 01 October 2006
56 years old

Director
HENRY, Stephen
Appointed Date: 11 July 2002
64 years old

Director
KERR, Matthew James
Appointed Date: 11 September 2006
48 years old

Director
MILLAR, Stuart
Appointed Date: 01 October 2006
46 years old

Director
MOORE, Timothy
Appointed Date: 10 October 2005
46 years old

Director
PURBRICK, Robert Malcolm John, Dr
Appointed Date: 27 July 2006
45 years old

Director
WITCH, Emma Mary
Appointed Date: 30 September 2006
53 years old

Resigned Directors

Secretary
PEARSON, Paula
Resigned: 10 October 2005
Appointed Date: 11 July 2002

Secretary
RATCHFORD, Jason Alfred
Resigned: 02 July 2006
Appointed Date: 10 October 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Director
DONALD, Ian John, Professor
Resigned: 09 September 2004
Appointed Date: 11 July 2002
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Director
LONGWORTH, Jason David
Resigned: 01 July 2006
Appointed Date: 11 July 2002
55 years old

Director
MOORE, Ann Marian
Resigned: 10 October 2005
Appointed Date: 11 July 2002
71 years old

Director
O NEIL, Ian Anthony
Resigned: 10 October 2005
Appointed Date: 11 July 2002
64 years old

Director
PEARSON, Paula
Resigned: 30 September 2006
Appointed Date: 11 July 2002
54 years old

Director
RATCHFORD, Jason Alfred
Resigned: 02 July 2006
Appointed Date: 05 November 2004
54 years old

Persons With Significant Control

Stephen Henry
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

Stephen George Granger
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

Stuart Millar
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Timothy Moore
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Matthew James Kerr
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

Dr Robert Malcolm John Purbrick
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

Emma Mary Witch Dr
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

DERWENT HOUSE (AIGBURTH DRIVE) LIMITED Events

13 Sep 2016
Confirmation statement made on 7 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Sep 2015
Annual return made up to 7 August 2015 no member list
09 Dec 2014
Total exemption small company accounts made up to 31 July 2014
01 Oct 2014
Annual return made up to 7 August 2014 no member list
...
... and 53 more events
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
25 Nov 2002
New secretary appointed;new director appointed
11 Jul 2002
Incorporation