Company number 03586739
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address GMP ACCOUNTANTS, 24 LANDGATE, RYE, EAST SUSSEX, TN31 7LJ
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
GBP 10,000
; Satisfaction of charge 3 in full. The most likely internet sites of DEENSLIDE LIMITED are www.deenslide.co.uk, and www.deenslide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Winchelsea Rail Station is 2 miles; to Doleham Rail Station is 5.9 miles; to Three Oaks Rail Station is 6.4 miles; to Ham Street Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deenslide Limited is a Private Limited Company.
The company registration number is 03586739. Deenslide Limited has been working since 24 June 1998.
The present status of the company is Active. The registered address of Deenslide Limited is Gmp Accountants 24 Landgate Rye East Sussex Tn31 7lj. . DAWSON, Guy is a Secretary of the company. DAWSON, Elisabeth Penelope Mary is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAWSON, Charles John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Quantity surveying activities".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 24 June 1998
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 June 1998
Appointed Date: 24 June 1998
DEENSLIDE LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
25 Feb 2016
Satisfaction of charge 3 in full
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Feb 2016
Satisfaction of charge 1 in full
...
... and 53 more events
06 Jul 1998
New director appointed
06 Jul 1998
Secretary resigned
06 Jul 1998
Director resigned
30 Jun 1998
Registered office changed on 30/06/98 from: 120 east road london N1 6AA
24 Jun 1998
Incorporation
21 October 2015
Charge code 0358 6739 0004
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Arkle Finance Limited
Description: Ship by the name of "ifish" and carrying the hin…
7 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied
on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: 9 eagle road rye east sussex. By way of fixed charge the…
31 July 2000
Legal mortgage
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 108 stonefield road hastings east…
5 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Satisfied
on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 16 tower road st leonards on…