DENNING MALE POLISANO LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6DQ

Company number 04138393
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address FERNEBERGA HOUSE, ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6DQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 163 . The most likely internet sites of DENNING MALE POLISANO LIMITED are www.denningmalepolisano.co.uk, and www.denning-male-polisano.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Ash Rail Station is 2.7 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denning Male Polisano Limited is a Private Limited Company. The company registration number is 04138393. Denning Male Polisano Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Denning Male Polisano Limited is Ferneberga House Alexandra Road Farnborough Hampshire Gu14 6dq. . DENNING, Robert Peter is a Secretary of the company. DENNING, Robert Peter is a Director of the company. POLISANO, Marco is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHAPMAN, Geoffrey Leonard has been resigned. Director GUY, Andrew James has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DENNING, Robert Peter
Appointed Date: 10 January 2001

Director
DENNING, Robert Peter
Appointed Date: 10 January 2001
74 years old

Director
POLISANO, Marco
Appointed Date: 12 December 2007
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 January 2001
Appointed Date: 10 January 2001
73 years old

Director
CHAPMAN, Geoffrey Leonard
Resigned: 17 February 2003
Appointed Date: 10 January 2001
84 years old

Director
GUY, Andrew James
Resigned: 31 March 2014
Appointed Date: 17 February 2003
58 years old

Persons With Significant Control

Robert Peter Denning
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DENNING MALE POLISANO LIMITED Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 163

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 163

...
... and 43 more events
20 Aug 2001
New director appointed
26 Jan 2001
Registered office changed on 26/01/01 from: somerset house 40-49 price street birmingham B4 6LZ
26 Jan 2001
Secretary resigned
26 Jan 2001
Director resigned
10 Jan 2001
Incorporation

DENNING MALE POLISANO LIMITED Charges

30 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Rent deposit deed
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Stadium Investment Limited
Description: £5,164.00 see image for full details.
23 May 2007
Rent deposit deed
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Malvern Services Properties Limited
Description: Its interest in the sum of £9,253.13. see the mortgage…
23 May 2007
Rent deposit deed
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Malvern Services Properties Limited
Description: Its interest in the initial deposit. See the mortgage…