OUR DOGS CENTENARY LIMITED
REGENT ROAD

Hellopages » Greater Manchester » Salford » M5 4QH
Company number 02983317
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address NORTHWOOD HOUSE GREENWOOD BUSINESS CENTRE, GOODIERS DRIVE, REGENT ROAD, SALFORD, M5 4QH
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2,000 . The most likely internet sites of OUR DOGS CENTENARY LIMITED are www.ourdogscentenary.co.uk, and www.our-dogs-centenary.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Belle Vue Rail Station is 4.3 miles; to Burnage Rail Station is 4.8 miles; to Ashley Rail Station is 8.8 miles; to Bolton Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Our Dogs Centenary Limited is a Private Limited Company. The company registration number is 02983317. Our Dogs Centenary Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Our Dogs Centenary Limited is Northwood House Greenwood Business Centre Goodiers Drive Regent Road Salford M5 4qh. . CAVILL, David Charles is a Secretary of the company. CAVILL, Angela Margaret is a Director of the company. CAVILL, David Charles is a Director of the company. HOGAN, Vincent is a Director of the company. HORKIN, Kevin Thomas is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director HOLDEN, John has been resigned. Director MOORES, William has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
CAVILL, David Charles
Appointed Date: 26 October 1994

Director
CAVILL, Angela Margaret
Appointed Date: 26 October 1994
82 years old

Director
CAVILL, David Charles
Appointed Date: 26 October 1994
83 years old

Director
HOGAN, Vincent
Appointed Date: 01 December 1994
73 years old

Director
HORKIN, Kevin Thomas
Appointed Date: 31 July 2000
64 years old

Resigned Directors

Secretary
DIX, Margaret Ann
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 26 October 1994
Appointed Date: 26 October 1994
77 years old

Director
HOLDEN, John
Resigned: 24 February 2011
Appointed Date: 30 September 2004
70 years old

Director
MOORES, William
Resigned: 12 April 2006
Appointed Date: 01 December 1994
76 years old

Persons With Significant Control

Mr Walter Ronald Irving
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OUR DOGS CENTENARY LIMITED Events

24 Nov 2016
Confirmation statement made on 26 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,000

...
... and 73 more events
21 Nov 1994
Registered office changed on 21/11/94 from: grenville court britwell road burnham bucks SL1 8DF

21 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

26 Oct 1994
Incorporation

OUR DOGS CENTENARY LIMITED Charges

19 May 1998
Guarantee & debenture
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 December 1994
Debenture
Delivered: 16 December 1994
Status: Satisfied on 26 June 1998
Persons entitled: "Our Dogs" Publishing Company Limited
Description: (Including trade fixtures). Fixed and floating charges over…