DIXWELL LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG
Company number 03838277
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address WHITTINGHAM RIDDELL LLP BELMONT, HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIXWELL LIMITED are www.dixwell.co.uk, and www.dixwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Dixwell Limited is a Private Limited Company. The company registration number is 03838277. Dixwell Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Dixwell Limited is Whittingham Riddell Llp Belmont House Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . MANNERS, Francoise Helene Meath is a Secretary of the company. MANNERS, Charles William Robert is a Director of the company. MANNERS, Francoise Helene Meath is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MANNERS, Francoise Helene Meath
Appointed Date: 22 October 1999

Director
MANNERS, Charles William Robert
Appointed Date: 22 October 1999
67 years old

Director
MANNERS, Francoise Helene Meath
Appointed Date: 22 October 1999
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 October 1999
Appointed Date: 08 September 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 October 1999
Appointed Date: 08 September 1999
72 years old

Persons With Significant Control

Glanavon Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIXWELL LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 8 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
03 Dec 1999
New secretary appointed
03 Dec 1999
New director appointed
03 Dec 1999
New director appointed
03 Dec 1999
Registered office changed on 03/12/99 from: 61 fairview avenue gillingham kent ME8 0QP
08 Sep 1999
Incorporation