DREAMBLOOM LIMITED
MERIDEN COVENTRY

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 03050763
Status Active
Incorporation Date 27 April 1995
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN COVENTRY, WARWICKSHIRE, CV7 7PT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DREAMBLOOM LIMITED are www.dreambloom.co.uk, and www.dreambloom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Dreambloom Limited is a Private Limited Company. The company registration number is 03050763. Dreambloom Limited has been working since 27 April 1995. The present status of the company is Active. The registered address of Dreambloom Limited is Meriden Hall Main Road Meriden Coventry Warwickshire Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. WATTS, Timothy is a Director of the company. Secretary MYTTON, Jill has been resigned. Secretary WATTS, Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACON, Nigel Douglas has been resigned. Director GRIFFITHS, Jon has been resigned. Director NIXON, John Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
WATTS, Timothy
Appointed Date: 08 October 2008
76 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 03 August 2001

Secretary
WATTS, Timothy
Resigned: 03 August 2001
Appointed Date: 23 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1995
Appointed Date: 27 April 1995

Director
BACON, Nigel Douglas
Resigned: 09 October 2008
Appointed Date: 30 April 2004
68 years old

Director
GRIFFITHS, Jon
Resigned: 18 April 1997
Appointed Date: 23 May 1995
67 years old

Director
NIXON, John Peter
Resigned: 30 April 2004
Appointed Date: 18 April 1997
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 1995
Appointed Date: 27 April 1995

DREAMBLOOM LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 December 2016
20 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

15 Jan 2016
Accounts for a dormant company made up to 31 December 2015
21 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

12 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 57 more events
27 Jun 1995
Particulars of mortgage/charge
08 Jun 1995
Director resigned;new director appointed
08 Jun 1995
Secretary resigned;new secretary appointed
08 Jun 1995
Registered office changed on 08/06/95 from: 1 mitchell lane bristol BS1 6BU
27 Apr 1995
Incorporation

DREAMBLOOM LIMITED Charges

9 August 2004
Debenture
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Pertemps Investments Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 1995
Debenture
Delivered: 27 June 1995
Status: Satisfied on 24 August 2004
Persons entitled: Pertemps Group Limited
Description: (Including trade fixtures). Fixed and floating charges over…