D.C.E. HOLNE R. & D. (HOLDINGS) LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 3QH

Company number 03472685
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address 3 SOUTH HAMS BUSINESS PARK, CHURCHSTOW, KINGSBRIDGE, DEVON, TQ7 3QH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 23 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of D.C.E. HOLNE R. & D. (HOLDINGS) LIMITED are www.dceholnerdholdings.co.uk, and www.d-c-e-holne-r-d-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. D C E Holne R D Holdings Limited is a Private Limited Company. The company registration number is 03472685. D C E Holne R D Holdings Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of D C E Holne R D Holdings Limited is 3 South Hams Business Park Churchstow Kingsbridge Devon Tq7 3qh. . ALDEN, Gary Mark is a Secretary of the company. ALDEN, Gary Mark is a Director of the company. ALDEN, Jan Alison is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ALDEN, Gary Mark
Appointed Date: 27 November 1997

Director
ALDEN, Gary Mark
Appointed Date: 27 November 1997
60 years old

Director
ALDEN, Jan Alison
Appointed Date: 27 November 1997
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

D.C.E. HOLNE R. & D. (HOLDINGS) LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 July 2016
17 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 23

01 Mar 2016
Total exemption small company accounts made up to 31 July 2015
11 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 23

17 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
21 Jan 1998
New secretary appointed;new director appointed
21 Jan 1998
Accounting reference date extended from 30/11/98 to 31/01/99
21 Jan 1998
Secretary resigned
21 Jan 1998
Director resigned
27 Nov 1997
Incorporation

D.C.E. HOLNE R. & D. (HOLDINGS) LIMITED Charges

24 May 2011
All assets debenture
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Peak Cashflow Limited
Description: Fixed and floating charge over the undertaking and all…
23 September 2003
Mortgage deed
Delivered: 13 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 3 south hams business park churchstow…