DIANTHUS LTD
IVYBRIDGE FIRST FARM FOODS LIMITED HEATHER TOR (DEVON WEST) LIMITED

Hellopages » Devon » South Hams » PL21 0QR

Company number 03866910
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 3 MODBURY COURT, 32 CHURCH STREET, MODBURY, IVYBRIDGE, PL21 0QR
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 2 . The most likely internet sites of DIANTHUS LTD are www.dianthus.co.uk, and www.dianthus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Dianthus Ltd is a Private Limited Company. The company registration number is 03866910. Dianthus Ltd has been working since 27 October 1999. The present status of the company is Active. The registered address of Dianthus Ltd is 3 Modbury Court 32 Church Street Modbury Ivybridge Pl21 0qr. The company`s financial liabilities are £3.67k. It is £0k against last year. And the total assets are £3.67k, which is £0k against last year. ROSEVEAR, George Henry William is a Secretary of the company. FRAZIER-ROBERTS, Heather is a Director of the company. Secretary ROBERTS, Peter Anthony has been resigned. Director FRAZIER, Victoria has been resigned. Director FRAZIER-ROBERTS, Heather Dianne has been resigned. Director FRAZIER-ROBERTS, Heather Dianne has been resigned. Director ROBERTS, Peter Anthony has been resigned. Director WILLIS, Helen Grace has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


dianthus Key Finiance

LIABILITIES £3.67k
CASH n/a
TOTAL ASSETS £3.67k
All Financial Figures

Current Directors

Secretary
ROSEVEAR, George Henry William
Appointed Date: 05 November 1999

Director
FRAZIER-ROBERTS, Heather
Appointed Date: 16 September 2013
66 years old

Resigned Directors

Secretary
ROBERTS, Peter Anthony
Resigned: 05 November 1999
Appointed Date: 27 October 1999

Director
FRAZIER, Victoria
Resigned: 10 March 2010
Appointed Date: 05 November 1999
101 years old

Director
FRAZIER-ROBERTS, Heather Dianne
Resigned: 01 September 2011
Appointed Date: 11 March 2010
66 years old

Director
FRAZIER-ROBERTS, Heather Dianne
Resigned: 05 November 1999
Appointed Date: 27 October 1999
66 years old

Director
ROBERTS, Peter Anthony
Resigned: 05 November 1999
Appointed Date: 27 October 1999
82 years old

Director
WILLIS, Helen Grace
Resigned: 01 October 2015
Appointed Date: 01 August 2011
70 years old

Persons With Significant Control

Mrs Heather Dianne Frazier-Roberts
Notified on: 1 October 2016
66 years old
Nature of control: Has significant influence or control

DIANTHUS LTD Events

10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
08 Sep 2016
Total exemption full accounts made up to 31 December 2015
28 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2

28 Nov 2015
Termination of appointment of Helen Grace Willis as a director on 1 October 2015
08 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 40 more events
16 Nov 1999
Director resigned
16 Nov 1999
Secretary resigned;director resigned
16 Nov 1999
New secretary appointed
16 Nov 1999
New director appointed
27 Oct 1999
Incorporation

DIANTHUS LTD Charges

12 June 2000
Charge of whole
Delivered: 17 June 2000
Status: Satisfied on 7 July 2004
Persons entitled: Violet Joyce Roberts
Description: Unit 2C south hams business park churchstow kingsbridge…