DINCE HILL (HOLDINGS) LIMITED
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 9HN

Company number 01190361
Status Active
Incorporation Date 12 November 1974
Company Type Private Limited Company
Address 7 BEECH ROAD BUSINESS PARK, CADLEIGH, IVYBRIDGE, DEVON, ENGLAND, PL21 9HN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Registered office address changed from Manor Mills South Brent Devon TQ10 9JD to 7 Beech Road Business Park Cadleigh Ivybridge Devon PL21 9HN on 7 June 2016; Satisfaction of charge 011903610023 in full. The most likely internet sites of DINCE HILL (HOLDINGS) LIMITED are www.dincehillholdings.co.uk, and www.dince-hill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Dince Hill Holdings Limited is a Private Limited Company. The company registration number is 01190361. Dince Hill Holdings Limited has been working since 12 November 1974. The present status of the company is Active. The registered address of Dince Hill Holdings Limited is 7 Beech Road Business Park Cadleigh Ivybridge Devon England Pl21 9hn. . CRANE, Andrew John is a Secretary of the company. GIFFORD, John David is a Director of the company. Secretary BOOTH, Peter has been resigned. Secretary DIXON, Julian David Edward has been resigned. Secretary FOX-LEDGER, Barbara Ann has been resigned. Secretary HANNAFORD, Lesley Helen has been resigned. Director BOOTH, Peter John has been resigned. Director DEWHURST, John Langley has been resigned. Director DIXON, Julian David Edward has been resigned. Director FOX-LEDGER, Barbara Ann has been resigned. Director LEDGER, David Harold Fox has been resigned. Director TIMKE, Lynn has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CRANE, Andrew John
Appointed Date: 19 December 2014

Director
GIFFORD, John David
Appointed Date: 23 June 2010
79 years old

Resigned Directors

Secretary
BOOTH, Peter
Resigned: 07 September 2012
Appointed Date: 15 July 2002

Secretary
DIXON, Julian David Edward
Resigned: 15 July 2002
Appointed Date: 11 May 1995

Secretary
FOX-LEDGER, Barbara Ann
Resigned: 11 May 1995

Secretary
HANNAFORD, Lesley Helen
Resigned: 19 December 2014
Appointed Date: 07 September 2012

Director
BOOTH, Peter John
Resigned: 07 September 2012
Appointed Date: 17 August 2007
77 years old

Director
DEWHURST, John Langley
Resigned: 28 April 2011
Appointed Date: 12 February 2001
75 years old

Director
DIXON, Julian David Edward
Resigned: 17 August 2007
82 years old

Director
FOX-LEDGER, Barbara Ann
Resigned: 12 April 2010
81 years old

Director
LEDGER, David Harold Fox
Resigned: 11 November 2008
86 years old

Director
TIMKE, Lynn
Resigned: 14 February 2012
Appointed Date: 12 December 2008
59 years old

Persons With Significant Control

Mr Stefano Maccagnani
Notified on: 22 August 2016
56 years old
Nature of control: Has significant influence or control

Mes Spa
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more

DINCE HILL (HOLDINGS) LIMITED Events

05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
07 Jun 2016
Registered office address changed from Manor Mills South Brent Devon TQ10 9JD to 7 Beech Road Business Park Cadleigh Ivybridge Devon PL21 9HN on 7 June 2016
07 Jun 2016
Satisfaction of charge 011903610023 in full
28 Apr 2016
Accounts for a small company made up to 31 December 2015
10 Feb 2016
Registration of charge 011903610023, created on 10 February 2016
...
... and 125 more events
16 Jul 1986
Return made up to 03/06/86; full list of members

26 Jun 1986
Accounts for a small company made up to 30 November 1984

08 May 1985
Accounts made up to 30 November 1983
12 Nov 1974
Certificate of incorporation
12 Nov 1974
Incorporation

DINCE HILL (HOLDINGS) LIMITED Charges

10 February 2016
Charge code 0119 0361 0023
Delivered: 10 February 2016
Status: Satisfied on 7 June 2016
Persons entitled: National Bank of Kuwait (International) PLC
Description: Contains fixed charge…
24 January 2012
Charge of deposit
Delivered: 28 January 2012
Status: Satisfied on 7 February 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
23 October 2008
Charge of deposit
Delivered: 29 October 2008
Status: Satisfied on 7 February 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 December 2003
Charge of deposit
Delivered: 6 January 2004
Status: Satisfied on 7 February 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits present and future credited to the account…
16 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 7 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Debenture
Delivered: 20 November 2001
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2000
Deposit agreement to secure own liabilities
Delivered: 12 June 2000
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge over the deposit (as defined) and all…
8 February 1998
Deposit agreement to secure own liabilities
Delivered: 19 February 1998
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment thereof as…
8 February 1998
Deposit agreement to secure own liabilities
Delivered: 19 February 1998
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment thereof as…
25 November 1995
Legal mortgage
Delivered: 12 December 1995
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as slumberland site,manor mills,south…
17 November 1989
Counter indemnity and charge on deposit
Delivered: 29 November 1989
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Bank PLC
Description: £234,896 standing in a designated account with lloyds bank…
9 March 1988
Counter indemnity and charge on deposit.
Delivered: 22 March 1988
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 47,095 standing in or to be…
10 August 1987
Counter indemnity and charge on deposit
Delivered: 21 August 1987
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 10,378.44 standing in or to be…
6 June 1987
Counter indemnity & charge on deposit
Delivered: 18 June 1987
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 26,276-60 standing in or to be…
6 June 1987
Counter indemnity & charge on deposit.
Delivered: 17 June 1987
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 26,334-72 standing in or to be…
6 June 1987
Counter indemnity & charge on deposit.
Delivered: 17 June 1987
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 18,505-50 standing in or to be…
18 February 1987
Counter indemnity and charge on deposit
Delivered: 23 February 1987
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 46,227.47 standing in or to be…
27 January 1987
Memorandum of deposit
Delivered: 4 February 1987
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Bank PLC
Description: The avon works, south brent, devon t/n dn 192208.
21 October 1985
Counter indemnity
Delivered: 30 October 1985
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 32297.55 standing in or to be…
21 October 1985
Counter indemnity
Delivered: 30 October 1985
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of sterling pounds 12,840.84 standing in or to be…
1 March 1985
Counter indemnity
Delivered: 5 March 1985
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: Sterling pounds 50,428-30 to be credited to a designated…
19 June 1984
Counter indemnity.
Delivered: 22 June 1984
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed charge the sum of sterling pounds 10,276-20 to be…
1 March 1984
Legal charge
Delivered: 3 March 1984
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Bank PLC
Description: L/H basement flat at 29, lexham gardens, london W8.