D & D INTERNATIONAL VALVES LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6RX
Company number 01634595
Status Active
Incorporation Date 11 May 1982
Company Type Private Limited Company
Address SAXHAM BUSINESS PARK, SAXHAM, BURY ST EDMUNDS, SUFFOLK, IP28 6RX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 28,500 . The most likely internet sites of D & D INTERNATIONAL VALVES LIMITED are www.ddinternationalvalves.co.uk, and www.d-d-international-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. D D International Valves Limited is a Private Limited Company. The company registration number is 01634595. D D International Valves Limited has been working since 11 May 1982. The present status of the company is Active. The registered address of D D International Valves Limited is Saxham Business Park Saxham Bury St Edmunds Suffolk Ip28 6rx. . BRADLEY, Robert James is a Secretary of the company. BRADLEY, Alison Margaret is a Director of the company. BRADLEY, Robert James is a Director of the company. TATTERSALL, Gavin Jonathan is a Director of the company. TATTERSALL, Jeremy St John is a Director of the company. TATTERSALL, Lisa Jane is a Director of the company. TATTERSALL, Tracy is a Director of the company. Secretary OGDEN, Derek has been resigned. Secretary TATTERSALL, Gloria Ann has been resigned. Director TATTERSALL, Bryan George Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRADLEY, Robert James
Appointed Date: 30 August 2002

Director
BRADLEY, Alison Margaret
Appointed Date: 16 April 2012
56 years old

Director
BRADLEY, Robert James
Appointed Date: 30 August 2002
56 years old

Director

Director
TATTERSALL, Jeremy St John
Appointed Date: 30 August 2002
56 years old

Director
TATTERSALL, Lisa Jane
Appointed Date: 16 April 2012
49 years old

Director
TATTERSALL, Tracy
Appointed Date: 16 April 2012
56 years old

Resigned Directors

Secretary
OGDEN, Derek
Resigned: 31 August 1994

Secretary
TATTERSALL, Gloria Ann
Resigned: 30 August 2002
Appointed Date: 01 September 1994

Director
TATTERSALL, Bryan George Edward
Resigned: 30 August 2002
87 years old

Persons With Significant Control

Mr Gavin Jonathan Tattersall
Notified on: 20 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Bradley
Notified on: 20 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Stjohn Tattersall
Notified on: 20 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & D INTERNATIONAL VALVES LIMITED Events

25 Apr 2017
Confirmation statement made on 20 April 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 August 2016
12 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 28,500

11 Mar 2016
Total exemption small company accounts made up to 31 August 2015
06 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 28,500

...
... and 80 more events
21 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1987
Return made up to 03/04/87; full list of members

02 Jan 1987
Liquidation - compulsory

14 Aug 1986
Full accounts made up to 31 August 1985

14 Aug 1986
Return made up to 13/05/86; full list of members

D & D INTERNATIONAL VALVES LIMITED Charges

30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at saxham business park little saxham bury st edmunds…
12 November 1982
Mortgage debenture
Delivered: 19 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitalbe charge over the companys freehold &…