DENNY'S HOMES LIMITED
ST HELENS DFC COMMUNITY STADIUM COMPANY LIMITED DFC SHAREHOLDERS 2 LIMITED BRABCO 752 LIMITED

Hellopages » Merseyside » St. Helens » WA10 1DB

Company number 06457821
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address 17 GEORGE STREET, ST HELENS, MERSEYSIDE, WA10 1DB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of DENNY'S HOMES LIMITED are www.dennyshomes.co.uk, and www.denny-s-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Garswood Rail Station is 3.5 miles; to Rainford Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denny S Homes Limited is a Private Limited Company. The company registration number is 06457821. Denny S Homes Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Denny S Homes Limited is 17 George Street St Helens Merseyside Wa10 1db. . HOSIE, Callum Laird is a Director of the company. STAINTON, Christopher Andrew is a Director of the company. Secretary HOSIE, Andrew Laird has been resigned. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
HOSIE, Callum Laird
Appointed Date: 20 March 2008
80 years old

Director
STAINTON, Christopher Andrew
Appointed Date: 01 January 2013
55 years old

Resigned Directors

Secretary
HOSIE, Andrew Laird
Resigned: 01 December 2012
Appointed Date: 31 May 2009

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 31 May 2009
Appointed Date: 19 December 2007

Director
BRABNERS DIRECTORS LIMITED
Resigned: 25 March 2008
Appointed Date: 19 December 2007

Persons With Significant Control

Brabco 736 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENNY'S HOMES LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 31 May 2015
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 23 more events
28 Apr 2009
First Gazette notice for compulsory strike-off
31 Mar 2008
Appointment terminated director brabners directors LIMITED
25 Mar 2008
Director appointed callum hosie
28 Feb 2008
Company name changed brabco 752 LIMITED\certificate issued on 28/02/08
19 Dec 2007
Incorporation