DLGN LIMITED
STRATFORD UPON AVON GROVE INDUSTRIES LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NP

Company number 02566311
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address 5 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, CV37 9NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Statement by Directors; Statement of capital on 13 February 2017 GBP 1 ; Solvency Statement dated 27/01/17. The most likely internet sites of DLGN LIMITED are www.dlgn.co.uk, and www.dlgn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dlgn Limited is a Private Limited Company. The company registration number is 02566311. Dlgn Limited has been working since 07 December 1990. The present status of the company is Active. The registered address of Dlgn Limited is 5 The Courtyard Timothys Bridge Road Stratford Upon Avon Cv37 9np. . GROVE, Jonathon David is a Director of the company. Secretary GARNETT, Christopher John has been resigned. Secretary GREEN, Andrew Bernard has been resigned. Secretary MIDDLETON, Trevor has been resigned. Director CARTER, Edward George has been resigned. Director GROVE, David Leslie has been resigned. Director GROVE, Simon Leslie has been resigned. Director HAGGETT, David Stephen has been resigned. Director JONES, Digby Marritt, Lord has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director MIDDLETON, Trevor has been resigned. Director SNOOK, John Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GROVE, Jonathon David
Appointed Date: 05 December 2011
44 years old

Resigned Directors

Secretary
GARNETT, Christopher John
Resigned: 28 February 1992

Secretary
GREEN, Andrew Bernard
Resigned: 01 October 1996
Appointed Date: 28 February 1992

Secretary
MIDDLETON, Trevor
Resigned: 21 December 2016
Appointed Date: 01 October 1996

Director
CARTER, Edward George
Resigned: 14 October 2015
Appointed Date: 28 April 2006
77 years old

Director
GROVE, David Leslie
Resigned: 12 November 2011
77 years old

Director
GROVE, Simon Leslie
Resigned: 14 October 2015
Appointed Date: 05 December 2011
42 years old

Director
HAGGETT, David Stephen
Resigned: 02 December 2000
87 years old

Director
JONES, Digby Marritt, Lord
Resigned: 14 October 2015
Appointed Date: 01 March 2012
70 years old

Director
LITWINOWICZ, Leszek Richard
Resigned: 21 December 2016
Appointed Date: 27 March 1998
67 years old

Director
MIDDLETON, Trevor
Resigned: 21 December 2016
Appointed Date: 27 March 1998
68 years old

Director
SNOOK, John Thomas
Resigned: 14 December 2006
71 years old

Persons With Significant Control

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

DLGN LIMITED Events

13 Feb 2017
Statement by Directors
13 Feb 2017
Statement of capital on 13 February 2017
  • GBP 1

13 Feb 2017
Solvency Statement dated 27/01/17
13 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 155 more events
14 Feb 1991
Secretary resigned;new secretary appointed

14 Feb 1991
Director resigned;new director appointed

05 Feb 1991
Particulars of mortgage/charge

05 Feb 1991
Particulars of mortgage/charge

07 Dec 1990
Incorporation

DLGN LIMITED Charges

29 July 1999
Legal charge
Delivered: 14 August 1999
Status: Satisfied on 28 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a birmingham road stratford upon…
29 July 1999
Legal charge
Delivered: 14 August 1999
Status: Satisfied on 28 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a birmingham road stratford upon…
29 January 1991
Debenture
Delivered: 5 February 1991
Status: Satisfied on 28 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1991
Single debenture
Delivered: 5 February 1991
Status: Satisfied on 14 March 1995
Persons entitled: Close Investment Management Limited
Description: Fixed and floating charges over the undertaking and all…