THE DEE GROUP P.L.C.
HYDE

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 02277097
Status Active
Incorporation Date 14 July 1988
Company Type Public Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 157,388 ; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of THE DEE GROUP P.L.C. are www.thedeegroup.co.uk, and www.the-dee-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Dee Group P L C is a Public Limited Company. The company registration number is 02277097. The Dee Group P L C has been working since 14 July 1988. The present status of the company is Active. The registered address of The Dee Group P L C is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary CANN, Geoffrey has been resigned. Secretary HALE, Donald has been resigned. Director BELL, Allan Morris has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director HALE, Donald has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director KITE, Ronald has been resigned. Director SIDDLE, Roger William John has been resigned. Director SIDDLE, Roger William John has been resigned. Director WILLIAMS, Keith John has been resigned. Director WOODS, Alan Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 01 August 2010
66 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 07 October 1997

Secretary
CANN, Geoffrey
Resigned: 30 January 1995

Secretary
HALE, Donald
Resigned: 07 October 1997
Appointed Date: 30 January 1995

Director
BELL, Allan Morris
Resigned: 31 March 1996
Appointed Date: 21 October 1994
74 years old

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 August 2010
81 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
Appointed Date: 30 January 1995
83 years old

Director
HALE, Donald
Resigned: 31 December 1997
Appointed Date: 30 January 1995
93 years old

Director
JOHNSON, David Anthony
Resigned: 31 July 2007
Appointed Date: 30 January 1995
81 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 01 August 2007
60 years old

Director
KITE, Ronald
Resigned: 25 February 1993
87 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Director
SIDDLE, Roger William John
Resigned: 18 July 2012
Appointed Date: 15 September 2010
64 years old

Director
WILLIAMS, Keith John
Resigned: 30 April 1996
81 years old

Director
WOODS, Alan Arthur
Resigned: 21 October 1994
79 years old

THE DEE GROUP P.L.C. Events

02 Oct 2016
Accounts for a dormant company made up to 25 March 2016
15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 157,388

03 Oct 2015
Accounts for a dormant company made up to 27 March 2015
17 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 157,388

13 Apr 2015
Termination of appointment of Roger William John Siddle as a director on 31 March 2015
...
... and 126 more events
18 Oct 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Aug 1988
Registered office changed on 19/08/88 from: 10TH floor bank house 8 cherry st birmingham B2 5JY

19 Aug 1988
Secretary resigned;new secretary appointed

19 Aug 1988
Director resigned;new director appointed

14 Jul 1988
Incorporation

THE DEE GROUP P.L.C. Charges

20 May 1991
Fixed and floating charge
Delivered: 5 June 1991
Status: Satisfied on 28 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over:- undertaking and all…
1 December 1988
Fixed and floating charge
Delivered: 13 December 1988
Status: Satisfied on 28 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undertaking and all…