DEAN DEVELOPMENT (WESSEX) LIMITED
BRIDGWATER

Hellopages » Somerset » Taunton Deane » TA7 0RZ

Company number 02111292
Status Active
Incorporation Date 17 March 1987
Company Type Private Limited Company
Address CREEDS FARM, SILVER STREET, BURROWBRIDGE, BRIDGWATER, SOMERSET, TA7 0RZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DEAN DEVELOPMENT (WESSEX) LIMITED are www.deandevelopmentwessex.co.uk, and www.dean-development-wessex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Dean Development Wessex Limited is a Private Limited Company. The company registration number is 02111292. Dean Development Wessex Limited has been working since 17 March 1987. The present status of the company is Active. The registered address of Dean Development Wessex Limited is Creeds Farm Silver Street Burrowbridge Bridgwater Somerset Ta7 0rz. . GILLARD, Marilyn Elizabeth is a Secretary of the company. GILLARD, Andrea Louise is a Director of the company. GILLARD, David Leslie is a Director of the company. GILLARD, Marilyn Elizabeth is a Director of the company. GILLARD, Neilsen Arthur Leslie is a Director of the company. GILLARD, Samantha Elizabeth is a Director of the company. Secretary DEAN, Michael has been resigned. Director DEAN, Michael has been resigned. Director KNIGHT, Roger has been resigned. Director MOUNTOR, Terence Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GILLARD, Marilyn Elizabeth
Appointed Date: 01 April 1997

Director
GILLARD, Andrea Louise
Appointed Date: 07 July 1998
54 years old

Director

Director
GILLARD, Marilyn Elizabeth
Appointed Date: 07 July 1998
75 years old

Director
GILLARD, Neilsen Arthur Leslie
Appointed Date: 07 July 1998
56 years old

Director
GILLARD, Samantha Elizabeth
Appointed Date: 07 July 1998
48 years old

Resigned Directors

Secretary
DEAN, Michael
Resigned: 09 January 1997

Director
DEAN, Michael
Resigned: 09 January 1997
74 years old

Director
KNIGHT, Roger
Resigned: 07 July 1998
81 years old

Director
MOUNTOR, Terence Brian
Resigned: 09 January 1997
79 years old

DEAN DEVELOPMENT (WESSEX) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Aug 2016
Confirmation statement made on 17 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 83 more events
12 Jun 1987
Accounting reference date notified as 31/05

10 Jun 1987
Company name changed jumbofinal LIMITED\certificate issued on 10/06/87

10 Jun 1987
Company name changed jumbofinal LIMITED\certificate issued on 10/06/87
17 Mar 1987
Certificate of Incorporation

17 Mar 1987
Certificate of Incorporation

DEAN DEVELOPMENT (WESSEX) LIMITED Charges

27 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2009
Legal mortgage
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Samways house riverside burrowbridge somerset t/no part st…
26 April 1999
Debenture
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1989
Mortgage debenture
Delivered: 5 May 1989
Status: Satisfied on 9 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 July 1987
Charge
Delivered: 4 August 1987
Status: Satisfied on 6 May 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over underaking all property and…
17 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied on 25 April 1989
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being:- the court house…