DEANEGATE LIMITED
SOMERSET

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 03600522
Status Active
Incorporation Date 20 July 1998
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE, AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 6 September 2016 GBP 40.00 ; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of DEANEGATE LIMITED are www.deanegate.co.uk, and www.deanegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Deanegate Limited is a Private Limited Company. The company registration number is 03600522. Deanegate Limited has been working since 20 July 1998. The present status of the company is Active. The registered address of Deanegate Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . LANGDON, Jonathan Charles is a Secretary of the company. CLOSE, Timothy Alexander is a Director of the company. DENTON, Simon Mark is a Director of the company. FRY, Nigel Paul is a Director of the company. HORTON, Stephen Paul, Mr is a Director of the company. ISAACS, Roger Anthony Stanford is a Director of the company. JENKINS, Sarah Rebecca is a Director of the company. LANGDON, Jonathan Charles is a Director of the company. ROWE, Simon Ashley is a Director of the company. SALTER, Gary is a Director of the company. STOCKER, Jon Westbury is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LANGDON, Jonathan Charles
Appointed Date: 20 July 1998

Director
CLOSE, Timothy Alexander
Appointed Date: 21 March 2016
64 years old

Director
DENTON, Simon Mark
Appointed Date: 01 May 2016
57 years old

Director
FRY, Nigel Paul
Appointed Date: 21 March 2016
61 years old

Director
HORTON, Stephen Paul, Mr
Appointed Date: 20 July 1998
65 years old

Director
ISAACS, Roger Anthony Stanford
Appointed Date: 21 March 2016
58 years old

Director
JENKINS, Sarah Rebecca
Appointed Date: 21 March 2016
60 years old

Director
LANGDON, Jonathan Charles
Appointed Date: 01 May 2014
69 years old

Director
ROWE, Simon Ashley
Appointed Date: 21 March 2016
47 years old

Director
SALTER, Gary
Appointed Date: 21 March 2016
66 years old

Director
STOCKER, Jon Westbury
Appointed Date: 21 March 2016
60 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 July 1998
Appointed Date: 20 July 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 July 1998
Appointed Date: 20 July 1998

DEANEGATE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Statement of capital following an allotment of shares on 6 September 2016
  • GBP 40.00

29 Jul 2016
Confirmation statement made on 20 July 2016 with updates
27 Jun 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 36

27 Jun 2016
Appointment of Mr Simon Mark Denton as a director on 1 May 2016
...
... and 64 more events
21 Jul 1998
Registered office changed on 21/07/98 from: 16 churchill way cardiff CF1 4DX
21 Jul 1998
Director resigned
21 Jul 1998
New director appointed
21 Jul 1998
Secretary resigned
20 Jul 1998
Incorporation

DEANEGATE LIMITED Charges

25 April 2008
Debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…