DENVERN LIMITED
DEVON

Hellopages » Devon » Teignbridge » TQ12 6RG
Company number 04984927
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address DAINTON BUSINESS PARK,, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6RG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Registration of charge 049849270003, created on 20 October 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DENVERN LIMITED are www.denvern.co.uk, and www.denvern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Torquay Rail Station is 8.9 miles; to Totnes Rail Station is 9.7 miles; to Paignton Rail Station is 10.2 miles; to Exeter St Thomas Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denvern Limited is a Private Limited Company. The company registration number is 04984927. Denvern Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of Denvern Limited is Dainton Business Park Heathfield Newton Abbot Devon Tq12 6rg. . DUNCAN, Shaun Robert is a Director of the company. MADDICOTT, Donna Louise is a Director of the company. MADDICOTT, Paul Gregory is a Director of the company. Secretary JAMESON, Jenney has been resigned. Secretary MADDICOTT, Paul Gregory has been resigned. Secretary REED, Rodney Leonard George has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MADDICOTT, David William has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
DUNCAN, Shaun Robert
Appointed Date: 01 July 2016
58 years old

Director
MADDICOTT, Donna Louise
Appointed Date: 01 July 2016
52 years old

Director
MADDICOTT, Paul Gregory
Appointed Date: 04 December 2003
50 years old

Resigned Directors

Secretary
JAMESON, Jenney
Resigned: 17 December 2010
Appointed Date: 09 July 2010

Secretary
MADDICOTT, Paul Gregory
Resigned: 09 July 2010
Appointed Date: 01 April 2005

Secretary
REED, Rodney Leonard George
Resigned: 01 April 2005
Appointed Date: 04 December 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 December 2003
Appointed Date: 04 December 2003

Director
MADDICOTT, David William
Resigned: 14 May 2009
Appointed Date: 04 December 2003
87 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 December 2003
Appointed Date: 04 December 2003

Persons With Significant Control

Mr Paul Gregory Maddicott
Notified on: 18 May 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Louise Maddicott
Notified on: 18 May 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENVERN LIMITED Events

24 Nov 2016
Confirmation statement made on 24 October 2016 with updates
24 Oct 2016
Registration of charge 049849270003, created on 20 October 2016
26 Sep 2016
Accounts for a small company made up to 31 December 2015
05 Jul 2016
Appointment of Mr Shaun Robert Duncan as a director on 1 July 2016
05 Jul 2016
Appointment of Mrs Donna Louise Maddicott as a director on 1 July 2016
...
... and 59 more events
06 Mar 2004
New director appointed
24 Feb 2004
Registered office changed on 24/02/04 from: 25 hill road theydon bois epping essex CM16 7LX
24 Feb 2004
Secretary resigned
24 Feb 2004
Director resigned
04 Dec 2003
Incorporation

DENVERN LIMITED Charges

20 October 2016
Charge code 0498 4927 0003
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Development site, west way road, newport, NP20 2PQ…
26 March 2012
Debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2012
An omnibus guarantee and set-off agreement
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…