DREAMPHOTO LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 8EE

Company number 03055258
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 8,406,611 ; Full accounts made up to 1 August 2015; Termination of appointment of David Steven Morgan as a director on 25 August 2015. The most likely internet sites of DREAMPHOTO LIMITED are www.dreamphoto.co.uk, and www.dreamphoto.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Dreamphoto Limited is a Private Limited Company. The company registration number is 03055258. Dreamphoto Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Dreamphoto Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary EDMUNDS, Robin David has been resigned. Secretary WILD, Julian Nicholas has been resigned. Secretary WILLIAMS, Carol has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTON, Alan has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director EDMUNDS, Robin David has been resigned. Director ELLIS, Ian Anthony has been resigned. Director HALL, Linda Jane has been resigned. Director HARRELD, Carson Bivins has been resigned. Director HARRIS, Vivienne Ann has been resigned. Director HASKINS, Christopher Robin, Lord has been resigned. Director HENDERSON, Stephen has been resigned. Director LILL, Jonathan has been resigned. Director MORGAN, David Steven has been resigned. Director OOSTHUIZEN, Daniel Charl Stephanus has been resigned. Director QUAYLE, Huan has been resigned. Director REID, George Mcdonald has been resigned. Director SELLERS, John Ernest has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
61 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
EDMUNDS, Robin David
Resigned: 16 October 1996
Appointed Date: 06 June 1995

Secretary
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 16 October 1996

Secretary
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1995
Appointed Date: 11 May 1995

Director
BARTON, Alan
Resigned: 05 May 2000
Appointed Date: 20 April 1998
71 years old

Director
CHRISTIE, Michael Sean
Resigned: 22 October 2004
Appointed Date: 16 October 1996
67 years old

Director
EDMUNDS, Robin David
Resigned: 16 October 1996
Appointed Date: 21 September 1995
72 years old

Director
ELLIS, Ian Anthony
Resigned: 19 May 2006
Appointed Date: 05 May 2000
62 years old

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 22 July 2008
69 years old

Director
HARRELD, Carson Bivins
Resigned: 16 October 1996
Appointed Date: 21 September 1995
81 years old

Director
HARRIS, Vivienne Ann
Resigned: 17 June 1996
Appointed Date: 17 June 1996
62 years old

Director
HASKINS, Christopher Robin, Lord
Resigned: 20 April 1998
Appointed Date: 16 October 1996
88 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 30 June 2006
68 years old

Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 19 May 2006
57 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 09 October 2012
49 years old

Director
OOSTHUIZEN, Daniel Charl Stephanus
Resigned: 17 June 1996
Appointed Date: 17 June 1996
68 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
REID, George Mcdonald
Resigned: 30 June 2006
Appointed Date: 21 November 1996
74 years old

Director
SELLERS, John Ernest
Resigned: 21 September 1995
Appointed Date: 06 June 1995
82 years old

Director
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 26 November 2004
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 June 1995
Appointed Date: 11 May 1995

DREAMPHOTO LIMITED Events

12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8,406,611

22 Apr 2016
Full accounts made up to 1 August 2015
26 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
26 Aug 2015
Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015
13 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8,406,611

...
... and 103 more events
08 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jun 1995
Secretary resigned;new secretary appointed

21 Jun 1995
Director resigned;new director appointed

21 Jun 1995
Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU

11 May 1995
Incorporation