DEAN HARPER FUNERAL DIRECTORS & STONEMASONS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS1 1TJ

Company number 04116072
Status Active
Incorporation Date 25 November 2000
Company Type Private Limited Company
Address 21 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS1 1TJ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 25 November 2016 with updates; Appointment of Miss Jessica Amy Harper as a secretary on 3 February 2017. The most likely internet sites of DEAN HARPER FUNERAL DIRECTORS & STONEMASONS LIMITED are www.deanharperfuneraldirectorsstonemasons.co.uk, and www.dean-harper-funeral-directors-stonemasons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Dean Harper Funeral Directors Stonemasons Limited is a Private Limited Company. The company registration number is 04116072. Dean Harper Funeral Directors Stonemasons Limited has been working since 25 November 2000. The present status of the company is Active. The registered address of Dean Harper Funeral Directors Stonemasons Limited is 21 Lichfield Street Walsall West Midlands Ws1 1tj. . HARPER, Jessica Amy is a Secretary of the company. HARPER, Dean Charles is a Director of the company. Secretary HARPER, Claire Louise has been resigned. Secretary HARPER, Dean Charles has been resigned. Secretary VALE, Robert Lee has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HARPER, Claire Louise has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
HARPER, Jessica Amy
Appointed Date: 03 February 2017

Director
HARPER, Dean Charles
Appointed Date: 08 December 2000
54 years old

Resigned Directors

Secretary
HARPER, Claire Louise
Resigned: 11 June 2004
Appointed Date: 20 February 2002

Secretary
HARPER, Dean Charles
Resigned: 02 March 2002
Appointed Date: 08 December 2000

Secretary
VALE, Robert Lee
Resigned: 03 February 2017
Appointed Date: 30 November 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 25 November 2000
Appointed Date: 25 November 2000

Director
HARPER, Claire Louise
Resigned: 11 June 2004
Appointed Date: 08 December 2000
50 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 25 November 2000
Appointed Date: 25 November 2000

Persons With Significant Control

Mr Dean Charles Harper
Notified on: 25 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

DEAN HARPER FUNERAL DIRECTORS & STONEMASONS LIMITED Events

25 Feb 2017
Compulsory strike-off action has been discontinued
23 Feb 2017
Confirmation statement made on 25 November 2016 with updates
22 Feb 2017
Appointment of Miss Jessica Amy Harper as a secretary on 3 February 2017
22 Feb 2017
Termination of appointment of Robert Lee Vale as a secretary on 3 February 2017
21 Feb 2017
First Gazette notice for compulsory strike-off
...
... and 44 more events
03 Jan 2001
New director appointed
30 Nov 2000
Registered office changed on 30/11/00 from: regent house 316 beulah hill london SE19 3HF
30 Nov 2000
Director resigned
30 Nov 2000
Secretary resigned
25 Nov 2000
Incorporation

DEAN HARPER FUNERAL DIRECTORS & STONEMASONS LIMITED Charges

6 June 2011
Debenture
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 19 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…