DENTONS HOLDINGS PLC
GODALMING DE FACTO 1150 LIMITED

Hellopages » Surrey » Waverley » GU7 1XE

Company number 05210740
Status Active
Incorporation Date 20 August 2004
Company Type Public Limited Company
Address SUTTON HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Derrick Ian Fowler as a director on 10 February 2017; Appointment of Mr Ian Stewart as a director on 10 February 2017; Termination of appointment of Barry Spooner as a secretary on 26 January 2017. The most likely internet sites of DENTONS HOLDINGS PLC are www.dentonsholdings.co.uk, and www.dentons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Dentons Holdings Plc is a Public Limited Company. The company registration number is 05210740. Dentons Holdings Plc has been working since 20 August 2004. The present status of the company is Active. The registered address of Dentons Holdings Plc is Sutton House Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. . DUNCAN, Graham John William is a Secretary of the company. FOWLER, Derrick Ian is a Director of the company. ROSE, Martyn Craig is a Director of the company. STEWART, Ian is a Director of the company. WAKE-WALKER, David Christopher is a Director of the company. Secretary SPOONER, Barry has been resigned. Secretary WILKINSON, Elizabeth Anne has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DUNCAN, Graham John William
Appointed Date: 26 January 2017

Director
FOWLER, Derrick Ian
Appointed Date: 10 February 2017
74 years old

Director
ROSE, Martyn Craig
Appointed Date: 30 September 2004
77 years old

Director
STEWART, Ian
Appointed Date: 10 February 2017
61 years old

Director
WAKE-WALKER, David Christopher
Appointed Date: 30 September 2004
78 years old

Resigned Directors

Secretary
SPOONER, Barry
Resigned: 26 January 2017
Appointed Date: 10 January 2014

Secretary
WILKINSON, Elizabeth Anne
Resigned: 10 January 2014
Appointed Date: 30 September 2004

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 September 2004
Appointed Date: 20 August 2004

Director
TRAVERS SMITH LIMITED
Resigned: 30 September 2004
Appointed Date: 20 August 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 September 2004
Appointed Date: 20 August 2004

Persons With Significant Control

Martyn Rose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DENTONS HOLDINGS PLC Events

24 Feb 2017
Appointment of Mr Derrick Ian Fowler as a director on 10 February 2017
24 Feb 2017
Appointment of Mr Ian Stewart as a director on 10 February 2017
01 Feb 2017
Termination of appointment of Barry Spooner as a secretary on 26 January 2017
01 Feb 2017
Appointment of Graham John William Duncan as a secretary on 26 January 2017
26 Jan 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

...
... and 53 more events
13 Oct 2004
Director resigned
13 Oct 2004
New secretary appointed
13 Oct 2004
New director appointed
08 Oct 2004
Company name changed de facto 1150 LIMITED\certificate issued on 08/10/04
20 Aug 2004
Incorporation

DENTONS HOLDINGS PLC Charges

26 January 2011
Legal charge
Delivered: 29 January 2011
Status: Satisfied on 19 October 2016
Persons entitled: Clydesdale Bank PLC
Description: Sutton house catteshall lane godalming surrey t/no SY598362…
18 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 18 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…