DAVIDSON DEEM LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1PW

Company number 04297563
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1,000 . The most likely internet sites of DAVIDSON DEEM LIMITED are www.davidsondeem.co.uk, and www.davidson-deem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Davidson Deem Limited is a Private Limited Company. The company registration number is 04297563. Davidson Deem Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Davidson Deem Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset Dt1 1pw. . STOKES, Peter David is a Secretary of the company. KEANE, Brian Philip is a Director of the company. STOKES, Peter David is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director SIMPSON, Nigel Jeremy has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
STOKES, Peter David
Appointed Date: 02 October 2001

Director
KEANE, Brian Philip
Appointed Date: 02 October 2001
59 years old

Director
STOKES, Peter David
Appointed Date: 02 October 2001
55 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Director
SIMPSON, Nigel Jeremy
Resigned: 01 April 2011
Appointed Date: 02 October 2001
68 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Persons With Significant Control

Mr Brian Philip Keane
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter David Stokes
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIDSON DEEM LIMITED Events

06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000

...
... and 44 more events
18 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
Registered office changed on 18/10/01 from: pembroke house 7 brunswick square, bristol BS2 8PE
18 Oct 2001
Director resigned
18 Oct 2001
Secretary resigned
02 Oct 2001
Incorporation