LAVERSTOCK PROPERTIES LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 02028684
Status Active
Incorporation Date 17 June 1986
Company Type Private Limited Company
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 100 . The most likely internet sites of LAVERSTOCK PROPERTIES LIMITED are www.laverstockproperties.co.uk, and www.laverstock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Laverstock Properties Limited is a Private Limited Company. The company registration number is 02028684. Laverstock Properties Limited has been working since 17 June 1986. The present status of the company is Active. The registered address of Laverstock Properties Limited is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . NEVILLE-JONES, Douglas James Edward is a Secretary of the company. EDWARDS, Rupert John Aldington is a Director of the company. NEVILLE-JONES, Douglas James Edward is a Director of the company. Director BOWDITCH, Sylvia Alice May has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
EDWARDS, Rupert John Aldington
Appointed Date: 13 August 2001
77 years old

Director
NEVILLE-JONES, Douglas James Edward
Appointed Date: 13 August 2001
75 years old

Resigned Directors

Director
BOWDITCH, Sylvia Alice May
Resigned: 19 May 2007
114 years old

LAVERSTOCK PROPERTIES LIMITED Events

31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 March 2016
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

17 May 2015
Accounts for a dormant company made up to 31 March 2015
04 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100

...
... and 61 more events
27 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1987
Registered office changed on 27/01/87 from: 47 brunswick place london N1 6EE

31 Dec 1986
Gazettable document

05 Dec 1986
Company name changed scopedelta LIMITED\certificate issued on 05/12/86

17 Jun 1986
Certificate of Incorporation