D.L. STEVENS LIMITED
WILTS

Hellopages » Wiltshire » Wiltshire » SN10 5LA
Company number 02652660
Status Active
Incorporation Date 9 October 1991
Company Type Private Limited Company
Address 23 WOODLAND WAY, DEVIZES, WILTS, SN10 5LA
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of D.L. STEVENS LIMITED are www.dlstevens.co.uk, and www.d-l-stevens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. D L Stevens Limited is a Private Limited Company. The company registration number is 02652660. D L Stevens Limited has been working since 09 October 1991. The present status of the company is Active. The registered address of D L Stevens Limited is 23 Woodland Way Devizes Wilts Sn10 5la. . GODDARD, Pamela Pauline is a Secretary of the company. GODDARD, Dennis Edgar is a Director of the company. Secretary MORRIS, Heather Frances has been resigned. Secretary MORRIS, Wayne Anthony has been resigned. Secretary STEVENS, Elizabeth Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORRIS, Heather Frances has been resigned. Director STEVENS, David Llewelyn has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
GODDARD, Pamela Pauline
Appointed Date: 12 October 2001

Director
GODDARD, Dennis Edgar
Appointed Date: 12 October 2001
77 years old

Resigned Directors

Secretary
MORRIS, Heather Frances
Resigned: 16 September 1997
Appointed Date: 09 October 1991

Secretary
MORRIS, Wayne Anthony
Resigned: 15 October 2001
Appointed Date: 10 April 2000

Secretary
STEVENS, Elizabeth Helen
Resigned: 09 October 2000
Appointed Date: 16 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1991
Appointed Date: 09 October 1991

Director
MORRIS, Heather Frances
Resigned: 15 October 2001
Appointed Date: 16 September 1997
63 years old

Director
STEVENS, David Llewelyn
Resigned: 17 September 1997
Appointed Date: 09 October 1991
87 years old

Persons With Significant Control

Dennis Edgar Goddard
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

D.L. STEVENS LIMITED Events

21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 59 more events
10 Nov 1992
Return made up to 09/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed

24 Dec 1991
Ad 11/12/91--------- £ si 100@1=100 £ ic 2/102

24 Dec 1991
Accounting reference date notified as 31/12

14 Oct 1991
Secretary resigned

09 Oct 1991
Incorporation