DEHN AND MAIBAUM LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7YW

Company number 04999064
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address METEOR HOUSE, WHITTLE ROAD CHURCHFIELDS, SALISBURY, SP2 7YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DEHN AND MAIBAUM LIMITED are www.dehnandmaibaum.co.uk, and www.dehn-and-maibaum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Dehn and Maibaum Limited is a Private Limited Company. The company registration number is 04999064. Dehn and Maibaum Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Dehn and Maibaum Limited is Meteor House Whittle Road Churchfields Salisbury Sp2 7yw. . CCW SECRETARIES LIMITED is a Secretary of the company. CLARKE, David Brownlow Marshal is a Director of the company. CLARKE, John Bernard is a Director of the company. VASEY, Gilbert Thomas is a Director of the company. Secretary CLARK, Jill Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CCW SECRETARIES LIMITED
Appointed Date: 18 December 2003

Director
CLARKE, David Brownlow Marshal
Appointed Date: 06 September 2006
72 years old

Director
CLARKE, John Bernard
Appointed Date: 04 October 2005
70 years old

Director
VASEY, Gilbert Thomas
Appointed Date: 01 May 2005
61 years old

Resigned Directors

Secretary
CLARK, Jill Elizabeth
Resigned: 04 October 2005
Appointed Date: 11 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
CLARK, Andrew
Resigned: 04 October 2005
Appointed Date: 18 December 2003
67 years old

Persons With Significant Control

Mr John Bernard Clarke
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Browlow Marshal Clarke
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEHN AND MAIBAUM LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
07 Feb 2005
Return made up to 18/12/04; full list of members
07 Jan 2005
Registered office changed on 07/01/05 from: sussex house, north street horsham west sussex RH12 1BJ
11 Mar 2004
New secretary appointed
18 Dec 2003
Secretary resigned
18 Dec 2003
Incorporation