DERWENT UPHOLSTERY LIMITED
MELKSHAM CHRISTIE-TYLER PENSIONS TRUSTEES LIMITED

Hellopages » Wiltshire » Wiltshire » SN12 6GU

Company number 01598567
Status Active
Incorporation Date 19 November 1981
Company Type Private Limited Company
Address 1 HAMPTON PARK WEST, MELKSHAM, WILTSHIRE, SN12 6GU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Appointment of Mr Ciaran Andrew Mcmahon as a director on 21 January 2016. The most likely internet sites of DERWENT UPHOLSTERY LIMITED are www.derwentupholstery.co.uk, and www.derwent-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Avoncliff Rail Station is 6.1 miles; to Westbury (Wilts) Rail Station is 6.6 miles; to Dilton Marsh Rail Station is 8 miles; to Warminster Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derwent Upholstery Limited is a Private Limited Company. The company registration number is 01598567. Derwent Upholstery Limited has been working since 19 November 1981. The present status of the company is Active. The registered address of Derwent Upholstery Limited is 1 Hampton Park West Melksham Wiltshire Sn12 6gu. . JONES, Emma Victoria is a Secretary of the company. JONES, Emma Victoria is a Director of the company. MCMAHON, Ciaran Andrew is a Director of the company. Secretary MCNIFF, Anthony John has been resigned. Secretary PAULL, Colin has been resigned. Secretary STITFALL, Bernard has been resigned. Secretary STITFALL, Bernard has been resigned. Secretary TILLER, Susan has been resigned. Director BILTON, Alan has been resigned. Director CLARKE, Peter Charles Ind has been resigned. Director HUBBLE, Dixon John has been resigned. Director JORDAN, Andrew Christopher has been resigned. Director KEENAN, John Charles has been resigned. Director LOCKTON, David has been resigned. Director MCNIFF, Anthony John has been resigned. Director NIXON, Lynn Christine has been resigned. Director PAULL, Colin has been resigned. Director REES, Gerwyn has been resigned. Director SMITH, Peter James has been resigned. Director STITFALL, Bernard has been resigned. Director STITFALL, Bernard has been resigned. Director STUTTLE, Paul Charles has been resigned. Director TILLER, Susan has been resigned. Director WEBB, Barry Harold has been resigned. Director WHITING, Peter Noel Thurley has been resigned. Director WINTER, Ceris has been resigned. Director THE TRUSTEE CORPORATION LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JONES, Emma Victoria
Appointed Date: 19 September 2012

Director
JONES, Emma Victoria
Appointed Date: 19 September 2012
50 years old

Director
MCMAHON, Ciaran Andrew
Appointed Date: 21 January 2016
57 years old

Resigned Directors

Secretary
MCNIFF, Anthony John
Resigned: 03 September 2004
Appointed Date: 12 September 2002

Secretary
PAULL, Colin
Resigned: 12 September 2002
Appointed Date: 02 May 1996

Secretary
STITFALL, Bernard
Resigned: 26 February 2002
Appointed Date: 25 February 2002

Secretary
STITFALL, Bernard
Resigned: 02 May 1996

Secretary
TILLER, Susan
Resigned: 19 September 2012
Appointed Date: 03 September 2004

Director
BILTON, Alan
Resigned: 14 December 2010
Appointed Date: 01 February 2007
74 years old

Director
CLARKE, Peter Charles Ind
Resigned: 20 February 2007
Appointed Date: 02 July 2004
72 years old

Director
HUBBLE, Dixon John
Resigned: 08 June 2001
Appointed Date: 25 November 1992
92 years old

Director
JORDAN, Andrew Christopher
Resigned: 01 July 2005
Appointed Date: 10 December 2004
61 years old

Director
KEENAN, John Charles
Resigned: 16 July 2012
Appointed Date: 01 February 2007
82 years old

Director
LOCKTON, David
Resigned: 07 December 2010
Appointed Date: 14 May 2007
70 years old

Director
MCNIFF, Anthony John
Resigned: 23 August 2004
Appointed Date: 12 September 2002
58 years old

Director
NIXON, Lynn Christine
Resigned: 30 September 2015
Appointed Date: 19 September 2012
60 years old

Director
PAULL, Colin
Resigned: 19 September 2012
Appointed Date: 02 May 1996
77 years old

Director
REES, Gerwyn
Resigned: 10 March 2006
Appointed Date: 15 October 1996
94 years old

Director
SMITH, Peter James
Resigned: 30 April 2001
Appointed Date: 28 February 2001
66 years old

Director
STITFALL, Bernard
Resigned: 30 September 2015
Appointed Date: 19 September 2012
71 years old

Director
STITFALL, Bernard
Resigned: 02 July 2004
71 years old

Director
STUTTLE, Paul Charles
Resigned: 03 December 2008
Appointed Date: 01 February 2007
72 years old

Director
TILLER, Susan
Resigned: 19 September 2012
Appointed Date: 01 November 2005
75 years old

Director
WEBB, Barry Harold
Resigned: 16 July 2012
Appointed Date: 02 July 2004
69 years old

Director
WHITING, Peter Noel Thurley
Resigned: 09 July 1992
81 years old

Director
WINTER, Ceris
Resigned: 28 February 2001
Appointed Date: 15 June 1992
71 years old

Director
THE TRUSTEE CORPORATION LIMITED
Resigned: 16 July 2012
Appointed Date: 03 March 2008

DERWENT UPHOLSTERY LIMITED Events

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
26 Jan 2016
Appointment of Mr Ciaran Andrew Mcmahon as a director on 21 January 2016
12 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

30 Sep 2015
Director's details changed for Mrs Emma Victoria Jones on 18 September 2015
...
... and 124 more events
03 Aug 1987
New director appointed

06 Mar 1987
Full accounts made up to 30 June 1986

30 Dec 1986
Return made up to 05/12/86; full list of members

19 Nov 1981
Certificate of incorporation
19 Nov 1981
Incorporation