DEE VALLEY GROUP LIMITED
WREXHAM NEW DEE VALLEY PLC

Hellopages » Wrexham » Wrexham » LL14 4EH

Company number 04316684
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address PACKSADDLE, WREXHAM ROAD, RHOSTYLLEN, WREXHAM, LL14 4EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr. Philip John Remnant as a director on 15 February 2017; Appointment of Ms Emma Fitzgerald as a director on 15 February 2017; Appointment of Mr. John Bernard Coghlan as a director on 15 February 2017. The most likely internet sites of DEE VALLEY GROUP LIMITED are www.deevalleygroup.co.uk, and www.dee-valley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ruabon Rail Station is 2.5 miles; to Cefn-y-Bedd Rail Station is 5.2 miles; to Caergwrle Rail Station is 5.8 miles; to Gobowen Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dee Valley Group Limited is a Private Limited Company. The company registration number is 04316684. Dee Valley Group Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Dee Valley Group Limited is Packsaddle Wrexham Road Rhostyllen Wrexham Ll14 4eh. . BRAGG, Tracy Elaine is a Secretary of the company. COGHLAN, John Bernard is a Director of the company. FITZGERALD, Emma is a Director of the company. HOLDER, Philip Bernard is a Director of the company. PLENDERLEITH, Ian John Alexander is a Director of the company. REMNANT, Philip John is a Director of the company. SCHOFIELD, Jonathan Hugh is a Director of the company. STARLING, Kevin is a Director of the company. Secretary BICKERTON, Andrew Alan has been resigned. Secretary GUEST, David James has been resigned. Secretary STRAHAN, David Edward has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BELLIS, Brynley has been resigned. Director BICKERTON, Andrew Alan has been resigned. Director BIRD, Andrew Charles has been resigned. Director GUEST, David James has been resigned. Director HOLLADAY, Norman Charles has been resigned. Director HOWARTH, Stuart Belton, Dr has been resigned. Director HOWLEY, Simon James has been resigned. Director JENKINS, Brian Stuart has been resigned. Director JILLINGS, Charles David Owen has been resigned. Nominee Director RICH, Michael William has been resigned. Director SCOTT, Graham Robert has been resigned. Director STRAHAN, David Edward has been resigned. Director WEIR, David Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRAGG, Tracy Elaine
Appointed Date: 21 October 2016

Director
COGHLAN, John Bernard
Appointed Date: 15 February 2017
67 years old

Director
FITZGERALD, Emma
Appointed Date: 15 February 2017
58 years old

Director
HOLDER, Philip Bernard
Appointed Date: 21 January 2014
76 years old

Director
PLENDERLEITH, Ian John Alexander
Appointed Date: 26 August 2014
61 years old

Director
REMNANT, Philip John
Appointed Date: 15 February 2017
70 years old

Director
SCHOFIELD, Jonathan Hugh
Appointed Date: 01 November 2010
64 years old

Director
STARLING, Kevin
Appointed Date: 28 May 2015
61 years old

Resigned Directors

Secretary
BICKERTON, Andrew Alan
Resigned: 25 April 2016
Appointed Date: 06 May 2014

Secretary
GUEST, David James
Resigned: 01 January 2013
Appointed Date: 17 June 2002

Secretary
STRAHAN, David Edward
Resigned: 06 May 2014
Appointed Date: 01 January 2013

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 17 June 2002
Appointed Date: 05 November 2001

Director
BELLIS, Brynley
Resigned: 01 December 2009
Appointed Date: 17 June 2002
77 years old

Director
BICKERTON, Andrew Alan
Resigned: 25 April 2016
Appointed Date: 06 May 2014
49 years old

Director
BIRD, Andrew Charles
Resigned: 31 January 2011
Appointed Date: 02 February 2004
63 years old

Director
GUEST, David James
Resigned: 01 January 2013
Appointed Date: 17 June 2002
72 years old

Director
HOLLADAY, Norman Charles
Resigned: 05 May 2014
Appointed Date: 01 December 2009
73 years old

Director
HOWARTH, Stuart Belton, Dr
Resigned: 01 November 2002
Appointed Date: 17 June 2002
80 years old

Director
HOWLEY, Simon James
Resigned: 17 June 2002
Appointed Date: 05 November 2001
65 years old

Director
JENKINS, Brian Stuart
Resigned: 21 July 2004
Appointed Date: 17 June 2002
91 years old

Director
JILLINGS, Charles David Owen
Resigned: 01 August 2003
Appointed Date: 17 June 2002
70 years old

Nominee Director
RICH, Michael William
Resigned: 17 June 2002
Appointed Date: 05 November 2001
78 years old

Director
SCOTT, Graham Robert
Resigned: 31 July 2014
Appointed Date: 01 August 2003
80 years old

Director
STRAHAN, David Edward
Resigned: 26 August 2014
Appointed Date: 01 January 2013
47 years old

Director
WEIR, David Thomas
Resigned: 31 July 2015
Appointed Date: 17 June 2002
78 years old

DEE VALLEY GROUP LIMITED Events

20 Mar 2017
Appointment of Mr. Philip John Remnant as a director on 15 February 2017
20 Mar 2017
Appointment of Ms Emma Fitzgerald as a director on 15 February 2017
20 Mar 2017
Appointment of Mr. John Bernard Coghlan as a director on 15 February 2017
13 Mar 2017
Resolutions
  • RES13 ‐ Re. Scheme of arrangement 12/01/2017

13 Mar 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

...
... and 131 more events
19 Jun 2002
Re-registration of Memorandum and Articles
19 Jun 2002
Application for reregistration from private to PLC
19 Jun 2002
Resolutions
  • RES02 ‐ Resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Nov 2001
Incorporation