Company number 04528424
Status Active - Proposal to Strike off
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address INTEGRITY HOUSE MERE PARK, DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of DEDMERE MANAGEMENT LIMITED are www.dedmeremanagement.co.uk, and www.dedmere-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Dedmere Management Limited is a Private Limited Company.
The company registration number is 04528424. Dedmere Management Limited has been working since 06 September 2002.
The present status of the company is Active - Proposal to Strike off. The registered address of Dedmere Management Limited is Integrity House Mere Park Dedmere Road Marlow Buckinghamshire Sl7 1pb. . HANLY, Joseph James is a Secretary of the company. HANLY, Joseph James is a Director of the company. HOLNESS, Stewart is a Director of the company. Secretary HOWELL, Mark has been resigned. Secretary HOWELL, Mark has been resigned. Secretary MACARI, Mario has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BERGIN, John has been resigned. Director BUTLER, Ken has been resigned. Director DENLEY, Gareth has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director EPSTEIN, Ivan Michael has been resigned. Director HOWELL, Mark has been resigned. Director KEATING, Niall Anthony has been resigned. Director LUCKETT, Jeremy Kimber has been resigned. Director NAGEL, Paul has been resigned. Director NAGLE, Patrick Gabriel has been resigned. Director NAGLE, Peter David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HOWELL, Mark
Resigned: 14 May 2007
Appointed Date: 31 March 2004
Secretary
HOWELL, Mark
Resigned: 31 March 2004
Appointed Date: 09 January 2003
Secretary
MACARI, Mario
Resigned: 09 January 2003
Appointed Date: 13 November 2002
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2002
Appointed Date: 06 September 2002
Director
BERGIN, John
Resigned: 09 January 2003
Appointed Date: 13 November 2002
64 years old
Director
BUTLER, Ken
Resigned: 23 June 2003
Appointed Date: 09 January 2003
86 years old
Director
DENLEY, Gareth
Resigned: 07 September 2006
Appointed Date: 15 September 2005
70 years old
Nominee Director
DLA NOMINEES LIMITED
Resigned: 13 November 2002
Appointed Date: 06 September 2002
Director
HOWELL, Mark
Resigned: 14 May 2007
Appointed Date: 09 January 2003
59 years old
Director
NAGEL, Paul
Resigned: 31 March 2004
Appointed Date: 09 January 2003
66 years old
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2002
Appointed Date: 06 September 2002
DEDMERE MANAGEMENT LIMITED Events
15 Feb 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
31 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 January 2016
19 Aug 2016
Full accounts made up to 31 December 2014
...
... and 115 more events
20 Nov 2002
Director resigned
20 Nov 2002
New director appointed
20 Nov 2002
New secretary appointed
14 Nov 2002
Company name changed broomco (3025) LIMITED\certificate issued on 14/11/02
06 Sep 2002
Incorporation
30 June 2011
Charge over shares
Delivered: 7 July 2011
Status: Satisfied
on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: The shares in premier software limited and the derivative…
30 June 2011
Debenture
Delivered: 7 July 2011
Status: Satisfied
on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Security confirmation deed
Delivered: 30 December 2009
Status: Satisfied
on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Secured sums & secured liabilities see image for full…
20 July 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied
on 5 February 2015
Persons entitled: Graphite Capital Management Limited (The Mezzanine Security Agent)
Description: By way of legal mortgage all land. By way of fixed charge…
20 July 2005
A charge over intellectual property
Delivered: 5 August 2005
Status: Satisfied
on 5 February 2015
Persons entitled: Graphite Capital Management Limited (The Mezzanine Security Agent)
Description: By way of fixed charge all right title interest and benefit…
20 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied
on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Charge over intellectual property
Delivered: 29 July 2005
Status: Satisfied
on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: First fixed charge all the company's present and future…