This company is commonly known as David Glen Limited. The company was founded 31 years ago and was given the registration number 02794495. The firm's registered office is in WIMBORNE. You can find them at The Tithe Barn 12 Witchampton Mill, Witchampton, Wimborne, Dorset. This company's SIC code is 99999 - Dormant Company.
Name | : | DAVID GLEN LIMITED |
---|---|---|
Company Number | : | 02794495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tithe Barn 12 Witchampton Mill, Witchampton, Wimborne, Dorset, BH21 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Columbia Terrace, Brock Road, St Peter Port, Guernsey, GY1 1RB | Secretary | 17 January 2006 | Active |
3, Columbia Terrace, Brock Road, St Peter Port, Channel Islands, GY1 1RB | Director | 31 March 2003 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 01 March 1993 | Active |
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX | Secretary | 13 May 1997 | Active |
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX | Secretary | 17 March 1993 | Active |
Sunlea 1 Shergold Way, Peace Lane, Cookham, SL6 9NR | Secretary | 26 June 2001 | Active |
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX | Secretary | 01 March 1996 | Active |
5, Southampton Place, London, WC1A 2DA | Corporate Secretary | 30 November 2001 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 01 March 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 01 March 1993 | Active |
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX | Director | 17 March 1993 | Active |
11 Berkley Close, Ruislip Gardens, HA4 6LE | Director | 26 June 2001 | Active |
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX | Director | 13 May 1997 | Active |
Mr David Glen Hearsey | ||
Notified on | : | 09 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | English |
Country of residence | : | Guernsey |
Address | : | PO BOX 133, Columbia Terrace, St Peter Port, Guernsey, GY1 3HL |
Nature of control | : |
|
Mrs Susan Doreen Hearsey | ||
Notified on | : | 09 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | English |
Country of residence | : | Guernsey |
Address | : | PO BOX 133, Columbia Terrace, St Peter Port, Guernsey, GY1 3HL |
Nature of control | : |
|
Mrs Susan Doreen Hearsey | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | 3, Brock Road, Guernsey, Guernsey, GY1 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.