This company is commonly known as Denne Group Limited. The company was founded 52 years ago and was given the registration number 01050592. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | DENNE GROUP LIMITED |
---|---|---|
Company Number | : | 01050592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 06 January 2023 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 02 October 2023 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 19 January 2017 | Active |
Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8FH | Secretary | 14 August 2006 | Active |
1 Badgers Rise, River, Dover, CT17 0TL | Secretary | - | Active |
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG | Secretary | 01 May 1995 | Active |
The Baye, Ickham, Canterbury, CT3 1RB | Secretary | 28 July 2000 | Active |
Denne Court, Hengist Field, Borden, Sittingbourne, U/K/, ME9 8FH | Director | - | Active |
Greenways Abbotswick Lane, Great Wigborough, Colchester, CO5 7RT | Director | - | Active |
Bouygues Uk Limited - Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU | Director | 26 January 2016 | Active |
Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, ME17 3ES | Director | 01 March 2001 | Active |
Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8FH | Director | 01 September 1996 | Active |
Middlefield Lodge, Olantigh Road, Wye, Ashford, TN25 5EP | Director | 01 March 2001 | Active |
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG | Director | 01 May 1995 | Active |
Fidgets End Radfall Ride, Chestfield, Whitstable, CT5 3EW | Director | - | Active |
The Baye, Ickham, Canterbury, CT3 1RB | Director | - | Active |
Denstead Farmhouse, Denstead Lane, Chartham Hatch, Canterbury, CT4 7NL | Director | - | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 28 August 2018 | Active |
Waterloo Centre Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 16 March 2011 | Active |
Quickpedal Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grange Court, Abingdon Science Park, Abingdon, England, OX14 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.