This company is commonly known as Dernford Eastern Limited. The company was founded 9 years ago and was given the registration number 09128299. The firm's registered office is in HISTON. You can find them at 3 Trust Court, Vision Park, Histon, Cambs. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DERNFORD EASTERN LIMITED |
---|---|---|
Company Number | : | 09128299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2014 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Trust Court, Vision Park, Histon, Cambs, England, CB24 9PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, Station Road, Cambridge, England, CB1 2LA | Director | 09 October 2014 | Active |
Salisbury House, Station Road, Cambridge, England, CB1 2LA | Director | 05 July 2021 | Active |
3, Trust Court, Vision Park, Histon, England, CB24 9PW | Secretary | 24 October 2014 | Active |
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP | Corporate Secretary | 14 July 2014 | Active |
Flat 36, Hargrave Mansions, Hargrave Road, London, England, N19 5SR | Director | 09 October 2014 | Active |
31, Field View, Bar Hill, Cambridge, England, CB23 8SX | Director | 09 October 2014 | Active |
3, Trust Court, Vision Park, Histon, England, CB24 9PW | Director | 15 August 2014 | Active |
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP | Director | 14 July 2014 | Active |
Armitage Holdings Ltd | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Pem, Salisbury House, Cambridge, England, CB1 2LA |
Nature of control | : |
|
Mr Peter Jeffrey Burrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Trust Court, Histon, England, CB24 9PW |
Nature of control | : |
|
Mr Christopher Geoffrey Burrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Trust Court, Histon, England, CB24 9PW |
Nature of control | : |
|
Dernford Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Cambridge Place, Cambridge, England, CB2 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-18 | Resolution | Resolution. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-16 | Accounts | Legacy. | Download |
2022-08-16 | Other | Legacy. | Download |
2022-08-16 | Other | Legacy. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-30 | Accounts | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2020-08-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-08-20 | Accounts | Legacy. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.