This company is commonly known as Deva Roman Experience Limited. The company was founded 31 years ago and was given the registration number 02784611. The firm's registered office is in HOLYWELL. You can find them at Brynford House, 21 Brynford Street, Holywell, Flintshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | DEVA ROMAN EXPERIENCE LIMITED |
---|---|---|
Company Number | : | 02784611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 21 June 2019 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 21 June 2019 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 21 June 2019 | Active |
16 White Frairs, Chester, CH1 1NZ | Secretary | 28 January 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 28 January 1993 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Director | 28 January 1993 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Director | 28 January 1993 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 28 January 1993 | Active |
Ms Joanne Longden | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG |
Nature of control | : |
|
Ms Lesley Farrell | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG |
Nature of control | : |
|
Ms Karen Lancaster | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG |
Nature of control | : |
|
Fordent Newco Two Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Brynford House 21, Brynford Street, Holywell, Wales, CH8 7RD |
Nature of control | : |
|
Mr John Peter Dentith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD |
Nature of control | : |
|
Mrs Stephanie Georgina Dentith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Capital | Capital allotment shares. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.