This company is commonly known as Dewhurst Torevell & Co Limited. The company was founded 27 years ago and was given the registration number 03279315. The firm's registered office is in LANCASHIRE. You can find them at 5 Oxford Court, Manchester, Lancashire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DEWHURST TOREVELL & CO LIMITED |
---|---|---|
Company Number | : | 03279315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Oxford Court, Manchester, Lancashire, M2 3WQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Oxford Court, Manchester, Lancashire, M2 3WQ | Secretary | 01 November 2023 | Active |
5 Oxford Court, Manchester, Lancashire, M2 3WQ | Director | 11 July 2016 | Active |
5 Oxford Court, Manchester, Lancashire, M2 3WQ | Director | 05 October 2012 | Active |
5 Oxford Court, Manchester, Lancashire, M2 3WQ | Director | 28 January 1997 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 15 November 1996 | Active |
Flat 18 Manor House Croft, Long Causeway Adel, Leeds, LS16 8LY | Secretary | 07 November 1997 | Active |
75, Belvedere Court, Upper Richmond Road, SW | Secretary | 28 January 1997 | Active |
147 Bradshaw Road, Bradshaw, Bolton, BL2 3EN | Secretary | 08 June 2000 | Active |
Endon Hall, Kerridge, Macclesfield, SK10 5AL | Director | 02 May 1997 | Active |
The Rookery, Kirkby Malham, Skipton, BD23 4BX | Director | 28 January 1997 | Active |
Fernbank House, 9 Greenfield Road Holmfirth, Huddersfield, HD9 2LA | Director | 22 January 1998 | Active |
Croftlands House, Yealand Road, Yealand Conyers, Carnforth, England, LA5 9SJ | Director | 07 October 2013 | Active |
Lower Calf Cote, Lumb Edenfield Ramsbottom, Bury, BL0 0QR | Director | 28 January 1997 | Active |
5 Oxford Court, Manchester, Lancashire, M2 3WQ | Director | 11 July 2016 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 15 November 1996 | Active |
Mrs Emma Charlotte Holden | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 5 Oxford Court, Lancashire, M2 3WQ |
Nature of control | : |
|
Mr Alan Torevell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | British |
Address | : | 5 Oxford Court, Lancashire, M2 3WQ |
Nature of control | : |
|
Mr Phillip Mark Dewhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Rookery, Kirkby Malham, Skipton, England, BD23 4BX |
Nature of control | : |
|
Mr Martyn Philip Torevell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 5 Oxford Court, Lancashire, M2 3WQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Officers | Appoint person secretary company with name date. | Download |
2023-11-08 | Officers | Termination secretary company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type group. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Change of name | Certificate change of name company. | Download |
2022-11-02 | Accounts | Accounts with accounts type group. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Accounts | Accounts with accounts type group. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type group. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.