This company is commonly known as Dexam International (holdings) Limited. The company was founded 58 years ago and was given the registration number 00857662. The firm's registered office is in MIDHURST. You can find them at Holmbush Way, , Midhurst, West Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | DEXAM INTERNATIONAL (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00857662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holmbush Way, Midhurst, West Sussex, England, GU29 9HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE | Secretary | 31 January 2001 | Active |
Holmbush Way, Midhurst, England, GU29 9HE | Director | 22 July 2022 | Active |
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE | Director | - | Active |
Hills Green Farm, Kirdford, Billingshurst, RH14 0JN | Secretary | - | Active |
Jobsons Cottage Jobsons Lane, Haslemere, GU27 3BY | Secretary | 04 July 1996 | Active |
Abbeylands, Wineham, Henfield, BN5 9AQ | Director | 01 January 1998 | Active |
11 The Street, South Harting, Petersfield, GU31 5QB | Director | 01 January 1998 | Active |
Goodwood House, Goodwood, Chichester, PO18 0PY | Director | - | Active |
Bacchus House Stroud Road, Brookthorpe, Gloucester, GL4 0UX | Director | 05 October 2001 | Active |
26 Rue Wurtz, Paris, France, FOREIGN | Director | 29 October 2003 | Active |
Hills Green Farm, Kirdford, Billingshurst, RH14 0JN | Director | 01 January 1998 | Active |
Molecomb, Goodwood, Chichester, PO18 0PZ | Director | - | Active |
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX | Director | 01 January 1998 | Active |
Jobsons Cottage Jobsons Lane, Haslemere, GU27 3BY | Director | 01 January 1998 | Active |
67 Chartwell Drive, Umblanga Rocks 4320, Durban, South Africa, FOREIGN | Director | 12 December 2003 | Active |
Henbant, Crickhowell, Powys, NP8 | Director | - | Active |
Upperton House, Petworth, GU28 9BQ | Director | 16 July 1999 | Active |
Upperton House, Petworth, GU28 9BQ | Director | 05 December 1994 | Active |
Upperton House, Petworth, GU28 | Director | - | Active |
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE | Director | 02 August 2011 | Active |
Dexam Group Limited | ||
Notified on | : | 12 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 8-10, Holmbush Industrial Estate, Midhurst, England, GU29 9HE |
Nature of control | : |
|
Mr Roger Temple Morgan-Grenville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE |
Nature of control | : |
|
Shackleton Secondaries Ii L.P. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland, EH2 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Resolution | Resolution. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person secretary company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-10 | Annual return | Second filing of annual return with made up date. | Download |
2021-02-10 | Annual return | Second filing of annual return with made up date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.