This company is commonly known as Dragoman Limited. The company was founded 42 years ago and was given the registration number 01578921. The firm's registered office is in STOWMARKET. You can find them at Camp Green, Debenham, Stowmarket, Suffolk. This company's SIC code is 79120 - Tour operator activities.
Name | : | DRAGOMAN LIMITED |
---|---|---|
Company Number | : | 01578921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camp Green, Debenham, Stowmarket, Suffolk, IP14 6LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF | Director | 31 October 2023 | Active |
Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF | Director | 31 October 2023 | Active |
Camp Green Farm Kenton Road, Debenham, Stowmarket, IP14 6LA | Secretary | - | Active |
1, Castlings Hall, Groton, Sudbury, CO10 5ET | Director | 03 July 2007 | Active |
Smyth's House, Kenton Road, Debenham, Stowmarket, England, IP14 6LA | Director | - | Active |
Benningham Hall, Benningham Green, Occold, Eye, IP23 7PF | Director | - | Active |
30, Lucerne Crescent, Alphington, Australia, | Director | 14 July 2008 | Active |
Brook Lodge, Brook Lane Framlingham, Woodbridge, IP13 9EB | Director | - | Active |
Mr William George Thomson | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Ablett Close, Cowley Road, Oxford, United Kingdom, OX4 1X |
Nature of control | : |
|
Miss Karen Elizabeth Brown | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Ablett Close, Cowley Road, Oxford, United Kingdom, OX4 1X |
Nature of control | : |
|
Rt. Hon. Charles Henry Kenneth Hopkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF |
Nature of control | : |
|
Mr George James Durie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Capital | Capital allotment shares. | Download |
2023-11-23 | Capital | Capital allotment shares. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Officers | Change person director company. | Download |
2023-11-17 | Officers | Change person director company. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.