DAVID GEOFFREY & ASSOCIATES (UK) LIMITED - SHIREBROOK
Company Profile | Company Filings |
Overview
DAVID GEOFFREY & ASSOCIATES (UK) LIMITED is a Private Limited Company from SHIREBROOK and has the status: Dissolved - no longer trading.
DAVID GEOFFREY & ASSOCIATES (UK) LIMITED was incorporated 63 years ago on 21/09/1960 and has the registered number: 00670530. The accounts status is DORMANT.
DAVID GEOFFREY & ASSOCIATES (UK) LIMITED was incorporated 63 years ago on 21/09/1960 and has the registered number: 00670530. The accounts status is DORMANT.
DAVID GEOFFREY & ASSOCIATES (UK) LIMITED - SHIREBROOK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2021 |
Registered Office
UNIT A
SHIREBROOK
NG20 8RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2021 | 22/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS JAMES PIPER | Secretary | 2019-07-01 | CURRENT | ||
ADEDOTUN ADEMOLA ADEGOKE | Jun 1973 | British | Director | 2016-10-14 | CURRENT |
MR ALASTAIR PETER ORFORD DICK | Jun 1983 | British | Director | 2019-03-14 | CURRENT |
CARLO ANTONIO MARCHETTI | Apr 1951 | British | Director | RESIGNED | |
MR CAMERON JOHN OLSEN | Secretary | 2013-12-04 UNTIL 2019-07-01 | RESIGNED | ||
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 1992-08-01 UNTIL 1996-03-08 | RESIGNED | ||
MRS REBECCA LOUISE TYLEE-BIRDSALL | Sep 1974 | British | Secretary | 2008-08-26 UNTIL 2013-12-04 | RESIGNED |
ALISTAIR JOHN RITCHIE | Sep 1955 | British | Secretary | 1999-05-17 UNTIL 2004-06-30 | RESIGNED |
DAVID REID BRANSON | Jan 1940 | American | Director | 1996-08-27 UNTIL 2001-12-31 | RESIGNED |
PATRICK GEORGE AUSTEN | Sep 1943 | British | Director | 1992-08-01 UNTIL 1993-01-22 | RESIGNED |
MICHAEL JAMES WALLACE ASHLEY | Dec 1964 | British | Director | 2013-12-31 UNTIL 2016-10-14 | RESIGNED |
PETER WYCHERLEY | May 1935 | British | Director | RESIGNED | |
MR DAVID MICHAEL FORSEY | Jun 1966 | British | Director | 2005-08-22 UNTIL 2016-10-14 | RESIGNED |
DAVID MICHAEL JACOBS | Mar 1944 | British | Director | 1996-03-10 UNTIL 1998-03-05 | RESIGNED |
MR ALAN CHARLES LOVELL | Nov 1953 | British | Director | 1997-09-19 UNTIL 2004-09-30 | RESIGNED |
BRIAN CHARLES SIMPSON | Sep 1933 | British | Secretary | 1997-04-23 UNTIL 1999-05-17 | RESIGNED |
ROBERT CASSON BROWN | Mar 1939 | British | Director | 1993-06-07 UNTIL 1996-03-08 | RESIGNED |
MR ROBERT FRANK MELLORS | May 1950 | British | Director | 2005-08-22 UNTIL 2013-12-31 | RESIGNED |
GORDON MURRAY MOODIE | Dec 1953 | British | Director | 1996-03-10 UNTIL 1997-08-21 | RESIGNED |
PHILIP JOHN PARNELL | May 1952 | British | Director | 1998-03-05 UNTIL 2004-08-17 | RESIGNED |
CHRISTOPHER RONNIE | Mar 1962 | Scottish | Director | 2004-06-30 UNTIL 2006-11-01 | RESIGNED |
RACHEL ISABEL LILIAN STOCKTON | Aug 1970 | British | Director | 2016-10-14 UNTIL 2019-03-14 | RESIGNED |
JAMES DEMMINK THOM | Jul 1946 | British | Director | 1992-09-01 UNTIL 1996-03-08 | RESIGNED |
STANLEY KILLA WILLIAMS | Jul 1945 | British | Director | 1992-09-01 UNTIL 1993-06-08 | RESIGNED |
JAMES PHILIP WRAGG | Sep 1947 | British | Director | 1996-03-10 UNTIL 1996-11-29 | RESIGNED |
MR. ALASDAIR MARNOCH | Mar 1963 | British | Director | 2003-01-31 UNTIL 2004-08-02 | RESIGNED |
CARLO ANTONIO MARCHETTI | Apr 1951 | British | Secretary | RESIGNED | |
MR ROBERT FRANK MELLORS | May 1950 | British | Secretary | 2004-06-30 UNTIL 2008-08-26 | RESIGNED |
GORDON MURRAY MOODIE | Dec 1953 | British | Secretary | 1996-03-10 UNTIL 1997-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Slazenger Carlton (Holdings) Limited | 2016-12-16 | Shirebrook |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dunlop Slazenger International Limited | 2016-04-06 - 2016-12-16 | Shirebrook |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - DAVID GEOFFREY & ASSOCIATES (UK) LIMITED | 2016-10-04 | 30-04-2016 | £200 equity |