DENTONS PENSION MANAGEMENT LIMITED - GODALMING
Company Profile | Company Filings |
Overview
DENTONS PENSION MANAGEMENT LIMITED is a Private Limited Company from GODALMING and has the status: Active.
DENTONS PENSION MANAGEMENT LIMITED was incorporated 35 years ago on 27/02/1989 and has the registered number: 02352951. The accounts status is FULL and accounts are next due on 30/09/2024.
DENTONS PENSION MANAGEMENT LIMITED was incorporated 35 years ago on 27/02/1989 and has the registered number: 02352951. The accounts status is FULL and accounts are next due on 30/09/2024.
DENTONS PENSION MANAGEMENT LIMITED - GODALMING
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUTTON HOUSE WEYSIDE PARK
GODALMING
SURREY
GU7 1XE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID CHRISTOPHER HOLLOWAY | May 1984 | British | Director | 2020-12-31 | CURRENT |
MR DAVID MARK FOX | Aug 1968 | British | Director | 2018-12-19 | CURRENT |
IAN STEWART | Jan 1964 | British | Director | 2005-11-01 | CURRENT |
MR BARRY SPOONER | Secretary | 2014-01-10 | CURRENT | ||
MARTYN CRAIG ROSE | May 1948 | British | Director | 2001-06-08 | CURRENT |
MR ANTHONY JOHN MORET | Feb 1949 | British | Director | 2011-12-01 UNTIL 2012-12-31 | RESIGNED |
VANESSA ANN BOOKER | Jun 1967 | Secretary | 2000-12-19 UNTIL 2003-05-23 | RESIGNED | |
WH SECRETARIES LIMITED | Corporate Secretary | 2003-10-14 UNTIL 2005-10-17 | RESIGNED | ||
ALAN MICHAEL THOMAS | Feb 1961 | British | Secretary | 2000-10-23 UNTIL 2000-12-19 | RESIGNED |
VANESSA ANN BOOKER | Jun 1967 | Secretary | RESIGNED | ||
ELIZABETH ANNE WILKINSON | May 1953 | Secretary | 2005-11-01 UNTIL 2014-01-10 | RESIGNED | |
ELIZABETH ANNE WILKINSON | May 1953 | Secretary | 2003-05-23 UNTIL 2003-10-14 | RESIGNED | |
GEOFFREY CLIFFORD GREENACRE | Nov 1950 | British | Director | RESIGNED | |
ALAN MICHAEL THOMAS | Feb 1961 | British | Director | 2000-02-10 UNTIL 2002-02-27 | RESIGNED |
MR MICHAEL JOHN LYNN | Jul 1950 | British | Director | 2000-02-10 UNTIL 2005-10-26 | RESIGNED |
MR MAXWELL CLIVE LEHRAIN | Jun 1956 | British | Director | 2001-06-08 UNTIL 2002-06-01 | RESIGNED |
MR DEREK BRUCE HOLTHAM | Apr 1951 | British | Director | 2000-02-10 UNTIL 2005-10-26 | RESIGNED |
MR DAVID CHRISTOPHER WAKE-WALKER | Mar 1947 | British | Director | 2001-06-08 UNTIL 2011-12-01 | RESIGNED |
MR DERRICK IAN FOWLER | Mar 1951 | British | Director | 2005-11-01 UNTIL 2021-05-20 | RESIGNED |
MR NEILL ALEXANDER DENTON | May 1944 | British | Director | RESIGNED | |
DAVID OWEN CULE | Jul 1956 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dentons Holdings Plc | 2016-04-06 | Godalming Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-27 | 31-12-2022 | 1,829,716 Cash 12,966,670 equity |
ACCOUNTS - Final Accounts | 2022-07-26 | 31-12-2021 | 1,611,512 Cash 11,190,585 equity |
ACCOUNTS - Final Accounts | 2019-06-27 | 31-12-2018 | 2,055,784 Cash 6,367,908 equity |