DCFC LIMITED - DERBY
Company Profile | Company Filings |
Overview
DCFC LIMITED is a Private Limited Company from DERBY ENGLAND and has the status: Dissolved - no longer trading.
DCFC LIMITED was incorporated 32 years ago on 30/04/1991 and has the registered number: 02606421. The accounts status is DORMANT.
DCFC LIMITED was incorporated 32 years ago on 30/04/1991 and has the registered number: 02606421. The accounts status is DORMANT.
DCFC LIMITED - DERBY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2020 |
Registered Office
PRIDE PARK STADIUM
DERBY
DE24 8XL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2020 | 15/07/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ANTHONY PEARCE | Sep 1980 | British | Director | 2017-05-10 | CURRENT |
MR STEPHEN ANTHONY PEARCE | Secretary | 2013-09-30 | CURRENT | ||
MR MELVYN MORRIS | Feb 1956 | British | Director | 2015-09-02 | CURRENT |
JOHN TREVOR SLEIGHTHOLME | Jan 1942 | British | Director | 2003-10-20 UNTIL 2006-04-13 | RESIGNED |
ANTHONY STUART WEBB | May 1941 | British | Director | 1994-12-14 UNTIL 2000-03-31 | RESIGNED |
MR MALACHY BRANNIGAN | Sep 1966 | British | Secretary | 2008-07-01 UNTIL 2013-08-27 | RESIGNED |
ANDREW TUACH MACKENZIE | Nov 1953 | British | Secretary | 1995-08-16 UNTIL 2006-04-29 | RESIGNED |
LANCE LUTHER LUCKHURST | Apr 1945 | British | Secretary | 1994-11-14 UNTIL 1995-08-16 | RESIGNED |
MR MICHAEL JOHN DUNFORD | Jun 1953 | Secretary | RESIGNED | ||
JILL DENISE MARPLES | Jun 1964 | British | Secretary | 2006-05-10 UNTIL 2007-06-12 | RESIGNED |
MR MARTIN PAUL RIDGEWAY | Jun 1970 | British | Secretary | 2007-06-12 UNTIL 2008-07-01 | RESIGNED |
MR MELVYN MORRIS | Feb 1956 | British | Director | 2006-04-28 UNTIL 2008-01-25 | RESIGNED |
MR JOHN NIGEL KIRKLAND | Apr 1938 | British | Director | RESIGNED | |
JILL DENISE MARPLES | Jun 1964 | British | Director | 2006-04-28 UNTIL 2007-06-12 | RESIGNED |
MR COLIN WILLIAM MCKERROW | Jan 1934 | British | Director | RESIGNED | |
MICHAEL DAVID MILLS | Mar 1949 | British | Director | RESIGNED | |
JOHN ROY VICARS | Feb 1958 | British | Director | 2017-05-10 UNTIL 2018-06-25 | RESIGNED |
LIONEL VICTOR PICKERING | Dec 1931 | British | Director | RESIGNED | |
SAMUEL JOHN RUSH | Mar 1972 | British | Director | 2013-01-01 UNTIL 2017-05-03 | RESIGNED |
DONALD KEITH AMOTT | Feb 1949 | British | Director | 2006-04-28 UNTIL 2008-01-25 | RESIGNED |
JEREMY PHILIP CHARLES KEITH | Jul 1964 | British | Director | 2003-10-20 UNTIL 2006-04-28 | RESIGNED |
MR ALFRED MERTON VINTON | May 1938 | American | Director | 2002-05-10 UNTIL 2003-10-20 | RESIGNED |
MR JOHN NIGEL KIRKLAND | Apr 1938 | British | Director | 2006-04-28 UNTIL 2008-01-25 | RESIGNED |
STEVEN RAYMOND HARDING | Sep 1957 | British | Director | 2003-11-06 UNTIL 2006-04-29 | RESIGNED |
MR MICHAEL ALAN HORTON | Jan 1951 | British | Director | 1993-02-03 UNTIL 1994-10-29 | RESIGNED |
MR MICHAEL ALAN HORTON | Jan 1951 | British | Director | 2006-04-28 UNTIL 2008-01-25 | RESIGNED |
WILLIAM HART | Dec 1929 | British | Director | RESIGNED | |
DIRECTOR SELWYN PAUL ADAMS | Dec 1953 | British | Director | RESIGNED | |
MR THOMAS ALLEN GLICK | Nov 1968 | Usa | Director | 2008-01-25 UNTIL 2012-08-16 | RESIGNED |
MR PETER JAMES GADSBY | Jul 1948 | British | Director | 1994-12-15 UNTIL 2003-10-20 | RESIGNED |
MR PETER JAMES GADSBY | Jul 1948 | British | Director | 2006-04-28 UNTIL 2008-01-25 | RESIGNED |
MR BRIAN ERVIN FEARN | Jul 1939 | British | Director | RESIGNED | |
MR ARTHUR JOHN COX | Dec 1939 | British | Director | RESIGNED | |
ANDREW D APPLEBY | Nov 1962 | American | Director | 2008-01-25 UNTIL 2015-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gellaw 101 Limited | 2016-04-06 | Derby | Ownership of shares 75 to 100 percent |