DYE & DURHAM SECRETARIAL LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
DYE & DURHAM SECRETARIAL LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Dissolved - no longer trading.
DYE & DURHAM SECRETARIAL LIMITED was incorporated 32 years ago on 16/04/1992 and has the registered number: 02707949. The accounts status is DORMANT.
DYE & DURHAM SECRETARIAL LIMITED was incorporated 32 years ago on 16/04/1992 and has the registered number: 02707949. The accounts status is DORMANT.
DYE & DURHAM SECRETARIAL LIMITED - CARDIFF
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 | 30/06/2021 |
Registered Office
CHURCHILL HOUSE
CARDIFF
CF10 2HH
WALES
This Company Originates in : United Kingdom
Previous trading names include:
7SIDE SECRETARIAL LIMITED (until 16/01/2023)
7SIDE SECRETARIAL LIMITED (until 16/01/2023)
SEVERNSIDE SECRETARIAL LIMITED (until 30/01/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALICE FRANCES BURCH | Nov 1981 | British | Director | 2022-11-28 | CURRENT |
ALICE FRANCES BURCH | Secretary | 2022-11-28 | CURRENT | ||
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Secretary | 1992-04-16 UNTIL 1993-03-23 | RESIGNED |
MR MATTHEW WARREN PROUD | Sep 1981 | Canadian | Director | 2021-07-01 UNTIL 2021-07-01 | RESIGNED |
SARAH ELIZABETH HIER | Secretary | 2003-07-31 UNTIL 2003-08-15 | RESIGNED | ||
KATHRYN ELAINE HOPKINS | British | Secretary | 2006-07-01 UNTIL 2018-04-26 | RESIGNED | |
TAMARA KATHERINE OAKFORD | Secretary | 1994-09-19 UNTIL 1998-04-01 | RESIGNED | ||
GAYNOR NADINE HOOKER | Apr 1975 | Secretary | 1993-12-24 UNTIL 1994-09-19 | RESIGNED | |
PHILIP MARK WILSON | Secretary | 1993-04-23 UNTIL 2014-05-29 | RESIGNED | ||
MATTHEW PHILLIP CUMMINGS | Secretary | 2018-06-29 UNTIL 2018-10-15 | RESIGNED | ||
JANE BHATTI | Secretary | 1995-08-22 UNTIL 1999-07-01 | RESIGNED | ||
JANE BHATTI | Secretary | 1999-07-07 UNTIL 1999-10-11 | RESIGNED | ||
JANE ELIZABETH CABLE | Secretary | 1998-08-18 UNTIL 2001-07-01 | RESIGNED | ||
DAVID CHRISTOPHER BARTRAM | Secretary | 2003-07-31 UNTIL 2003-08-15 | RESIGNED | ||
MR MARK ALLWOOD | May 1961 | British | Director | 2014-10-01 UNTIL 2021-07-01 | RESIGNED |
MALCOLM GEORGE GODWIN | Apr 1948 | British | Director | 1992-04-16 UNTIL 2004-02-02 | RESIGNED |
MR CHARLIE MACCREADY | Aug 1965 | Canadian | Director | 2021-07-01 UNTIL 2021-07-01 | RESIGNED |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Director | 1992-04-16 UNTIL 2014-02-24 | RESIGNED |
MARY HELEN COLLEEN LOVELL | Oct 1955 | British | Director | 2004-02-02 UNTIL 2011-02-28 | RESIGNED |
MR TOM DURBIN ST GEORGE | Sep 1976 | British | Director | 2021-07-01 UNTIL 2021-07-01 | RESIGNED |
AMANDA JAYNE BISS | May 1963 | British | Director | 1992-04-16 UNTIL 2011-02-28 | RESIGNED |
DAVID LEWIS | Jun 1956 | Director | 1992-04-16 UNTIL 1997-09-26 | RESIGNED | |
MS CHARLOTTE MIRANDA HACKER BLAIR | Aug 1973 | British | Director | 2014-03-23 UNTIL 2021-07-01 | RESIGNED |
MS CHARLOTTE MIRANDA HACKER BLAIR | Aug 1973 | British | Director | 2021-07-01 UNTIL 2022-12-20 | RESIGNED |
MR. CAMERON DAVID BEAVIS | Dec 1960 | Australian | Director | 2011-02-28 UNTIL 2021-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Legalinx Limited | 2016-04-06 | Cardiff |
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 - 7SIDE SECRETARIAL LIMITED | 2022-04-14 | 30-06-2021 | £3 equity |