DR. MARTENS DEPT. STORE LIMITED - WOLLASTON
Company Profile | Company Filings |
Overview
DR. MARTENS DEPT. STORE LIMITED is a Private Limited Company from WOLLASTON UNITED KINGDOM and has the status: Active.
DR. MARTENS DEPT. STORE LIMITED was incorporated 31 years ago on 27/01/1993 and has the registered number: 02784302. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DR. MARTENS DEPT. STORE LIMITED was incorporated 31 years ago on 27/01/1993 and has the registered number: 02784302. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DR. MARTENS DEPT. STORE LIMITED - WOLLASTON
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COBBS LANE
WOLLASTON
NORTHAMPTONSHIRE
NN29 7SW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JON WILLIAM MORTIMORE | Sep 1967 | British | Director | 2016-07-01 | CURRENT |
MS EMILY CLARE REICHWALD | Dec 1975 | British | Director | 2017-10-11 | CURRENT |
PRISM COSEC LIMITED | Corporate Secretary | 2018-08-20 | CURRENT | ||
MR HOWARD MILLS JOHNSTONE | Sep 1946 | British | Director | 2000-10-31 UNTIL 2001-03-31 | RESIGNED |
WILLIAM NORMAN GODFREY JOHNSON | Nov 1948 | Secretary | 2001-05-01 UNTIL 2004-04-05 | RESIGNED | |
MR HOWARD MILLS JOHNSTONE | Sep 1946 | British | Secretary | 1993-11-03 UNTIL 2001-05-01 | RESIGNED |
MARTIN ALFRED GLEAVES | Nominee Secretary | 1993-01-27 UNTIL 1994-01-27 | RESIGNED | ||
VALERIE ANNE GLEAVES | Jun 1945 | British | Nominee Director | 1993-01-27 UNTIL 1994-01-27 | RESIGNED |
MARTIN ALFRED GLEAVES | Nominee Director | 1993-01-27 UNTIL 1994-01-27 | RESIGNED | ||
STEPHEN WILLIAM GRIGGS | Jun 1961 | British | Director | 1993-11-03 UNTIL 2014-01-14 | RESIGNED |
MR DAVID ROLF SUDDENS | Sep 1947 | British | Director | 2004-01-01 UNTIL 2015-08-31 | RESIGNED |
MR ROGER COLIN SHELTON | Sep 1946 | British | Director | 1993-11-03 UNTIL 1999-02-09 | RESIGNED |
MR STEPHEN MATTHEW MURRAY | Jul 1960 | British | Director | 2014-10-27 UNTIL 2017-09-30 | RESIGNED |
CLIFFORD MORTON | May 1936 | American | Director | 2002-04-04 UNTIL 2004-01-01 | RESIGNED |
HENRIK HOLMARK | Mar 1965 | Danish | Director | 2014-12-03 UNTIL 2015-09-30 | RESIGNED |
ALLAN ALEXANDER WRIGHT | Nov 1958 | British | Director | 2014-01-09 UNTIL 2014-04-04 | RESIGNED |
JACQUELINE GRIGGS | May 1963 | British | Director | 1996-01-11 UNTIL 2000-03-31 | RESIGNED |
MRS BARBARA YVONNE GRIGGS | Mar 1940 | British | Director | 1996-01-11 UNTIL 2000-03-31 | RESIGNED |
FRANCIS MICHAEL DUFFY | Jul 1957 | British | Director | 2000-10-31 UNTIL 2002-04-04 | RESIGNED |
JOHN HAMILTON DUFF | Feb 1951 | British | Director | 2000-10-31 UNTIL 2002-04-04 | RESIGNED |
MR MARK GEOFFREY DARNELL | Mar 1957 | British | Director | 1993-11-03 UNTIL 2000-10-31 | RESIGNED |
SLC REGISTRARS LIMITED | Corporate Secretary | 2004-04-05 UNTIL 2018-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Martens Airwair Group Limited | 2016-04-06 | Wollaston Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |