DREAMPLAYER LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
DREAMPLAYER LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active.
DREAMPLAYER LIMITED was incorporated 28 years ago on 11/05/1995 and has the registered number: 03055269. The accounts status is DORMANT and accounts are next due on 30/04/2024.
DREAMPLAYER LIMITED was incorporated 28 years ago on 11/05/1995 and has the registered number: 03055269. The accounts status is DORMANT and accounts are next due on 30/04/2024.
DREAMPLAYER LIMITED - WAKEFIELD
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 30/07/2022 | 30/04/2024 |
Registered Office
TRINITY BUSINESS PARK
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNE CAROLINE KERSHAW SIMMONDS | Aug 1982 | British | Director | 2023-05-22 | CURRENT |
MR CRAIG ASHLEY TOMKINSON | Mar 1982 | British | Director | 2018-06-30 | CURRENT |
MR STEPHEN PAUL LEADBEATER | Jun 1961 | British | Director | 2014-06-20 UNTIL 2017-07-18 | RESIGNED |
MR ROBIN DAVID EDMUNDS | Oct 1952 | British | Secretary | 1995-06-06 UNTIL 1996-10-16 | RESIGNED |
MR JULIAN NICHOLAS WILD | May 1953 | British | Secretary | 1996-10-16 UNTIL 2005-03-31 | RESIGNED |
MRS CAROL WILLIAMS | Dec 1957 | British | Secretary | 2005-03-31 UNTIL 2012-04-16 | RESIGNED |
MR RONALD KLAAS OTTO KERS | Jul 1969 | Dutch | Director | 2018-06-30 UNTIL 2023-05-26 | RESIGNED |
MRS CAROL WILLIAMS | Dec 1957 | British | Director | 2005-03-31 UNTIL 2012-04-16 | RESIGNED |
MR JULIAN NICHOLAS WILD | May 1953 | British | Director | 2004-11-26 UNTIL 2005-03-31 | RESIGNED |
JOHN ERNEST SELLERS | May 1943 | British | Director | 1995-06-06 UNTIL 1995-09-21 | RESIGNED |
GEORGE MCDONALD REID | Jul 1951 | British | Director | 1996-11-21 UNTIL 2006-06-30 | RESIGNED |
MR HUAN QUAYLE | Mar 1979 | British | Director | 2010-03-22 UNTIL 2012-10-09 | RESIGNED |
MR RICHARD NEIL PIKE | Sep 1969 | British | Director | 2017-08-22 UNTIL 2018-06-30 | RESIGNED |
DANIEL CHARL STEPHANUS OOSTHUIZEN | May 1957 | British | Director | 1996-06-17 UNTIL 1996-06-17 | RESIGNED |
MR DAVID STEVEN MORGAN | Jul 1976 | British | Director | 2012-10-09 UNTIL 2015-08-25 | RESIGNED |
JONATHAN LILL | Feb 1968 | British | Director | 2006-05-19 UNTIL 2008-07-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-05-11 UNTIL 1995-06-06 | RESIGNED | ||
VIVIENNE ANN HARRIS | Feb 1963 | British | Director | 1996-06-17 UNTIL 1996-06-17 | RESIGNED |
MR STEPHEN HENDERSON | Aug 1957 | British | Director | 2006-06-30 UNTIL 2014-08-01 | RESIGNED |
LORD CHRISTOPHER ROBIN HASKINS | May 1937 | British | Director | 1996-10-16 UNTIL 1998-04-20 | RESIGNED |
CARSON BIVINS HARRELD | Jun 1944 | United States | Director | 1995-09-21 UNTIL 1996-10-16 | RESIGNED |
LINDA JANE HALL | May 1956 | British | Director | 2008-07-22 UNTIL 2010-03-03 | RESIGNED |
MR MARTYN PAUL FLETCHER | Apr 1967 | British | Director | 2017-07-17 UNTIL 2018-07-31 | RESIGNED |
MR IAN ANTHONY ELLIS | Sep 1963 | British | Director | 2000-05-05 UNTIL 2006-05-19 | RESIGNED |
MR ROBIN DAVID EDMUNDS | Oct 1952 | British | Director | 1995-09-21 UNTIL 1996-10-16 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2015-08-24 UNTIL 2017-08-23 | RESIGNED |
MR MICHAEL SEAN CHRISTIE | Oct 1957 | British | Director | 1996-10-16 UNTIL 2004-10-22 | RESIGNED |
ALAN BARTON | Aug 1954 | British | Director | 1998-04-20 UNTIL 2000-05-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-05-11 UNTIL 1995-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northern Foods Limited | 2016-04-06 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |