HERBERT DOVE TRUSTEES LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
HERBERT DOVE TRUSTEES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
HERBERT DOVE TRUSTEES LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: 03283244. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HERBERT DOVE TRUSTEES LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: 03283244. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HERBERT DOVE TRUSTEES LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
46130 - Agents involved in the sale of timber and building materials
46130 - Agents involved in the sale of timber and building materials
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
RIVERSDALE WAY
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE15 8SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ASHLEY MICHAEL WILTON | Jul 1951 | English | Director | 1997-01-27 | CURRENT |
MR IAN DORMER | Mar 1964 | British | Director | 2018-06-01 | CURRENT |
MR ANDREW JOHN DAVISON | Sep 1961 | British | Director | 2022-01-20 | CURRENT |
MISS WENDY STEPHENSON | Secretary | 2017-07-01 | CURRENT | ||
MR ASHLEY JOHN GRAHAM WINTER | Oct 1955 | British | Director | 2006-10-01 UNTIL 2018-03-30 | RESIGNED |
HUGH DAVID MCDONALD WARES | May 1943 | British | Director | 2003-01-01 UNTIL 2005-05-31 | RESIGNED |
HUGH DAVID MCDONALD WARES | May 1943 | English | Director | 2009-10-01 UNTIL 2018-12-31 | RESIGNED |
MR PAUL RICHARD VARLEY | Jun 1972 | British | Director | 2019-01-01 UNTIL 2021-12-31 | RESIGNED |
MR NIGEL SHERLOCK | Jan 1940 | British | Director | 1997-03-03 UNTIL 2010-09-30 | RESIGNED |
MR JOHN JAMES FENWICK | Aug 1932 | British | Director | 1997-01-27 UNTIL 2006-09-30 | RESIGNED |
ROBERT JOHN WINDMILL | Oct 1941 | British | Nominee Director | 1996-11-25 UNTIL 1997-01-27 | RESIGNED |
RAYMOND DIXON | British | Secretary | 2000-01-01 UNTIL 2017-07-01 | RESIGNED | |
BARBARA REEVES | Oct 1962 | British | Nominee Director | 1996-11-25 UNTIL 1997-01-27 | RESIGNED |
HARRY DOUGLAS CONE | Sep 1942 | British | Secretary | 1998-05-26 UNTIL 1999-12-31 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-25 UNTIL 1998-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew John Davison | 2022-01-20 | 9/1961 | Ownership of shares 25 to 50 percent | |
Mr Paul Richard Varley | 2019-01-01 - 2021-12-31 | 6/1972 | Ownership of shares 25 to 50 percent | |
Mr Ian Dormer | 2018-06-01 | 3/1964 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Mr Hugh David Mcdonald Wares | 2016-04-06 - 2018-12-31 | 5/1943 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Mr Ashley John Graham Winter | 2016-04-06 - 2018-03-30 | 10/1955 | Newcastle Upon Tyne Northumberland | Ownership of shares 25 to 50 percent |
Mr Ashley Michael Wilton | 2016-04-06 | 7/1951 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 25 to 50 percent |
Newcastle University | 2016-04-06 | Newcastle Upon Tyne Northumberland | Right to appoint and remove directors |