DREAMCLOSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
DREAMCLOSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DREAMCLOSE LIMITED was incorporated 23 years ago on 14/09/2000 and has the registered number: 04071458. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DREAMCLOSE LIMITED was incorporated 23 years ago on 14/09/2000 and has the registered number: 04071458. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DREAMCLOSE LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
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
LEVEL 26
LONDON
E14 5AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROSE BELLE CLAIRE MELLER | Feb 1978 | British | Director | 2016-12-15 | CURRENT |
CHARLOTTE MARIE DEAN | Sep 1985 | British | Director | 2022-03-07 | CURRENT |
MR PARAS MAALDE | Jun 1985 | British | Director | 2020-03-16 | CURRENT |
MR JOHN DERING NETTLETON | Feb 1944 | English | Director | 2000-11-22 UNTIL 2001-01-05 | RESIGNED |
MR WILLIAM ALAN BONN | Sep 1951 | Us Citizen | Secretary | 2007-05-10 UNTIL 2015-09-16 | RESIGNED |
GERALDINE COPELAND WRIGHT | Mar 1971 | Secretary | 2006-01-19 UNTIL 2007-05-10 | RESIGNED | |
MR PHILIP JOHN MARTIN | Mar 1957 | British | Secretary | 2001-03-15 UNTIL 2006-01-19 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2000-09-14 UNTIL 2000-11-22 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2000-09-14 UNTIL 2000-11-22 | RESIGNED |
MR PAUL CHRISTOPHER RONALD WATES | Mar 1938 | British | Director | 2000-11-22 UNTIL 2001-01-05 | RESIGNED |
MICHAEL ANTHONY WILSON | Sep 1946 | Secretary | 2000-11-22 UNTIL 2001-03-15 | RESIGNED | |
KARL LAURENZ WAMBACH | Feb 1980 | German,American | Director | 2021-03-23 UNTIL 2021-12-06 | RESIGNED |
SENIOR VICE PRESIDENT ZACHARY BRYAN VAUGHAN | Aug 1977 | Canadian | Director | 2016-12-15 UNTIL 2021-03-22 | RESIGNED |
PATRICK LIONEL VAUGHAN | Oct 1947 | British | Director | 2001-01-05 UNTIL 2001-03-03 | RESIGNED |
MR MARK ANDREW STIRLING | Jun 1963 | British | Director | 2005-07-28 UNTIL 2006-01-19 | RESIGNED |
MR JOHN DOUGLAS SANFORD | Sep 1953 | United States | Director | 2007-05-10 UNTIL 2011-04-01 | RESIGNED |
HUMPHREY JAMES MONTGOMERY PRICE | Apr 1942 | British | Director | 2001-01-05 UNTIL 2005-07-28 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-09-14 UNTIL 2000-11-22 | RESIGNED | ||
MR MARTIN FRANCIS MCGANN | Jan 1961 | British | Director | 2003-02-17 UNTIL 2005-10-07 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2005-07-28 UNTIL 2006-01-19 | RESIGNED |
MR KEVIN O'DONNELL MCCRAIN | Jul 1979 | American | Director | 2016-12-15 UNTIL 2020-03-16 | RESIGNED |
MR MARK SIMON KINGSTON | May 1965 | British | Director | 2006-01-19 UNTIL 2007-05-10 | RESIGNED |
MR EUGENE FRANCIS DOYLE | Aug 1957 | Irish | Director | 2001-01-05 UNTIL 2006-01-19 | RESIGNED |
MR ANTHONY JOHN DAWES | Feb 1985 | British | Director | 2020-03-16 UNTIL 2022-03-07 | RESIGNED |
GERALDINE COPELAND WRIGHT | Mar 1971 | Director | 2006-01-19 UNTIL 2007-05-10 | RESIGNED | |
MR RODNEY CLUTTON | Sep 1946 | British | Director | 2000-11-22 UNTIL 2001-01-05 | RESIGNED |
NANCY JEAN BRODERICK | Mar 1956 | American | Director | 2007-05-10 UNTIL 2016-12-15 | RESIGNED |
MR VALENTINE TRISTRAM BERESFORD | Oct 1965 | British | Director | 2005-07-28 UNTIL 2006-01-19 | RESIGNED |
KEVIN WHELAN | Jun 1969 | American | Director | 2011-04-01 UNTIL 2016-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brookfield Corporation | 2016-12-15 | Toronto |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bnp Paribas Securities Services Trust Company (Jersey) Limited | 2016-04-14 - 2016-12-15 | St Helier | Ownership of shares 75 to 100 percent |