DOVETAIL SERVICES (UK) HOLDINGS LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
DOVETAIL SERVICES (UK) HOLDINGS LIMITED is a Private Limited Company from GUILDFORD and has the status: Dissolved - no longer trading.
DOVETAIL SERVICES (UK) HOLDINGS LIMITED was incorporated 18 years ago on 01/04/2005 and has the registered number: 05411142. The accounts status is GROUP.
DOVETAIL SERVICES (UK) HOLDINGS LIMITED was incorporated 18 years ago on 01/04/2005 and has the registered number: 05411142. The accounts status is GROUP.
DOVETAIL SERVICES (UK) HOLDINGS LIMITED - GUILDFORD
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
3RD FLOOR ONE LONDON SQUARE
GUILDFORD
GU1 1UN
This Company Originates in : United Kingdom
Previous trading names include:
GALLEON CI HOLDINGS LIMITED (until 07/04/2006)
GALLEON CI HOLDINGS LIMITED (until 07/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2017 | 15/04/2018 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRETT WILSON REYNOLDS | Jan 1970 | British,New Zealander | Director | 2015-06-22 | CURRENT |
KATHERINE CONLON | Secretary | 2012-01-24 | CURRENT | ||
KEVIN DONALD LANGFORD | Jan 1964 | British | Director | 2005-04-01 | CURRENT |
MR NICHOLAS RICHARD JOHN BRETT | Feb 1950 | British | Director | 2005-04-08 UNTIL 2006-06-22 | RESIGNED |
MR THOMAS PIERRE BUREAU | Aug 1968 | British | Director | 2012-01-24 UNTIL 2018-02-19 | RESIGNED |
MR MARCUS PETER ARTHUR | Sep 1966 | Scottish | Director | 2007-03-26 UNTIL 2008-03-31 | RESIGNED |
LUCY DAVIS | Dec 1977 | British | Director | 2014-07-10 UNTIL 2015-01-30 | RESIGNED |
AYESHA YASMIN BURNEY | Jun 1972 | British | Director | 2008-03-31 UNTIL 2018-02-19 | RESIGNED |
MR IAN GEOFFREY HARVEY LEGGETT | Mar 1955 | British,New Zealander | Director | 2005-04-08 UNTIL 2016-07-13 | RESIGNED |
MR PETER SANGSTER PHIPPEN | Feb 1960 | British | Director | 2005-04-08 UNTIL 2012-01-24 | RESIGNED |
STEVEN PRICE | Jul 1963 | British | Director | 2005-04-08 UNTIL 2012-09-18 | RESIGNED |
MR ALISTAIR JOHN RAMSAY | Feb 1961 | British | Director | 2005-04-08 UNTIL 2012-09-18 | RESIGNED |
JULIAN MICHAEL THORNE | Oct 1969 | British | Director | 2005-04-08 UNTIL 2006-06-24 | RESIGNED |
CHRISTOPHER MICHAEL GADSBY | Apr 1965 | British | Director | 2005-04-08 UNTIL 2009-09-09 | RESIGNED |
MR JAMES DAVID STEVENSON | British | Secretary | 2005-04-01 UNTIL 2009-04-30 | RESIGNED | |
JANE EARL | May 1960 | Secretary | 2009-05-20 UNTIL 2010-09-10 | RESIGNED | |
ANTHONY CORRIETTE | Secretary | 2010-09-10 UNTIL 2011-10-31 | RESIGNED | ||
MR JAMES ALEXANDER TYE | Feb 1969 | British | Director | 2007-03-26 UNTIL 2018-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Immediate Media Company London Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dennis Publishing Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |