About

Registered Number: 01674126
Date of Incorporation: 27/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 7 Ferney, Dursley, Gloucestershire, GL11 5AB

 

Having been setup in 1982, 20 Devonshire Drive Ltd have registered office in Gloucestershire. Currently we aren't aware of the number of employees at the this company. Frigerio, Lorenza, Reeve, Keith George, Wilson, Roy Alexander, Hammond, Marie, Evans, David John, Farrant, Catherine Elizabeth, Gowlett-gray, Victoria Annis Rose, Harrison, Linda are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIGERIO, Lorenza 15 April 2019 - 1
REEVE, Keith George N/A - 1
WILSON, Roy Alexander 30 October 2004 - 1
EVANS, David John N/A 28 May 1999 1
FARRANT, Catherine Elizabeth 28 April 2014 15 April 2019 1
GOWLETT-GRAY, Victoria Annis Rose 14 July 2000 28 April 2014 1
HARRISON, Linda N/A 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Marie N/A 04 November 1993 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 14 June 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 13 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 June 2015
AR01 - Annual Return 07 June 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 19 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2006
353 - Register of members 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 15 May 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 15 July 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 29 January 1996
363a - Annual Return 05 October 1995
AA - Annual Accounts 30 January 1995
AUD - Auditor's letter of resignation 19 January 1995
363b - Annual Return 06 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 18 November 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 27 September 1991
AA - Annual Accounts 27 March 1990
288 - N/A 16 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 23 September 1988
363 - Annual Return 04 November 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 28 January 1987
NEWINC - New incorporation documents 27 October 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.