About

Registered Number: 01085809
Date of Incorporation: 08/12/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BB

 

Dennemeyer & Company Ltd was founded on 08 December 1972 and are based in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Baker, Lamia, Dr, Lawrence, Margaret Gillian, Dennemeyer, Catherine Mary, Dennemeyer, John James, Dennemeyer, Mary Catherine, Dennemeyer, Paul Adair, Arr, Miller, Stephen Henry, Nowak, Reinhold, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Lamia, Dr 09 September 2019 - 1
DENNEMEYER, Catherine Mary N/A 10 December 1994 1
DENNEMEYER, John James N/A 19 September 2011 1
DENNEMEYER, Mary Catherine 17 August 2007 06 March 2013 1
DENNEMEYER, Paul Adair, Arr N/A 02 August 2007 1
MILLER, Stephen Henry N/A 31 March 2013 1
NOWAK, Reinhold, Dr 17 August 2007 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Margaret Gillian N/A 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC04 - N/A 14 September 2020
PSC04 - N/A 10 September 2020
PSC04 - N/A 08 September 2020
TM01 - Termination of appointment of director 28 February 2020
PSC04 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 27 September 2019
AP01 - Appointment of director 16 September 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 04 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 13 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 01 May 2012
SH06 - Notice of cancellation of shares 01 December 2011
SH03 - Return of purchase of own shares 01 December 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 December 2008
225 - Change of Accounting Reference Date 30 September 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 14 December 1994
288 - N/A 14 December 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 23 October 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 11 December 1985
363 - Annual Return 11 December 1985
288a - Notice of appointment of directors or secretaries 26 March 1985
AA - Annual Accounts 19 October 1982
NEWINC - New incorporation documents 20 September 1980
AA - Annual Accounts 14 September 1978
NEWINC - New incorporation documents 08 December 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.