About

Registered Number: 04610820
Date of Incorporation: 06/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Bury Lodge, 1 Queensway, Hemel Hempstead, Hertfordshire, HP1 1HT

 

Dens Ltd was registered on 06 December 2002, it has a status of "Active". The companies directors are listed as Lewington, Wendy Ann, Laidlaw-dickson, Ian Hilary, Mclauglin, Eugene, Tottman, Ian Trevor, Asplin, Robert Walter, Balmer, Joanne, Barrett, Anthony John, Cotterill, Anthony William, Eckert, Melanie Jane, Flynn, Mary-elizabeth Patricia, Gonzalez, Philip Barredo, Grainger, Anthony Francis, Hahn, Trevor Michael, Hill, Richard Alexander, Hogg, Susan Jane, Dr, Lear, William James, Littlechild, James Edward, Livermore, Kathryn Jane, Millett, Daphne Eleanor, Mohr, Erica, Morgan, Michael John William, O'connor, Neil Brendan, Parry, Andrew Martyn, Russell, Alan Gordon, Turner, Lucy Andrea, Uffindell, Michael John in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIDLAW-DICKSON, Ian Hilary 25 February 2010 - 1
MCLAUGLIN, Eugene 19 December 2018 - 1
TOTTMAN, Ian Trevor 01 April 2008 - 1
ASPLIN, Robert Walter 01 April 2008 11 September 2013 1
BALMER, Joanne 28 January 2018 21 October 2019 1
BARRETT, Anthony John 06 December 2002 28 October 2004 1
COTTERILL, Anthony William 06 December 2002 27 May 2004 1
ECKERT, Melanie Jane 12 December 2016 19 September 2018 1
FLYNN, Mary-Elizabeth Patricia 06 December 2002 07 December 2008 1
GONZALEZ, Philip Barredo 07 October 2003 11 September 2013 1
GRAINGER, Anthony Francis 06 December 2002 16 September 2015 1
HAHN, Trevor Michael 11 November 2003 12 December 2007 1
HILL, Richard Alexander 28 October 2004 16 July 2008 1
HOGG, Susan Jane, Dr 01 January 2006 31 July 2007 1
LEAR, William James 07 October 2003 19 July 2011 1
LITTLECHILD, James Edward 06 December 2002 24 November 2005 1
LIVERMORE, Kathryn Jane 01 April 2008 19 July 2011 1
MILLETT, Daphne Eleanor 06 December 2002 01 July 2003 1
MOHR, Erica 19 July 2011 17 September 2014 1
MORGAN, Michael John William 21 September 2015 05 November 2018 1
O'CONNOR, Neil Brendan 06 December 2002 27 May 2004 1
PARRY, Andrew Martyn 28 October 2004 04 July 2007 1
RUSSELL, Alan Gordon 11 September 2013 12 December 2016 1
TURNER, Lucy Andrea 16 March 2015 05 September 2016 1
UFFINDELL, Michael John 06 December 2002 04 November 2004 1
Secretary Name Appointed Resigned Total Appointments
LEWINGTON, Wendy Ann 20 November 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 06 December 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 December 2018
AP03 - Appointment of secretary 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 28 November 2015
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 December 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 05 March 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 08 March 2009
363a - Annual Return 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 14 August 2006
287 - Change in situation or address of Registered Office 08 June 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 24 July 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 08 June 2004
225 - Change of Accounting Reference Date 08 June 2004
363s - Annual Return 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.