About

Registered Number: 00565580
Date of Incorporation: 03/05/1956 (67 years and 11 months ago)
Company Status: Active
Registered Address: Holmbush Way, Midhurst, West Sussex, GU29 9HE,

 

Dexam International Ltd was founded on 03 May 1956 and has its registered office in Midhurst, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Howard 18 May 2004 - 1
EMSLEY, James Edward N/A 31 January 1993 1
HEATH, Peter Jonathan N/A 24 February 1998 1
MACE, Alan James Victor 10 June 1996 31 January 2001 1
MORGAN GRENVILLE, Richard Harvey 12 December 2003 19 September 2017 1
RAE, John 18 May 2004 31 March 2016 1
SCOTT, Robert Walter 01 April 1993 14 February 2003 1
WOTTON, John Charles Lawson 18 May 2004 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
MR01 - N/A 04 February 2020
MR01 - N/A 29 January 2020
MR01 - N/A 29 January 2020
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 12 April 2016
AUD - Auditor's letter of resignation 01 March 2016
AD01 - Change of registered office address 10 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
RESOLUTIONS - N/A 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
123 - Notice of increase in nominal capital 21 November 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 14 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 09 October 1996
288 - N/A 16 September 1996
363s - Annual Return 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 22 August 1995
288 - N/A 20 December 1994
288 - N/A 08 November 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 08 September 1993
288 - N/A 17 June 1993
288 - N/A 23 March 1993
AA - Annual Accounts 17 October 1992
395 - Particulars of a mortgage or charge 26 September 1992
363b - Annual Return 19 August 1992
AA - Annual Accounts 20 September 1991
363b - Annual Return 20 September 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
363 - Annual Return 07 November 1990
395 - Particulars of a mortgage or charge 22 October 1990
AA - Annual Accounts 15 August 1990
288 - N/A 26 April 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
288 - N/A 22 February 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 11 August 1988
288 - N/A 18 July 1988
363 - Annual Return 26 April 1988
395 - Particulars of a mortgage or charge 17 February 1988
AA - Annual Accounts 12 October 1987
395 - Particulars of a mortgage or charge 27 May 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 03 July 1986
MISC - Miscellaneous document 26 February 1969
RESOLUTIONS - N/A 22 December 1965
NEWINC - New incorporation documents 03 May 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 27 January 2020 Outstanding

N/A

A registered charge 27 January 2020 Outstanding

N/A

Collateral debenture 24 September 1992 Fully Satisfied

N/A

Guarantee & debenture 02 October 1990 Outstanding

N/A

Guarantee & debenture 11 February 1988 Outstanding

N/A

Guarantee & debenture 11 May 1987 Outstanding

N/A

Collateral debenture 17 February 1984 Fully Satisfied

N/A

Further guarantee & debenture 10 October 1979 Outstanding

N/A

Guarantee & debenture 10 November 1978 Outstanding

N/A

Debenture 09 September 1968 Outstanding

N/A

Debenture 24 August 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.