Founded in 1998, Dexion Storage Centre Anglia Ltd have registered office in King's Lynn, it has a status of "Active". The organisation has 7 directors. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLADWIN, Peter | 26 November 2010 | - | 1 |
BODYMORE, Neil | 01 October 2006 | 25 June 2008 | 1 |
COPLAND, Brian James | 07 July 1998 | 19 March 2009 | 1 |
SWALLOW, Steven David | 08 April 2008 | 26 November 2010 | 1 |
SWALLOW, Suzanne | 19 March 2009 | 26 November 2010 | 1 |
TANNER, Frank Albert Jack | 07 July 1998 | 04 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PYE, Stephen Ernest | 26 November 2010 | 08 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 October 2020 | |
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 09 July 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 20 March 2019 | |
TM02 - Termination of appointment of secretary | 21 February 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 16 May 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 20 July 2017 | |
CH01 - Change of particulars for director | 20 July 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 24 July 2015 | |
CH01 - Change of particulars for director | 24 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AA01 - Change of accounting reference date | 20 March 2015 | |
AR01 - Annual Return | 15 July 2014 | |
RESOLUTIONS - N/A | 13 March 2014 | |
SH01 - Return of Allotment of shares | 13 March 2014 | |
CC04 - Statement of companies objects | 13 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 26 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 December 2011 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
AA - Annual Accounts | 02 December 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
AD01 - Change of registered office address | 26 November 2010 | |
AP03 - Appointment of secretary | 26 November 2010 | |
TM01 - Termination of appointment of director | 26 November 2010 | |
TM01 - Termination of appointment of director | 26 November 2010 | |
TM02 - Termination of appointment of secretary | 26 November 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2009 | |
363a - Annual Return | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
287 - Change in situation or address of Registered Office | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 29 April 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
363a - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 30 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2003 | |
363s - Annual Return | 20 August 2002 | |
AA - Annual Accounts | 12 February 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2000 | |
363s - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 13 September 1999 | |
363s - Annual Return | 08 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1999 | |
225 - Change of Accounting Reference Date | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
NEWINC - New incorporation documents | 07 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 November 2010 | Fully Satisfied |
N/A |
Floating charge | 02 October 2000 | Fully Satisfied |
N/A |
Debenture | 04 September 1999 | Fully Satisfied |
N/A |