About

Registered Number: 03033507
Date of Incorporation: 15/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Office Dibles Park, Dibles Road, Warsash, Southampton, Hampshire, SO31 9SA

 

Dibles Park Company Ltd was registered on 15 March 1995 and has its registered office in Southampton in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Geddes, Ann, Geddes, Barry, Mills, Simon, Sargeant, Eric, Brown, Dorothy, Davenport, Gillian, Gillie, Andrea, Langham, Julia, Mclellan, Dorothy Ann, Morrison, Catherine Mary, Smith, Susan, Aiton, Robert, Bailey, David James, Baker, Leslie, Bennett, Susan Dorothy, Brown, Ernest, Davidson, Vivien, Freestone, Marion Joy, Futcher, Ronald, Futcher, Terence Roy, Gillie, Andrea, Gillie, Anthony Charles, Hayward, Denise Monique, Horne, Eric, Knowles, Garry, Lock, Colin, Mclellan, David, Morrison, James Edward, Smith, Peter, Smith, Susan, Willis, Mark Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDDES, Ann 09 October 2017 - 1
GEDDES, Barry 17 January 2017 - 1
MILLS, Simon 01 August 2018 - 1
SARGEANT, Eric 25 February 2020 - 1
AITON, Robert 21 March 1995 22 April 1997 1
BAILEY, David James 01 April 2005 04 September 2007 1
BAKER, Leslie 01 April 2005 07 April 2006 1
BENNETT, Susan Dorothy 22 April 1997 27 March 1998 1
BROWN, Ernest 27 March 1998 31 March 2005 1
DAVIDSON, Vivien 09 June 2014 11 April 2018 1
FREESTONE, Marion Joy 08 September 2010 30 September 2016 1
FUTCHER, Ronald 21 March 1995 20 September 2004 1
FUTCHER, Terence Roy 01 December 2006 31 December 2009 1
GILLIE, Andrea 21 November 2011 05 November 2012 1
GILLIE, Anthony Charles 07 September 2010 05 November 2012 1
HAYWARD, Denise Monique 06 November 2015 04 April 2019 1
HORNE, Eric 05 October 2010 21 July 2016 1
KNOWLES, Garry 30 September 2016 25 February 2020 1
LOCK, Colin 29 December 2009 10 November 2010 1
MCLELLAN, David 04 September 2007 22 April 2013 1
MORRISON, James Edward 04 October 2004 24 October 2006 1
SMITH, Peter 25 October 2006 16 February 2007 1
SMITH, Susan 28 January 2013 31 August 2014 1
WILLIS, Mark Joseph 22 June 2009 07 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Dorothy 27 March 1998 31 July 2005 1
DAVENPORT, Gillian 21 January 2013 10 April 2015 1
GILLIE, Andrea 21 November 2011 05 November 2012 1
LANGHAM, Julia 16 October 2015 01 August 2018 1
MCLELLAN, Dorothy Ann 22 June 2009 21 November 2011 1
MORRISON, Catherine Mary 01 August 2005 30 November 2006 1
SMITH, Susan 01 December 2006 22 June 2009 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 14 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 12 August 2018
TM02 - Termination of appointment of secretary 12 August 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 05 April 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 25 April 2016
AP03 - Appointment of secretary 10 November 2015
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 16 September 2015
TM02 - Termination of appointment of secretary 10 April 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 24 May 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 16 April 2013
SH01 - Return of Allotment of shares 14 March 2013
AP01 - Appointment of director 31 January 2013
AP03 - Appointment of secretary 21 January 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 April 2012
SH01 - Return of Allotment of shares 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP01 - Appointment of director 13 March 2012
SH01 - Return of Allotment of shares 22 November 2011
AP03 - Appointment of secretary 22 November 2011
RESOLUTIONS - N/A 21 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
AP03 - Appointment of secretary 07 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 15 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 08 July 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 18 November 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
363b - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
AA - Annual Accounts 09 July 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 12 March 1996
287 - Change in situation or address of Registered Office 28 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.