About

Registered Number: 04854808
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 81-83 High Street, Great Missenden, Buckinghamshire, HP16 0AL

 

Based in Buckinghamshire, The Roald Dahl Centre (Trading) Ltd was founded on 04 August 2003, it's status is listed as "Active". The company has 9 directors listed as Heavey, Lynda, Mcquade, Elaine Yvonne, Mitchell, Paul England, Salton, Wesley Steven, Wennberg, Eunice Jane, Brown, Chris, Higginson, Susan, Khoo, Boo Heng, Niner, Judith Hope in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVEY, Lynda 21 July 2016 - 1
MCQUADE, Elaine Yvonne 04 February 2008 - 1
MITCHELL, Paul England 29 June 2010 - 1
SALTON, Wesley Steven 10 June 2015 - 1
BROWN, Chris 19 April 2017 30 April 2020 1
HIGGINSON, Susan 24 April 2007 06 July 2016 1
KHOO, Boo Heng 15 December 2009 15 December 2009 1
NINER, Judith Hope 01 April 2004 26 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WENNBERG, Eunice Jane 23 July 2004 25 January 2017 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM01 - Termination of appointment of director 05 May 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 August 2018
PSC09 - N/A 16 August 2018
AA - Annual Accounts 14 November 2017
PSC02 - N/A 13 August 2017
CS01 - N/A 13 August 2017
AP01 - Appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 28 January 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 07 August 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
CH01 - Change of particulars for director 06 May 2016
TM01 - Termination of appointment of director 03 April 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 24 June 2015
AUD - Auditor's letter of resignation 20 May 2015
TM01 - Termination of appointment of director 06 May 2015
CH01 - Change of particulars for director 07 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 23 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 15 July 2013
RESOLUTIONS - N/A 09 May 2013
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 19 September 2012
RP04 - N/A 30 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 27 August 2010
AP01 - Appointment of director 07 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 18 August 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 26 January 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
225 - Change of Accounting Reference Date 28 May 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.