GEORGE DEPLEDGE & CO.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGEORGE DEPLEDGE & CO.
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00173437
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEORGE DEPLEDGE & CO.?

    • (4521) /

    Where is GEORGE DEPLEDGE & CO. located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE DEPLEDGE & CO.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What is the status of the latest confirmation statement for GEORGE DEPLEDGE & CO.?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 28, 2016
    Next Confirmation Statement DueJan 11, 2017
    OverdueYes

    What is the status of the latest annual return for GEORGE DEPLEDGE & CO.?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for GEORGE DEPLEDGE & CO.?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    A selection of documents registered before 1 January 1995

    222 pagesPRE95

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of GEORGE DEPLEDGE & CO.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Secretary
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    British34940010004
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    EnglandBritishFinance Director5466420005
    ZELLER, Eric Marie Michel
    68 Rue Blomet
    75015 Paris
    France
    Director
    68 Rue Blomet
    75015 Paris
    France
    FrenchDeputy Group Finance Director36168540003
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Secretary
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    British34940010004
    DAVIES, Paul Anthony
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    Secretary
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    British43208330001
    FRASER, Kay Lisa
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    Secretary
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    British52810530001
    BROOKE, Peter James
    23 Oakwood Grove
    Horbury
    WF4 5JD Wakefield
    West Yorkshire
    Director
    23 Oakwood Grove
    Horbury
    WF4 5JD Wakefield
    West Yorkshire
    BritishMechanical Engineer51780600001
    CUMMING, Hugh Brackenbridge
    15 Lawson Close
    WA1 4EG Woolston
    Cheshire
    Director
    15 Lawson Close
    WA1 4EG Woolston
    Cheshire
    BritishWorks Director32815200001
    DEVONPORT, Keith Richard
    8 The Crescent
    DL10 7BA Richmond
    North Yorkshire
    Director
    8 The Crescent
    DL10 7BA Richmond
    North Yorkshire
    BritishCompany Executive5214990001
    DISLEY, Jim
    2 Daisy Mount
    Friendly
    HX6 2TR Sowerby Bridge
    West Yorkshire
    Director
    2 Daisy Mount
    Friendly
    HX6 2TR Sowerby Bridge
    West Yorkshire
    BritishAccountant62153530001
    HANNAH, Allan Richardson
    7 Fountains Avenue
    Boston Spa
    LS23 6PX Wetherby
    West Yorkshire
    Director
    7 Fountains Avenue
    Boston Spa
    LS23 6PX Wetherby
    West Yorkshire
    BritishCompany Executive34942410001
    HAYES, Michael Bernard
    Hamilton House
    Herington Grove Hutton Mount
    CM13 2NW Shenfield
    Essex
    Director
    Hamilton House
    Herington Grove Hutton Mount
    CM13 2NW Shenfield
    Essex
    BritishCompany Executive38732830001
    JACKSON, Andrew Philip
    1 The Birches
    Blackwater
    GU17 0EB Camberley
    Surrey
    Director
    1 The Birches
    Blackwater
    GU17 0EB Camberley
    Surrey
    BritishAccountant7921750001
    MELLOR, Stephen
    85 Nab Lane
    WF14 9QH Mirfield
    West Yorkshire
    Director
    85 Nab Lane
    WF14 9QH Mirfield
    West Yorkshire
    EnglandBritishSales Director38876870001
    SAMWORTH, Peter Robert
    Bluefields Spy Lane
    Loxwood
    RH14 0SS Billingshurst
    West Sussex
    Director
    Bluefields Spy Lane
    Loxwood
    RH14 0SS Billingshurst
    West Sussex
    BritishCompany Executive49323660001
    SHORT, John
    48 Royds Lane
    Rothwell
    LS26 0BH Leeds
    West Yorkshire
    Director
    48 Royds Lane
    Rothwell
    LS26 0BH Leeds
    West Yorkshire
    BritishQuantity Surveying Director32815230001
    SMITH, William
    16 Woodlands Drive
    East Ardsley
    WF3 2JQ Wakefield
    West Yorkshire
    Director
    16 Woodlands Drive
    East Ardsley
    WF3 2JQ Wakefield
    West Yorkshire
    BritishContracts Director32815240001
    STANION, John Oliver Mark
    Norjon House
    Newby Road, Hazel Grove
    SK7 5DU Stockport
    Cheshire
    Director
    Norjon House
    Newby Road, Hazel Grove
    SK7 5DU Stockport
    Cheshire
    BritishGroup Managing Director28390340003
    TOCZEK, Philip
    32 Sandhill Crescent
    Alwoodley
    LS17 8DZ Leeds
    Yorkshire
    Director
    32 Sandhill Crescent
    Alwoodley
    LS17 8DZ Leeds
    Yorkshire
    BritishMarketing Director38314250002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0