CULLUM DETUNERS LIMITED - HEANOR
Company Profile | Company Filings |
Overview
CULLUM DETUNERS LIMITED is a Private Limited Company from HEANOR and has the status: Active.
CULLUM DETUNERS LIMITED was incorporated 69 years ago on 26/05/1955 and has the registered number: 00549824. The accounts status is FULL and accounts are next due on 31/12/2024.
CULLUM DETUNERS LIMITED was incorporated 69 years ago on 26/05/1955 and has the registered number: 00549824. The accounts status is FULL and accounts are next due on 31/12/2024.
CULLUM DETUNERS LIMITED - HEANOR
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ADAMS CLOSE
HEANOR
DERBYSHIRE
DE75 7SW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR GRAHAM KENNETH THORNTON | Mar 1948 | British | Director | 2019-07-01 | CURRENT |
MR MICHAEL SUART | Secretary | 2019-10-25 | CURRENT | ||
MR MARK JANSEN | May 1979 | British | Director | 2018-10-01 | CURRENT |
MR JAMES PEARSON | Mar 1957 | British | Director | 2015-11-16 UNTIL 2018-09-30 | RESIGNED |
MR DEREK JAMES WHITING | Mar 1940 | British | Director | 1992-04-01 UNTIL 2004-06-26 | RESIGNED |
MRS AMANDA GENT | Secretary | 2015-03-26 UNTIL 2019-10-25 | RESIGNED | ||
JOHN ARTHUR MAPLETOFT | Jun 1950 | Secretary | 2005-01-01 UNTIL 2015-03-26 | RESIGNED | |
MISS AUDREY PEERS | Secretary | RESIGNED | |||
TERENCE DAVID HUTCHINGS | Feb 1949 | British | Director | 1995-05-30 UNTIL 1996-01-30 | RESIGNED |
MR PAUL ADRIAN WARD | Jan 1971 | British | Director | 2018-01-02 UNTIL 2018-09-30 | RESIGNED |
MR GARY TURNER | British | Director | 2010-10-01 UNTIL 2016-12-31 | RESIGNED | |
MR WILLIAM JOHNSTONE STANLEY | Sep 1922 | British | Director | RESIGNED | |
WILLIAM DOUGLAS RIGG | Oct 1960 | British | Director | 1997-04-01 UNTIL 2017-12-31 | RESIGNED |
MARTIN PAUL BELL | Oct 1949 | British | Director | 1996-08-19 UNTIL 1996-11-19 | RESIGNED |
DEREK JOHN NEWTON | Mar 1933 | British | Director | 1999-12-01 UNTIL 2003-08-31 | RESIGNED |
MR ROY ANTHONY MORRIS | Feb 1949 | British | Director | RESIGNED | |
PAUL RICHARD GAMBLE | Mar 1964 | British | Director | 2007-09-03 UNTIL 2016-02-08 | RESIGNED |
MR MARK GEORGE | Aug 1968 | British | Director | 2010-10-01 UNTIL 2019-03-31 | RESIGNED |
MRS AMANDA GENT | May 1972 | British | Director | 2015-04-01 UNTIL 2019-10-25 | RESIGNED |
PETER EVANS | Oct 1958 | British | Director | 1997-04-01 UNTIL 1998-01-14 | RESIGNED |
MR ROBERT DALE | Jan 1920 | British | Director | RESIGNED | |
SHAUN ALBERT COOPE | Mar 1964 | British | Director | 2001-10-01 UNTIL 2016-01-05 | RESIGNED |
MR RAYMOND ARTHUR BULL | Mar 1928 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Douglas Rigg | 2016-04-06 - 2017-12-31 | 10/1960 |
Significant influence or control Significant influence or control as firm |
|
Cullum Detuners Investments Limited | 2016-04-06 | Heanor |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Cullum Trustees Limited | 2016-04-06 | London | Right to appoint and remove directors |