DAWN OPCO LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
DAWN OPCO LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
DAWN OPCO LIMITED was incorporated 16 years ago on 03/07/2007 and has the registered number: 06300259. The accounts status is FULL and accounts are next due on 31/12/2023.
DAWN OPCO LIMITED was incorporated 16 years ago on 03/07/2007 and has the registered number: 06300259. The accounts status is FULL and accounts are next due on 31/12/2023.
DAWN OPCO LIMITED - BIRMINGHAM
This company is listed in the following categories:
69202 - Bookkeeping activities
69202 - Bookkeeping activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Previous trading names include:
BOXFAN LIMITED (until 19/07/2007)
BOXFAN LIMITED (until 19/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CSC CORPORATE SERVICES (UK) LIMITED | Corporate Secretary | 2020-04-08 | CURRENT | ||
MR JORGE MANRIQUE CHARRO | Dec 1986 | Spanish | Director | 2022-09-23 | CURRENT |
MR QASIM RAZA ISRAR | Jan 1977 | British | Director | 2022-05-31 | CURRENT |
MR JASON DAVID MYERS | Feb 1981 | American | Director | 2020-12-11 UNTIL 2022-05-31 | RESIGNED |
DAVID LOCKYER | Sep 1969 | British | Director | 2007-07-31 UNTIL 2009-02-10 | RESIGNED |
MR OLIVER FRANK JOHN PRITCHARD | Apr 1961 | British | Director | 2007-07-19 UNTIL 2009-10-09 | RESIGNED |
MRS CAROLINE MARY ROBERTS | Aug 1967 | British | Director | 2016-04-26 UNTIL 2022-09-23 | RESIGNED |
MR STEVEN ANTONY SCALLY | Sep 1971 | British | Director | 2009-10-09 UNTIL 2013-01-09 | RESIGNED |
MR NEVILLE DUNCAN SCOTT | Feb 1972 | British | Director | 2012-02-08 UNTIL 2012-10-16 | RESIGNED |
NEVILLE DUNCAN SCOTT | Feb 1972 | South African | Director | 2012-02-07 UNTIL 2012-02-08 | RESIGNED |
MR JUSTIN REYNOLDS SKIVER | Mar 1977 | American | Director | 2018-01-01 UNTIL 2020-12-11 | RESIGNED |
MR JUSTIN SKIVER | May 1977 | American | Director | 2013-11-07 UNTIL 2016-04-26 | RESIGNED |
THIERRY VANDEN HENDE | Nov 1975 | Belgian | Director | 2009-02-10 UNTIL 2012-02-23 | RESIGNED |
MR JAMES RUFUS JONES | Nov 1964 | Us Citizen | Director | 2012-02-23 UNTIL 2012-10-16 | RESIGNED |
RAPLEY VINCENT MICHAEL | Oct 1960 | British | Director | 2007-07-19 UNTIL 2012-02-07 | RESIGNED |
MRS AMANDA DANIEL | Jul 1954 | British | Secretary | 2007-07-03 UNTIL 2007-07-19 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2013-01-22 UNTIL 2015-04-30 | RESIGNED | ||
MR JEFFREY HERMAN MILLER | Jan 1960 | Us Citizen | Director | 2013-01-09 UNTIL 2013-11-07 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2013-01-22 UNTIL 2013-01-31 | RESIGNED | ||
TUVI KEINAN | Feb 1976 | British | Director | 2007-07-31 UNTIL 2012-02-23 | RESIGNED |
MR JONATHAN MARK HARPER | Sep 1974 | British | Director | 2012-02-07 UNTIL 2013-01-09 | RESIGNED |
MS ERIN CAROL IBELE | Dec 1961 | American | Director | 2013-01-09 UNTIL 2016-04-26 | RESIGNED |
MR PETER CLARKE HARNED | Dec 1962 | American | Director | 2012-02-23 UNTIL 2012-10-16 | RESIGNED |
MR JOHN ANTHONY GOODEY | Dec 1972 | British | Director | 2016-04-26 UNTIL 2018-01-01 | RESIGNED |
MRS RACHEL DRYDEN | Apr 1977 | British | Director | 2009-03-26 UNTIL 2013-01-09 | RESIGNED |
MR DONALD STANLEY DANIEL | Mar 1952 | British | Director | 2007-07-03 UNTIL 2007-07-19 | RESIGNED |
MR KEITH RUSSELL CROCKETT | May 1972 | British,American | Director | 2013-11-07 UNTIL 2016-06-30 | RESIGNED |
MR MICHAEL ANDREW CRABTREE | Nov 1956 | American | Director | 2013-01-09 UNTIL 2013-11-07 | RESIGNED |
MARK JOHN CASH | Feb 1959 | British | Director | 2007-07-31 UNTIL 2009-06-11 | RESIGNED |
STATE STREET SECRETARIES (UK) LIMITED | Corporate Secretary | 2007-07-19 UNTIL 2013-01-22 | RESIGNED | ||
OCORIAN (UK) LIMITED | Corporate Secretary | 2015-04-30 UNTIL 2020-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Welltower Inc. | 2022-04-10 - 2022-04-10 | Wilmington, New Castle, De |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Welltower Inc. | 2022-04-01 | New Castle, De |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Welltower, Inc. | 2016-04-06 - 2022-04-01 | Toledo Ohio 43615-4040 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |