CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MARTIN DENNY MANAGEMENT LIMITED
Company
MARTIN DENNY MANAGEMENT
Phone:
01753 831 353
B⁺
rating
KEY FINANCES
Year
2016
Assets
£17.06k
▲ £0.56k (3.41 %)
Cash
£0.5k
▼ £-3.74k (-88.23 %)
Liabilities
£18.33k
▲ £2.74k (17.60 %)
Net Worth
£-1.28k
▼ £-2.18k (-240.73 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Windsor and Maidenhead
Company name
MARTIN DENNY MANAGEMENT LIMITED
Company number
04584519
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Nov 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
martindenny.co.uk
Phones
01753 831 353
01753 832 896
Registered Address
CHARLES COLEMAN LLP,
BEAUMONT HOUSE,
28 BEAUMONT ROAD,
WINDSOR,
BERKSHIRE,
SL4 1JP
ECONOMIC ACTIVITIES
93290
Other amusement and recreation activities n.e.c.
LAST EVENTS
16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1
See Also
MARTIN DAVID MENSWEAR LTD
MARTIN DAY ELECTRICIANS LIMITED
MARTIN EVANS CONSTRUCTION LIMITED
MARTIN FURBER & CO LIMITED
MARTIN GAFFNEY LEGAL SERVICES LIMITED
MARTIN GREEN TRADITIONAL DECORATING LIMITED
Last update 2018
MARTIN DENNY MANAGEMENT LIMITED DIRECTORS
Alison Joan Leslie Denny
Acting
Appointed
07 November 2002
Role
Secretary
Address
Charles Coleman Llp, Beaumont, House, 28 Beaumont Road, Windsor, Berkshire, England, SL4 1JP
Name
DENNY, Alison Joan Leslie
Martin John Leslie Denny
Acting
PSC
Appointed
07 November 2002
Occupation
Event Management
Role
Director
Age
52
Nationality
British
Address
Charles Coleman Llp, Beaumont, House, 28 Beaumont Road, Windsor, Berkshire, England, SL4 1JP
Country Of Residence
England
Name
DENNY, Martin John Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
07 November 2002
Resigned
07 November 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
07 November 2002
Resigned
07 November 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.