Devonshire House Dormant One Limited LONDON


Founded in 1944, Devonshire House Dormant One, classified under reg no. 00385269 is an active company. Currently registered at Fourth Floor SW1V 1LQ, London the company has been in the business for eighty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 1998. Since October 1, 1999 Devonshire House Dormant One Limited is no longer carrying the name Fine Wires.

The company has one director. Christopher P., appointed on 24 August 1999. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Devonshire House Dormant One Limited Address / Contact

Office Address Fourth Floor
Office Address2 130 Wilton Road
Town London
Post code SW1V 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00385269
Date of Incorporation Sat, 29th Jan 1944
Industry Manufacture of wire products
End of financial Year 31st December
Company age 80 years old
Account next due date Tue, 31st Oct 2000 (8629 days after)
Account last made up date Thu, 31st Dec 1998
Next confirmation statement due date Sat, 3rd Jun 2017 (2017-06-03)
Return last made up date Thu, 20th May 1999

Company staff

Bnoms Limited

Position: Corporate Secretary

Appointed: 24 August 1999

Christopher P.

Position: Director

Appointed: 24 August 1999

Stuart M.

Position: Director

Appointed: 24 August 1999

Resigned: 30 September 2000

David H.

Position: Director

Appointed: 15 March 1999

Resigned: 23 August 1999

John M.

Position: Director

Appointed: 20 May 1998

Resigned: 23 August 1999

John M.

Position: Secretary

Appointed: 20 May 1998

Resigned: 23 August 1999

Ian N.

Position: Director

Appointed: 17 February 1997

Resigned: 18 June 1999

Jane B.

Position: Director

Appointed: 17 February 1997

Resigned: 09 August 1999

David W.

Position: Director

Appointed: 01 September 1996

Resigned: 01 October 1997

John P.

Position: Secretary

Appointed: 31 July 1996

Resigned: 20 May 1998

John P.

Position: Director

Appointed: 31 July 1996

Resigned: 20 May 1998

Duncan D.

Position: Director

Appointed: 01 August 1994

Resigned: 01 September 1996

Thomas W.

Position: Director

Appointed: 01 July 1994

Resigned: 31 January 1999

Kenneth D.

Position: Director

Appointed: 20 May 1994

Resigned: 29 July 1994

Peter S.

Position: Director

Appointed: 05 August 1993

Resigned: 30 June 1994

Clive P.

Position: Secretary

Appointed: 31 July 1992

Resigned: 31 July 1996

Norman D.

Position: Director

Appointed: 31 July 1992

Resigned: 17 February 1997

Clive P.

Position: Director

Appointed: 31 July 1992

Resigned: 31 July 1996

Robert D.

Position: Director

Appointed: 20 May 1992

Resigned: 01 April 1994

Timothy R.

Position: Director

Appointed: 20 May 1992

Resigned: 31 July 1992

Kenneth C.

Position: Director

Appointed: 20 May 1992

Resigned: 31 December 1994

Nigel T.

Position: Director

Appointed: 20 May 1992

Resigned: 19 July 1993

Company previous names

Fine Wires October 1, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Dissolution Gazette Officers Resolution Restoration
Period up to June 25, 1999 - Annual return with full member list
filed on: 25th, June 1999
Free Download (6 pages)
Registered office changed on 25/06/99

Company search

Advertisements