D.D.S (DEMOLITION) LIMITED
ASHFORD DOWNFAST DEMOLITION AND SALVAGE LIMITED

Hellopages » Kent » Ashford » TN24 8DH
Company number 02771568
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of D.D.S (DEMOLITION) LIMITED are www.ddsdemolition.co.uk, and www.d-d-s-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D D S Demolition Limited is a Private Limited Company. The company registration number is 02771568. D D S Demolition Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of D D S Demolition Limited is Henwood House Henwood Ashford Kent Tn24 8dh. . RAY, Lorraine Winifred is a Secretary of the company. RAY, Leslie John is a Director of the company. RAY, Spencer is a Director of the company. RAY, Wesley is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
RAY, Lorraine Winifred
Appointed Date: 07 December 1992

Director
RAY, Leslie John
Appointed Date: 07 December 1992
77 years old

Director
RAY, Spencer
Appointed Date: 16 May 2011
51 years old

Director
RAY, Wesley
Appointed Date: 16 May 2011
48 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 December 1992
Appointed Date: 07 December 1992

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 December 1992
Appointed Date: 07 December 1992

Persons With Significant Control

1948 Group Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

D.D.S (DEMOLITION) LIMITED Events

14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

15 Oct 2015
Registered office address changed from Charles Anthony House Manston Road Margate Kent CT9 4JW England to Henwood House Henwood Ashford Kent TN24 8DH on 15 October 2015
15 Oct 2015
Secretary's details changed for Lorraine Ray on 15 October 2015
...
... and 61 more events
21 Dec 1993
Return made up to 07/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

09 Dec 1992
Registered office changed on 09/12/92 from: bridge house 181 queen victoria street london EC4V 4DD

09 Dec 1992
Secretary resigned;new secretary appointed

09 Dec 1992
Director resigned;new director appointed

07 Dec 1992
Incorporation

D.D.S (DEMOLITION) LIMITED Charges

27 July 2006
Debenture
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanklen Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
26 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied on 15 August 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied on 31 January 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…