D.C.K. CONCESSIONS LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0DZ

Company number 02715822
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address DCK HOUSE STATION COURT, RADFORD WAY, BILLERICAY, ESSEX, CM12 0DZ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Vivien Thomason as a director on 27 February 2017; Appointment of Daniel Colyer as a director on 3 January 2017; Full accounts made up to 31 January 2016. The most likely internet sites of D.C.K. CONCESSIONS LIMITED are www.dckconcessions.co.uk, and www.d-c-k-concessions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Shenfield Rail Station is 3.6 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C K Concessions Limited is a Private Limited Company. The company registration number is 02715822. D C K Concessions Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of D C K Concessions Limited is Dck House Station Court Radford Way Billericay Essex Cm12 0dz. . BYRNE, Ian Matthew is a Secretary of the company. BOTTOMLEY, Lorraine is a Director of the company. BYRNE, Ian Matthew is a Director of the company. COLYER, Daniel John is a Director of the company. MULLENS, Mark is a Director of the company. WALLWORK, Catherine is a Director of the company. WITZENFELD, Alan Richard is a Director of the company. WITZENFELD, Mark Joseph is a Director of the company. Secretary REGAN, Margaret Myfanwy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LONGDON, Stephen John has been resigned. Director REGAN, Daniel Leonard has been resigned. Director REGAN, David has been resigned. Director REGAN, Joanne has been resigned. Director STOCK, Carole has been resigned. Director THOMASON, Vivien has been resigned. Director WILSON, Gaynor has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
BYRNE, Ian Matthew
Appointed Date: 12 February 2003

Director
BOTTOMLEY, Lorraine
Appointed Date: 22 September 2015
57 years old

Director
BYRNE, Ian Matthew
Appointed Date: 24 July 1998
63 years old

Director
COLYER, Daniel John
Appointed Date: 03 January 2017
45 years old

Director
MULLENS, Mark
Appointed Date: 19 May 1992
59 years old

Director
WALLWORK, Catherine
Appointed Date: 01 April 2009
64 years old

Director
WITZENFELD, Alan Richard
Appointed Date: 19 May 1992
71 years old

Director
WITZENFELD, Mark Joseph
Appointed Date: 20 October 2016
43 years old

Resigned Directors

Secretary
REGAN, Margaret Myfanwy
Resigned: 12 February 2003
Appointed Date: 19 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1992
Appointed Date: 19 May 1992

Director
LONGDON, Stephen John
Resigned: 31 January 2014
Appointed Date: 06 May 2005
73 years old

Director
REGAN, Daniel Leonard
Resigned: 12 February 2003
Appointed Date: 19 May 1992
82 years old

Director
REGAN, David
Resigned: 04 July 2003
Appointed Date: 19 May 1992
57 years old

Director
REGAN, Joanne
Resigned: 01 October 2003
Appointed Date: 28 March 1995
55 years old

Director
STOCK, Carole
Resigned: 28 March 1995
Appointed Date: 19 May 1992
61 years old

Director
THOMASON, Vivien
Resigned: 27 February 2017
Appointed Date: 08 January 2001
65 years old

Director
WILSON, Gaynor
Resigned: 08 November 2012
Appointed Date: 01 May 2002
46 years old

D.C.K. CONCESSIONS LIMITED Events

27 Feb 2017
Termination of appointment of Vivien Thomason as a director on 27 February 2017
13 Jan 2017
Appointment of Daniel Colyer as a director on 3 January 2017
10 Nov 2016
Full accounts made up to 31 January 2016
03 Nov 2016
Appointment of Mark Witzenfeld as a director on 20 October 2016
14 Oct 2016
Registration of charge 027158220017, created on 12 October 2016
...
... and 109 more events
25 May 1993
Return made up to 19/05/93; full list of members
  • 363(288) ‐ Director's particulars changed

19 Jan 1993
Accounting reference date notified as 31/01

11 Nov 1992
Particulars of mortgage/charge
22 May 1992
Secretary resigned

19 May 1992
Incorporation

D.C.K. CONCESSIONS LIMITED Charges

13 October 2016
Charge code 0271 5822 0016
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
12 October 2016
Charge code 0271 5822 0017
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0271 5822 0015
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Debenture taking fixed and floating charges over all the…
30 June 2015
Charge code 0271 5822 0014
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed charge over the following life policies:. L0199791943…
15 January 2013
A deed of variation
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2012
Debenture
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2012
Assignment
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The policies. Aegon L0199791943 stephen longdon £5000,000…
1 June 2010
Deed of assignment of life policies
Delivered: 7 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Gaynor wilson, policy no. 3306277EN, aviva life and…
1 June 2010
Deed of assignment of life policies
Delivered: 7 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Vivien lindsay thomason, policy no. CI1013494110, skania…
21 April 2005
Charge over shares
Delivered: 29 April 2005
Status: Satisfied on 11 October 2016
Persons entitled: The Governor and Company of the Scotland Acting as Security Trustee for the Security Beneficiaries
Description: All the charged securities together with (I) all related…
21 April 2005
Debenture
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Own account assignment of life policy
Delivered: 20 March 2003
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: By way of assignment the policy being the life assurance…
18 March 2003
Guarantee and debenture between the chargor and chasemount limited and barclays bank PLC
Delivered: 20 March 2003
Status: Satisfied on 29 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Debenture
Delivered: 4 November 2000
Status: Satisfied on 20 March 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1998
Debenture
Delivered: 25 September 1998
Status: Satisfied on 29 June 2002
Persons entitled: Reedham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 1997
Notice of retention of title
Delivered: 4 April 1997
Status: Satisfied on 16 November 2000
Persons entitled: The City (Europe) PLC
Description: The goods supplied by the chargee to the company.the…
6 November 1992
Fixed and floating charge
Delivered: 11 November 1992
Status: Satisfied on 20 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating over the patents and patent…