DLR (NO.1) LIMITED
BASINGSTOKE PRECIS (2538) LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG22 4BS

Company number 05466948
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address DE LA RUE HOUSE, JAYS CLOSE VIABLES, BASINGSTOKE, RG22 4BS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 26 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100,000 ; Full accounts made up to 28 March 2015. The most likely internet sites of DLR (NO.1) LIMITED are www.dlrno1.co.uk, and www.dlr-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Hook Rail Station is 6 miles; to Alton Rail Station is 8.6 miles; to Midgham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dlr No 1 Limited is a Private Limited Company. The company registration number is 05466948. Dlr No 1 Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of Dlr No 1 Limited is De La Rue House Jays Close Viables Basingstoke Rg22 4bs. . HERMANS, Jean-Francois is a Secretary of the company. HERMANS, Jean-Francois is a Director of the company. PEPPIATT, Edward Hugh Davidson is a Director of the company. ROBINSON, Keith is a Director of the company. SODHA, Jitesh Himatlal is a Director of the company. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILD, Colin Charles has been resigned. Director FLUKER, Christine Louise has been resigned. Director HERMANS, Jean-Francois has been resigned. Director KING, Stephen Anthony has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director ROBINSON, Keith has been resigned. Director WEBB, Simon Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HERMANS, Jean-Francois
Appointed Date: 15 August 2005

Director
HERMANS, Jean-Francois
Appointed Date: 31 March 2009
67 years old

Director
PEPPIATT, Edward Hugh Davidson
Appointed Date: 31 March 2009
58 years old

Director
ROBINSON, Keith
Appointed Date: 01 June 2010
56 years old

Director
SODHA, Jitesh Himatlal
Appointed Date: 10 August 2015
57 years old

Resigned Directors

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 15 August 2005
Appointed Date: 31 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 2005
Appointed Date: 31 May 2005

Director
CHILD, Colin Charles
Resigned: 10 August 2015
Appointed Date: 01 June 2010
68 years old

Director
FLUKER, Christine Louise
Resigned: 31 March 2009
Appointed Date: 15 August 2005
72 years old

Director
HERMANS, Jean-Francois
Resigned: 31 March 2009
Appointed Date: 23 September 2008
67 years old

Director
KING, Stephen Anthony
Resigned: 31 March 2009
Appointed Date: 15 August 2005
65 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 15 August 2005
Appointed Date: 31 May 2005

Director
ROBINSON, Keith
Resigned: 01 June 2010
Appointed Date: 31 March 2009
56 years old

Director
WEBB, Simon Charles
Resigned: 01 June 2010
Appointed Date: 31 March 2009
61 years old

DLR (NO.1) LIMITED Events

04 Jan 2017
Full accounts made up to 26 March 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100,000

06 Jan 2016
Full accounts made up to 28 March 2015
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000

14 Aug 2015
Termination of appointment of Colin Charles Child as a director on 10 August 2015
...
... and 60 more events
23 Aug 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Aug 2005
Company name changed precis (2538) LIMITED\certificate issued on 15/08/05
15 Jun 2005
Secretary resigned
31 May 2005
Incorporation