DSM DEMOLITION LIMITED
BIRMINGHAM DEMOLITION SERVICES (MIDLANDS) LIMITED

Hellopages » West Midlands » Birmingham » B8 1DE

Company number 02266325
Status Active
Incorporation Date 10 June 1988
Company Type Private Limited Company
Address ARDEN HOUSE, ARDEN ROAD HEARTLANDS, BIRMINGHAM, B8 1DE
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 022663250007, created on 1 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 54 . The most likely internet sites of DSM DEMOLITION LIMITED are www.dsmdemolition.co.uk, and www.dsm-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Birmingham Snow Hill Rail Station is 1.8 miles; to Birmingham New Street Rail Station is 1.9 miles; to Butlers Lane Rail Station is 7.5 miles; to Blake Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsm Demolition Limited is a Private Limited Company. The company registration number is 02266325. Dsm Demolition Limited has been working since 10 June 1988. The present status of the company is Active. The registered address of Dsm Demolition Limited is Arden House Arden Road Heartlands Birmingham B8 1de. . BAKER, Brian Edward is a Secretary of the company. KELLY, Desmond Noel is a Director of the company. KELLY, John Thomas is a Director of the company. KELLY, Patrick James is a Director of the company. POWELL, Robin Alfred is a Director of the company. Secretary POWELL, Robin Alfred has been resigned. The company operates in "Demolition".


Current Directors

Secretary
BAKER, Brian Edward
Appointed Date: 07 January 2016

Director
KELLY, Desmond Noel

56 years old

Director
KELLY, John Thomas
Appointed Date: 13 January 2010
54 years old

Director
KELLY, Patrick James
Appointed Date: 12 October 1994
58 years old

Director
POWELL, Robin Alfred

76 years old

Resigned Directors

Secretary
POWELL, Robin Alfred
Resigned: 07 January 2016

DSM DEMOLITION LIMITED Events

05 Dec 2016
Registration of charge 022663250007, created on 1 December 2016
10 Aug 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 54

07 Jan 2016
Appointment of Mr Brian Edward Baker as a secretary on 7 January 2016
07 Jan 2016
Termination of appointment of Robin Alfred Powell as a secretary on 7 January 2016
...
... and 92 more events
29 Nov 1988
Wd 16/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100
25 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Jul 1988
Accounting reference date notified as 31/12

04 Jul 1988
Secretary resigned;new secretary appointed
10 Jun 1988
Incorporation

DSM DEMOLITION LIMITED Charges

1 December 2016
Charge code 0226 6325 0007
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
24 November 2010
Charge over deposits
Delivered: 25 November 2010
Status: Satisfied on 24 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge £63,000 deposited or to be deposited…
27 July 2010
Charge over deposits
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over £1,000,000 deposited or to be…
22 April 2010
Charge over deposits
Delivered: 24 April 2010
Status: Satisfied on 24 November 2011
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
27 February 2009
Charge over deposits
Delivered: 4 March 2009
Status: Satisfied on 24 November 2011
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
28 September 2004
Mortgage debenture
Delivered: 1 October 2004
Status: Satisfied on 19 December 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
29 May 1992
Legal mortgage
Delivered: 4 June 1992
Status: Satisfied on 19 December 2007
Persons entitled: Allied Irish Banks PLC
Description: Land forming part of hob hill farm alvechurch beoley…