D. W. SERVICES (U.K.) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 2DR

Company number 03227664
Status Live but Receiver Manager on at least one charge
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address 892 WIMBORNE ROAD, MOORDOWN, BOURNEMOUTH, DORSET, BH9 2DR
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Notice of appointment of receiver or manager; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of D. W. SERVICES (U.K.) LIMITED are www.dwservicesuk.co.uk, and www.d-w-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. D W Services U K Limited is a Private Limited Company. The company registration number is 03227664. D W Services U K Limited has been working since 22 July 1996. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of D W Services U K Limited is 892 Wimborne Road Moordown Bournemouth Dorset Bh9 2dr. . JAQUES, Colin John is a Director of the company. Secretary BIRR, Malcolm Charles has been resigned. Secretary JAQUES, Christine Joy has been resigned. Secretary JAQUES, Kristee Marie Samantha has been resigned. Secretary JAQUES, Michael Charles has been resigned. Secretary JAQUES, Mikayla Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAQUES, Anthony Colin has been resigned. Director JAQUES, Michael Charles has been resigned. The company operates in "Other business activities".


Current Directors

Director
JAQUES, Colin John
Appointed Date: 22 July 1996
70 years old

Resigned Directors

Secretary
BIRR, Malcolm Charles
Resigned: 11 February 2002
Appointed Date: 06 July 2000

Secretary
JAQUES, Christine Joy
Resigned: 26 September 1997
Appointed Date: 22 July 1996

Secretary
JAQUES, Kristee Marie Samantha
Resigned: 02 March 2009
Appointed Date: 12 February 2008

Secretary
JAQUES, Michael Charles
Resigned: 06 July 2000
Appointed Date: 26 September 1997

Secretary
JAQUES, Mikayla Ann
Resigned: 12 February 2008
Appointed Date: 11 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Director
JAQUES, Anthony Colin
Resigned: 11 May 2000
Appointed Date: 09 November 1999
45 years old

Director
JAQUES, Michael Charles
Resigned: 21 January 2004
Appointed Date: 03 June 1999
75 years old

D. W. SERVICES (U.K.) LIMITED Events

30 Jan 2012
Notice of appointment of receiver or manager
28 Nov 2011
Restoration by order of the court
09 Nov 2010
Final Gazette dissolved via compulsory strike-off
27 Jul 2010
First Gazette notice for compulsory strike-off
12 Oct 2009
Annual return made up to 22 July 2009 with full list of shareholders
...
... and 48 more events
02 Oct 1997
New secretary appointed
02 Oct 1997
Secretary resigned
04 Sep 1997
Return made up to 22/07/97; full list of members
28 Jul 1996
Secretary resigned
22 Jul 1996
Incorporation

D. W. SERVICES (U.K.) LIMITED Charges

18 December 2002
Legal mortgage
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 892 wimborne road moordown bournemouth f/h…
26 April 2002
Legal charge
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: Business Finance Limited
Description: F/Hold land and premises known as 892 wimborne…
15 January 1998
Debenture
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…