DML HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 8NX

Company number 04751770
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 180 SALMON STREET, KINGSBURY, LONDON, NW9 8NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of DML HOLDINGS LIMITED are www.dmlholdings.co.uk, and www.dml-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Dml Holdings Limited is a Private Limited Company. The company registration number is 04751770. Dml Holdings Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Dml Holdings Limited is 180 Salmon Street Kingsbury London Nw9 8nx. . MCHUGH, David is a Secretary of the company. MCHUGH, Peter is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCHUGH, David
Appointed Date: 02 May 2003

Director
MCHUGH, Peter
Appointed Date: 02 May 2003
72 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

DML HOLDINGS LIMITED Events

14 Jul 2016
Micro company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

16 Dec 2015
Micro company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

10 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 24 more events
10 May 2003
New secretary appointed
10 May 2003
New director appointed
10 May 2003
Director resigned
10 May 2003
Secretary resigned
02 May 2003
Incorporation

DML HOLDINGS LIMITED Charges

25 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a 1 high street pinner middlesex…