DAS ASSISTANCE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6NH

Company number 02657186
Status Active
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address DAS HOUSE QUAY SIDE, TEMPLE BACK, BRISTOL, BS1 6NH
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DAS ASSISTANCE LIMITED are www.dasassistance.co.uk, and www.das-assistance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Das Assistance Limited is a Private Limited Company. The company registration number is 02657186. Das Assistance Limited has been working since 24 October 1991. The present status of the company is Active. The registered address of Das Assistance Limited is Das House Quay Side Temple Back Bristol Bs1 6nh. . BROWN, Catherine Jane is a Secretary of the company. CORAM, Anthony is a Director of the company. Secretary ALLEN, David Stuart has been resigned. Secretary MORTIMER, Kathryn Jane has been resigned. Secretary VEYSEY, Patrick James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASPLIN, Paul John has been resigned. Director BUSS, Anthony John has been resigned. Director GIBSON, Paul Nigel has been resigned. Director HARRIS, Richard Julian has been resigned. Director HOLDSWORTH, Anthony Edward has been resigned. Director JANNAKOS, Thomas Evangelos, Dr has been resigned. Director KEARNS, David Mark has been resigned. Director MCMANUS, Victoria Louise has been resigned. Director SCREEN, Robert Charles has been resigned. Director TIMMINS, Paul Robert has been resigned. Director WRIGHT, Charles William Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
BROWN, Catherine Jane
Appointed Date: 01 April 2013

Director
CORAM, Anthony
Appointed Date: 16 March 2016
55 years old

Resigned Directors

Secretary
ALLEN, David Stuart
Resigned: 28 November 2008
Appointed Date: 01 July 2003

Secretary
MORTIMER, Kathryn Jane
Resigned: 31 March 2013
Appointed Date: 28 November 2008

Secretary
VEYSEY, Patrick James
Resigned: 17 June 2003
Appointed Date: 26 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1991
Appointed Date: 24 October 1991

Director
ASPLIN, Paul John
Resigned: 08 March 2015
Appointed Date: 26 November 1991
67 years old

Director
BUSS, Anthony John
Resigned: 24 November 2005
Appointed Date: 01 March 1999
66 years old

Director
GIBSON, Paul Nigel
Resigned: 27 September 2013
Appointed Date: 19 December 2005
65 years old

Director
HARRIS, Richard Julian
Resigned: 23 January 2015
Appointed Date: 05 March 2012
58 years old

Director
HOLDSWORTH, Anthony Edward
Resigned: 28 February 1999
Appointed Date: 26 November 1991
88 years old

Director
JANNAKOS, Thomas Evangelos, Dr
Resigned: 30 April 2017
Appointed Date: 25 November 2015
59 years old

Director
KEARNS, David Mark
Resigned: 31 December 2004
Appointed Date: 01 October 2002
64 years old

Director
MCMANUS, Victoria Louise
Resigned: 02 March 2012
Appointed Date: 19 December 2005
53 years old

Director
SCREEN, Robert Charles
Resigned: 23 December 2015
Appointed Date: 30 January 2015
61 years old

Director
TIMMINS, Paul Robert
Resigned: 16 October 2015
Appointed Date: 30 January 2015
60 years old

Director
WRIGHT, Charles William Douglas
Resigned: 16 September 2002
Appointed Date: 26 November 1991
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1991
Appointed Date: 24 October 1991

Persons With Significant Control

Das Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAS ASSISTANCE LIMITED Events

11 May 2017
Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017
26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mr Anthony Coram as a director on 16 March 2016
04 Jan 2016
Termination of appointment of Robert Charles Screen as a director on 23 December 2015
...
... and 107 more events
06 Dec 1991
Company name changed followraise LIMITED\certificate issued on 09/12/91

05 Dec 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Dec 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Dec 1991
£ nc 1000/250000 26/11/91

24 Oct 1991
Incorporation