DAS LAW LIMITED
BRISTOL CW LAW SOLICITORS LTD

Hellopages » Bristol » Bristol, City of » BS1 6FL
Company number 05417859
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address NORTH QUAY, TEMPLE BACK, BRISTOL, BS1 6FL
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Holly Heath as a director on 6 January 2017; Full accounts made up to 31 December 2015; Appointment of Mr Guy Winearls Stobart as a director on 11 July 2016. The most likely internet sites of DAS LAW LIMITED are www.daslaw.co.uk, and www.das-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Das Law Limited is a Private Limited Company. The company registration number is 05417859. Das Law Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Das Law Limited is North Quay Temple Back Bristol Bs1 6fl. . BROWN, Catherine Jane is a Secretary of the company. BURKE, Andrew John is a Director of the company. CHRISTACOS, James Edward is a Director of the company. MAYSON, Stephen Wallace, Prof is a Director of the company. STOBART, Guy Winearls is a Director of the company. Secretary PICKERING, Joannah has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASPLIN, Paul John has been resigned. Director BULL, Christopher Allen has been resigned. Director CULPAN, Jeremy Richard has been resigned. Director GIBSON, Paul Nigel has been resigned. Director GRAHAM, William John has been resigned. Director HARRIS, Richard Julian has been resigned. Director HEATH, Holly has been resigned. Director JANNAKOS, Thomas Evangelos, Dr has been resigned. Director LEAR, Andrew John has been resigned. Director MORTIMER, Kathryn Jane has been resigned. Director PAGE, Steven Michael has been resigned. Director TIMMINS, Paul Robert has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
BROWN, Catherine Jane
Appointed Date: 08 March 2013

Director
BURKE, Andrew John
Appointed Date: 18 January 2016
56 years old

Director
CHRISTACOS, James Edward
Appointed Date: 09 January 2014
55 years old

Director
MAYSON, Stephen Wallace, Prof
Appointed Date: 08 March 2013
71 years old

Director
STOBART, Guy Winearls
Appointed Date: 11 July 2016
70 years old

Resigned Directors

Secretary
PICKERING, Joannah
Resigned: 07 March 2013
Appointed Date: 13 February 2007

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 13 February 2007
Appointed Date: 07 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
ASPLIN, Paul John
Resigned: 05 March 2014
Appointed Date: 08 March 2013
67 years old

Director
BULL, Christopher Allen
Resigned: 30 September 2015
Appointed Date: 08 March 2013
60 years old

Director
CULPAN, Jeremy Richard
Resigned: 13 February 2007
Appointed Date: 07 April 2005
71 years old

Director
GIBSON, Paul Nigel
Resigned: 27 September 2013
Appointed Date: 08 March 2013
66 years old

Director
GRAHAM, William John
Resigned: 07 March 2013
Appointed Date: 13 February 2007
67 years old

Director
HARRIS, Richard Julian
Resigned: 05 March 2014
Appointed Date: 08 March 2013
58 years old

Director
HEATH, Holly
Resigned: 06 January 2017
Appointed Date: 01 December 2015
54 years old

Director
JANNAKOS, Thomas Evangelos, Dr
Resigned: 05 March 2014
Appointed Date: 06 December 2013
60 years old

Director
LEAR, Andrew John
Resigned: 01 July 2013
Appointed Date: 07 March 2013
53 years old

Director
MORTIMER, Kathryn Jane
Resigned: 31 March 2015
Appointed Date: 08 March 2013
66 years old

Director
PAGE, Steven Michael
Resigned: 07 March 2013
Appointed Date: 04 February 2008
67 years old

Director
TIMMINS, Paul Robert
Resigned: 16 October 2015
Appointed Date: 08 March 2013
60 years old

Persons With Significant Control

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

DAS LAW LIMITED Events

06 Jan 2017
Termination of appointment of Holly Heath as a director on 6 January 2017
05 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Appointment of Mr Guy Winearls Stobart as a director on 11 July 2016
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
28 Jan 2016
Appointment of Mr Andrew John Burke as a director on 18 January 2016
...
... and 65 more events
25 Jun 2005
Accounting reference date extended from 30/04/06 to 30/06/06
08 Jun 2005
Registered office changed on 08/06/05 from: bull wharf solicitors redcliff street bristol BS1 6QR
22 Apr 2005
Registered office changed on 22/04/05 from: bull wahrflicitors redcliff street bristol BS1 6QR
15 Apr 2005
Secretary resigned
07 Apr 2005
Incorporation