DUPORT SECRETARY LIMITED
BRISTOL DU PORT SECRETARY LIMITED

Hellopages » Bristol » Bristol, City of » BS9 3BY

Company number 03524885
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET, WESTBURY-ON-TRYM, BRISTOL, BS9 3BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of DUPORT SECRETARY LIMITED are www.duportsecretary.co.uk, and www.duport-secretary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Duport Secretary Limited is a Private Limited Company. The company registration number is 03524885. Duport Secretary Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Duport Secretary Limited is The Bristol Office 2nd Floor 5 High Street Westbury On Trym Bristol Bs9 3by. . VALAITIS, Rebecca Eve is a Secretary of the company. HICK, Elizabeth Alexandra Mary is a Director of the company. VALAITIS, Peter Anthony is a Director of the company. VALAITIS-DAWE, Rebecca Eve is a Director of the company. Secretary HICK, Elizabeth Alexandra Mary has been resigned. Secretary PHILLIPS, Derrick John has been resigned. Director PHILLIPS, Derrick John has been resigned. Director VALAITIS, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VALAITIS, Rebecca Eve
Appointed Date: 22 April 2005

Director
HICK, Elizabeth Alexandra Mary
Appointed Date: 30 August 2002
60 years old

Director
VALAITIS, Peter Anthony
Appointed Date: 30 August 2002
74 years old

Director
VALAITIS-DAWE, Rebecca Eve
Appointed Date: 22 April 2005
48 years old

Resigned Directors

Secretary
HICK, Elizabeth Alexandra Mary
Resigned: 30 August 2002
Appointed Date: 10 March 1998

Secretary
PHILLIPS, Derrick John
Resigned: 22 April 2005
Appointed Date: 30 August 2002

Director
PHILLIPS, Derrick John
Resigned: 22 April 2005
Appointed Date: 06 July 2004
82 years old

Director
VALAITIS, Christopher John
Resigned: 05 July 2004
Appointed Date: 10 March 1998
66 years old

Persons With Significant Control

Mr Peter Anthony Valaitis
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

DUPORT SECRETARY LIMITED Events

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
01 Jul 2016
Accounts for a dormant company made up to 30 June 2016
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

13 Jul 2015
Accounts for a dormant company made up to 30 June 2015
12 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 58 more events
07 Mar 2000
Registered office changed on 07/03/00 from: 8 tudor court tipton west midlands DY4 8UU
03 Feb 2000
Accounts for a dormant company made up to 30 June 1999
11 Mar 1999
Return made up to 10/03/99; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Accounting reference date extended from 31/03/99 to 30/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1998
Incorporation