D.P. BUILDING SERVICES LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3PP

Company number 02816085
Status Active
Incorporation Date 7 May 1993
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 . The most likely internet sites of D.P. BUILDING SERVICES LIMITED are www.dpbuildingservices.co.uk, and www.d-p-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. D P Building Services Limited is a Private Limited Company. The company registration number is 02816085. D P Building Services Limited has been working since 07 May 1993. The present status of the company is Active. The registered address of D P Building Services Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. . LATHAM, Robert Johnathan is a Secretary of the company. LATHAM, Robert Johnathan is a Director of the company. WYATT, Graham is a Director of the company. Secretary BES REGISTRARS has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director LATHAM, Antoinette Francesca has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LATHAM, Robert Johnathan
Appointed Date: 01 December 1995

Director
LATHAM, Robert Johnathan
Appointed Date: 22 May 1998
68 years old

Director
WYATT, Graham
Appointed Date: 01 January 2002
68 years old

Resigned Directors

Secretary
BES REGISTRARS
Resigned: 01 December 1995
Appointed Date: 18 May 1993

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1993

Director
LATHAM, Antoinette Francesca
Resigned: 01 January 2002
Appointed Date: 18 May 1993
62 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1993

Persons With Significant Control

Graham Wyatt
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Johnathan Latham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.P. BUILDING SERVICES LIMITED Events

20 May 2017
Confirmation statement made on 7 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

...
... and 61 more events
08 Jun 1993
New secretary appointed

13 May 1993
Registered office changed on 13/05/93 from: crown house 2 crown dale london SE19 3NQ

13 May 1993
Director resigned

13 May 1993
Secretary resigned

07 May 1993
Incorporation

D.P. BUILDING SERVICES LIMITED Charges

27 September 1996
Debenture
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…