D.P.F. TRANSLATIONS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 5HU

Company number 02580236
Status Active
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address FLAT 9,, 51 ALBEMARLE ROAD, BECKENHAM, KENT, ENGLAND, BR3 5HU
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 75 . The most likely internet sites of D.P.F. TRANSLATIONS LIMITED are www.dpftranslations.co.uk, and www.d-p-f-translations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. D P F Translations Limited is a Private Limited Company. The company registration number is 02580236. D P F Translations Limited has been working since 06 February 1991. The present status of the company is Active. The registered address of D P F Translations Limited is Flat 9 51 Albemarle Road Beckenham Kent England Br3 5hu. . FULLER, Sophie Lucienne Irene, Production Director is a Secretary of the company. FULLER, Colin Michael is a Director of the company. FULLER, Sophie Lucienne Irene, Production Director is a Director of the company. Secretary PURDUE, Victoria Mary, Production Director has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DUMONTEIL-LAGREZE, Francois Louis Pierre has been resigned. Director PURDUE, Victoria Mary, Production Director has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary

Director
FULLER, Colin Michael
Appointed Date: 06 February 1991
65 years old

Director
FULLER, Sophie Lucienne Irene, Production Director
Appointed Date: 06 February 1991
68 years old

Resigned Directors

Secretary
PURDUE, Victoria Mary, Production Director
Resigned: 21 March 1995
Appointed Date: 06 February 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Director
DUMONTEIL-LAGREZE, Francois Louis Pierre
Resigned: 17 April 1991
Appointed Date: 06 February 1991
71 years old

Director
PURDUE, Victoria Mary, Production Director
Resigned: 21 March 1995
Appointed Date: 03 February 1991
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Persons With Significant Control

Mr Colin Michael Fuller
Notified on: 10 April 2016
66 years old
Nature of control: Has significant influence or control

D.P.F. TRANSLATIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 75

15 Mar 2016
Registered office address changed from Flat 9, 51 Albermale Road, Beckenham, Kent Albemarle Road Beckenham Kent BR3 5HU England to Flat 9, 51 Albemarle Road Beckenham Kent BR3 5HU on 15 March 2016
15 Mar 2016
Secretary's details changed for Production Director Sophie Lucienne Irene Fuller on 15 January 2016
...
... and 68 more events
15 Feb 1991
New director appointed

15 Feb 1991
New director appointed

15 Feb 1991
Secretary resigned;new secretary appointed;director resigned

15 Feb 1991
Registered office changed on 15/02/91 from: 31 corsham street london N1 6DR

06 Feb 1991
Incorporation