DP CONNECT LIMITED
KENT

Hellopages » Greater London » Bromley » BR2 9HT

Company number 03117812
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address DP CONNECT HOUSE, 135 MASONS, HILL, BROMLEY, KENT, BR2 9HT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of DP CONNECT LIMITED are www.dpconnect.co.uk, and www.dp-connect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Dp Connect Limited is a Private Limited Company. The company registration number is 03117812. Dp Connect Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Dp Connect Limited is Dp Connect House 135 Masons Hill Bromley Kent Br2 9ht. . JEYARATNAM- MARTIN, Thaya is a Secretary of the company. GANT, Sharon is a Director of the company. LATHAM, Antoinette Francesca is a Director of the company. STEVENS, Janet is a Director of the company. Secretary BROUARD, Andrew Martin has been resigned. Secretary COCOZZA, Francis Joseph has been resigned. Secretary MATTHEWS, Cindy Lea has been resigned. Secretary PORTSMOUTH, Douglas James has been resigned. Secretary STEVENS, Janet has been resigned. Secretary WYLE, Ian George has been resigned. Secretary WYLIE, Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROUARD, Andrew Martin has been resigned. Director GOODMAN, Steven John has been resigned. Director LANE, Richard Ernest has been resigned. Director LISTER, Amanda Jacqueline has been resigned. Director MATTHEWS, Cindy Lea has been resigned. Director MELLER, Patrick Lorne has been resigned. Director PENNINGS, Karen has been resigned. Director PORTSMOUTH, Douglas James has been resigned. Director WYLE, Ian George has been resigned. Director WYLIE, Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
JEYARATNAM- MARTIN, Thaya
Appointed Date: 05 October 2010

Director
GANT, Sharon
Appointed Date: 06 March 2000
58 years old

Director
LATHAM, Antoinette Francesca
Appointed Date: 25 October 1995
62 years old

Director
STEVENS, Janet
Appointed Date: 06 March 2000
65 years old

Resigned Directors

Secretary
BROUARD, Andrew Martin
Resigned: 09 February 2001
Appointed Date: 06 March 2000

Secretary
COCOZZA, Francis Joseph
Resigned: 06 March 2000
Appointed Date: 25 October 1995

Secretary
MATTHEWS, Cindy Lea
Resigned: 20 August 2010
Appointed Date: 18 November 2002

Secretary
PORTSMOUTH, Douglas James
Resigned: 09 September 2002
Appointed Date: 02 January 2002

Secretary
STEVENS, Janet
Resigned: 09 April 2001
Appointed Date: 09 February 2001

Secretary
WYLE, Ian George
Resigned: 31 December 2001
Appointed Date: 09 April 2001

Secretary
WYLIE, Ian
Resigned: 31 December 2001
Appointed Date: 09 April 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Director
BROUARD, Andrew Martin
Resigned: 09 February 2001
Appointed Date: 06 March 2000
71 years old

Director
GOODMAN, Steven John
Resigned: 12 July 2005
Appointed Date: 02 October 2000
59 years old

Director
LANE, Richard Ernest
Resigned: 31 March 2009
Appointed Date: 13 July 2005
82 years old

Director
LISTER, Amanda Jacqueline
Resigned: 31 October 2000
Appointed Date: 06 March 2000
58 years old

Director
MATTHEWS, Cindy Lea
Resigned: 20 August 2010
Appointed Date: 01 July 2008
57 years old

Director
MELLER, Patrick Lorne
Resigned: 09 April 2002
Appointed Date: 02 January 2002
63 years old

Director
PENNINGS, Karen
Resigned: 31 October 2009
Appointed Date: 01 August 2006
49 years old

Director
PORTSMOUTH, Douglas James
Resigned: 09 September 2002
Appointed Date: 02 January 2002
65 years old

Director
WYLE, Ian George
Resigned: 31 December 2001
Appointed Date: 09 April 2001
59 years old

Director
WYLIE, Ian
Resigned: 31 December 2001
Appointed Date: 09 April 2001
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Persons With Significant Control

Mrs Antoinette Francesca Latham
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DP CONNECT LIMITED Events

20 Mar 2017
Accounts for a small company made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 25 October 2016 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
11 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000

13 Apr 2015
Full accounts made up to 30 June 2014
...
... and 87 more events
11 Dec 1997
Return made up to 25/10/97; no change of members
11 Jul 1997
Accounts for a dormant company made up to 31 October 1996
11 Feb 1997
Return made up to 25/10/96; full list of members
14 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Oct 1995
Incorporation

DP CONNECT LIMITED Charges

16 May 2005
Debenture
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2000
All assets debenture
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…