D & D COMMERCIAL SERVICES LIMITED
WALTHAM CROSS MTS (GRAYS) LIMITED TURNERVALE LTD

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 05986518
Status Active
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Joey Bramley as a director on 17 February 2017; Registration of charge 059865180003, created on 30 November 2016; Satisfaction of charge 1 in full. The most likely internet sites of D & D COMMERCIAL SERVICES LIMITED are www.ddcommercialservices.co.uk, and www.d-d-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. D D Commercial Services Limited is a Private Limited Company. The company registration number is 05986518. D D Commercial Services Limited has been working since 02 November 2006. The present status of the company is Active. The registered address of D D Commercial Services Limited is 167 Turners Hill Cheshunt Waltham Cross Hertfordshire En8 9bh. . BRAMLEY, George Edward is a Director of the company. Secretary BRAMLEY, Sandra has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRAMLEY, George Edward has been resigned. Director BRAMLEY, Joey has been resigned. Director BRAMLEY, Paul has been resigned. Director DAVIES, David Paul has been resigned. Director LAWRENCE, Dean James has been resigned. Director LAWRENCE, Dean James has been resigned. Director VARNEY, Stephen Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRAMLEY, George Edward
Appointed Date: 15 October 2014
88 years old

Resigned Directors

Secretary
BRAMLEY, Sandra
Resigned: 01 June 2008
Appointed Date: 01 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 December 2006
Appointed Date: 02 November 2006

Director
BRAMLEY, George Edward
Resigned: 01 June 2008
Appointed Date: 01 December 2006
88 years old

Director
BRAMLEY, Joey
Resigned: 17 February 2017
Appointed Date: 11 October 2013
38 years old

Director
BRAMLEY, Paul
Resigned: 23 October 2008
Appointed Date: 01 June 2008
44 years old

Director
DAVIES, David Paul
Resigned: 15 May 2009
Appointed Date: 23 October 2008
61 years old

Director
LAWRENCE, Dean James
Resigned: 17 May 2011
Appointed Date: 17 February 2011
57 years old

Director
LAWRENCE, Dean James
Resigned: 27 August 2010
Appointed Date: 23 October 2008
57 years old

Director
VARNEY, Stephen Robert
Resigned: 11 October 2013
Appointed Date: 27 August 2010
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 December 2006
Appointed Date: 02 November 2006

Persons With Significant Control

Mr George Edward Bramley
Notified on: 30 June 2016
88 years old
Nature of control: Ownership of shares – 75% or more

D & D COMMERCIAL SERVICES LIMITED Events

03 Mar 2017
Termination of appointment of Joey Bramley as a director on 17 February 2017
01 Dec 2016
Registration of charge 059865180003, created on 30 November 2016
30 Nov 2016
Satisfaction of charge 1 in full
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 45 more events
21 Dec 2006
Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100
01 Dec 2006
Registered office changed on 01/12/06 from: 39A leicester road salford manchester M7 4AS
01 Dec 2006
Director resigned
01 Dec 2006
Secretary resigned
02 Nov 2006
Incorporation

D & D COMMERCIAL SERVICES LIMITED Charges

30 November 2016
Charge code 0598 6518 0003
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
4 December 2014
Charge code 0598 6518 0002
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
4 July 2011
All assets debenture
Delivered: 6 July 2011
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…