DMG DEVELOPMENTS (CLAPHAM) LIMITED
CAMBRIDGE DMG DEVELOPMENTS (COTTENHAM) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 1DB

Company number 05036020
Status Live but Receiver Manager on at least one charge
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address ABBEYGATE HOUSE, 164 EAST ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 1DB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 19 September 2012; Termination of appointment of Jason Collis as a secretary; Appointment of receiver/manager. The most likely internet sites of DMG DEVELOPMENTS (CLAPHAM) LIMITED are www.dmgdevelopmentsclapham.co.uk, and www.dmg-developments-clapham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Dmg Developments Clapham Limited is a Private Limited Company. The company registration number is 05036020. Dmg Developments Clapham Limited has been working since 05 February 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Dmg Developments Clapham Limited is Abbeygate House 164 East Road Cambridge United Kingdom Cb1 1db. . GOODEY, David Michael is a Director of the company. Secretary COLLIS, Jason Paul has been resigned. Secretary ROGERS, Owen has been resigned. Secretary YIANNI, Clare Suzanne has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
GOODEY, David Michael
Appointed Date: 05 February 2004
64 years old

Resigned Directors

Secretary
COLLIS, Jason Paul
Resigned: 08 November 2011
Appointed Date: 14 May 2007

Secretary
ROGERS, Owen
Resigned: 26 October 2007
Appointed Date: 14 May 2007

Secretary
YIANNI, Clare Suzanne
Resigned: 14 May 2007
Appointed Date: 05 February 2004

Secretary
MCS FORMATIONS LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Director
MCS REGISTRARS LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

DMG DEVELOPMENTS (CLAPHAM) LIMITED Events

19 Sep 2012
Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 19 September 2012
14 Jun 2012
Termination of appointment of Jason Collis as a secretary
07 Jan 2008
Appointment of receiver/manager
26 Nov 2007
Secretary resigned
06 Jun 2007
Secretary resigned
...
... and 18 more events
04 Mar 2004
Secretary resigned
04 Mar 2004
Director resigned
04 Mar 2004
New secretary appointed
04 Mar 2004
New director appointed
05 Feb 2004
Incorporation

DMG DEVELOPMENTS (CLAPHAM) LIMITED Charges

22 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 25 May 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: The f/h land known as 37 old town london t/n 262924, fixed…
5 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: St Vincent Capital Finance Limited Acting as the General Partner of the St Vincent Mezzaninefinance Fund Limited Partnership
Description: F/H land and premises t/no 262924 and any part or parts of…
2 August 2004
Legal charge
Delivered: 16 August 2004
Status: Outstanding
Persons entitled: Homefield Estates Limited
Description: The property k/a 37 old town clapham london.
2 August 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Philippa Miller
Description: 37 old town clapham london.
2 August 2004
Mortgage debenture
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that f/h land being the old printing works 37 old town…