DG NOMINEES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2HE

Company number 05255410
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address DARWIN GRAY LLP, HELMONT HOUSE, CHURCHILL WAY, CARDIFF, CF10 2HE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of DG NOMINEES LIMITED are www.dgnominees.co.uk, and www.dg-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dg Nominees Limited is a Private Limited Company. The company registration number is 05255410. Dg Nominees Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Dg Nominees Limited is Darwin Gray Llp Helmont House Churchill Way Cardiff Cf10 2he. The cash in hand is £0k. It is £0k against last year. . GRAY, Joseph Donald is a Secretary of the company. THOMPSON, Stephen Paul is a Director of the company. Secretary WESTCO NOMINEES LIMITED has been resigned. Director SMITH, Jason Robert has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Solicitors".


dg nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAY, Joseph Donald
Appointed Date: 25 October 2004

Director
THOMPSON, Stephen Paul
Appointed Date: 02 May 2012
58 years old

Resigned Directors

Secretary
WESTCO NOMINEES LIMITED
Resigned: 25 October 2004
Appointed Date: 11 October 2004

Director
SMITH, Jason Robert
Resigned: 02 May 2012
Appointed Date: 27 October 2004
54 years old

Director
WESTCO DIRECTORS LTD
Resigned: 27 November 2004
Appointed Date: 11 October 2004

Persons With Significant Control

Darwin Gray Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DG NOMINEES LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 May 2016
Accounts for a dormant company made up to 31 October 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

28 Jan 2015
Accounts for a dormant company made up to 31 October 2014
13 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1

...
... and 24 more events
27 Oct 2005
Director resigned
27 Oct 2005
Secretary resigned
10 Nov 2004
New secretary appointed
10 Nov 2004
New director appointed
11 Oct 2004
Incorporation