DMWSL 584 LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 06475823
Status Active
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, CARMARTHENSHIRE, SA15 3YE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 17 January 2016 Statement of capital on 2016-01-28 GBP 200 . The most likely internet sites of DMWSL 584 LIMITED are www.dmwsl584.co.uk, and www.dmwsl-584.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmwsl 584 Limited is a Private Limited Company. The company registration number is 06475823. Dmwsl 584 Limited has been working since 17 January 2008. The present status of the company is Active. The registered address of Dmwsl 584 Limited is Tinopolis Centre Park Street Llanelli Carmarthenshire Sa15 3ye. . ROBERTS, Jennifer is a Secretary of the company. JONES, Owen Griffith Ronald is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. Secretary JONES, Julie Griffiths has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary VITRUVIAN DIRECTORS II LIMITED has been resigned. Director CARTER, Stuart has been resigned. Director FOULSER, Jeffrey has been resigned. Director MAIR, Angharad has been resigned. Director 25 NOMINEES LIMITED has been resigned. Director VITRUVIAN DIRECTORS I LIMITED has been resigned. Director VITRUVIAN DIRECTORS II LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ROBERTS, Jennifer
Appointed Date: 01 December 2009

Director
JONES, Owen Griffith Ronald
Appointed Date: 14 May 2008
76 years old

Director
REES, William Arwel
Appointed Date: 14 July 2008
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 14 January 2010
59 years old

Resigned Directors

Secretary
JONES, Julie Griffiths
Resigned: 01 December 2009
Appointed Date: 14 July 2008

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 01 May 2008
Appointed Date: 17 January 2008

Secretary
VITRUVIAN DIRECTORS II LIMITED
Resigned: 15 July 2008
Appointed Date: 01 May 2008

Director
CARTER, Stuart
Resigned: 08 January 2015
Appointed Date: 29 October 2009
73 years old

Director
FOULSER, Jeffrey
Resigned: 08 January 2015
Appointed Date: 14 July 2008
73 years old

Director
MAIR, Angharad
Resigned: 08 January 2015
Appointed Date: 14 July 2008
64 years old

Director
25 NOMINEES LIMITED
Resigned: 01 May 2008
Appointed Date: 17 January 2008

Director
VITRUVIAN DIRECTORS I LIMITED
Resigned: 15 July 2008
Appointed Date: 01 May 2008

Director
VITRUVIAN DIRECTORS II LIMITED
Resigned: 15 July 2008
Appointed Date: 01 May 2008

Persons With Significant Control

Dmwsl660 Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

DMWSL 584 LIMITED Events

23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
28 Jan 2016
Annual return made up to 17 January 2016
Statement of capital on 2016-01-28
  • GBP 200

29 Jun 2015
Full accounts made up to 30 September 2014
13 Apr 2015
Termination of appointment of Jeffrey Foulser as a director on 8 January 2015
...
... and 39 more events
21 May 2008
Accounting reference date shortened from 31/01/2009 to 30/09/2008
15 May 2008
Director appointed vitruvian directors I LIMITED
15 May 2008
Appointment terminated secretary dm company services LIMITED
15 May 2008
Appointment terminated director 25 nominees LIMITED
17 Jan 2008
Incorporation

DMWSL 584 LIMITED Charges

3 February 2014
Charge code 0647 5823 0002
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Barcays Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
27 June 2011
Security agreement
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Barcalys Bank PLC (As Security Agent)
Description: All contracts, all general intangibles, all instruments…