DLA & G PROPERTIES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6JL

Company number 06021389
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address 85 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of DLA & G PROPERTIES LIMITED are www.dlagproperties.co.uk, and www.dla-g-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Dla G Properties Limited is a Private Limited Company. The company registration number is 06021389. Dla G Properties Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Dla G Properties Limited is 85 Springfield Road Chelmsford Cm2 6jl. . PIONEER SECRETARIAL SERVICES LIMITED is a Secretary of the company. MABLEY, Emily-Rose Stephanie is a Director of the company. Secretary WESTOUR SERVICES LIMITED has been resigned. Secretary WOODFORD SERVICES LIMITED has been resigned. Director BATTAGLIA, Antonella Moujahed has been resigned. Director MOCANU, Andreea Ecaterina has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director MA DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIONEER SECRETARIAL SERVICES LIMITED
Appointed Date: 16 January 2012

Director
MABLEY, Emily-Rose Stephanie
Appointed Date: 30 June 2015
37 years old

Resigned Directors

Secretary
WESTOUR SERVICES LIMITED
Resigned: 12 August 2009
Appointed Date: 06 December 2006

Secretary
WOODFORD SERVICES LIMITED
Resigned: 16 January 2012
Appointed Date: 12 August 2009

Director
BATTAGLIA, Antonella Moujahed
Resigned: 17 September 2010
Appointed Date: 06 December 2006
62 years old

Director
MOCANU, Andreea Ecaterina
Resigned: 16 January 2012
Appointed Date: 17 September 2010
46 years old

Director
REILLY, Susan Tanya Lisette
Resigned: 30 June 2015
Appointed Date: 16 January 2012
46 years old

Director
MA DIRECTORS LIMITED
Resigned: 27 October 2014
Appointed Date: 06 December 2006

DLA & G PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 6 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

04 Jan 2016
Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL
04 Jan 2016
Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015
...
... and 36 more events
18 Jun 2009
Accounts for a small company made up to 31 December 2008
15 Dec 2008
Return made up to 06/12/08; full list of members
07 Oct 2008
Accounts for a small company made up to 31 December 2007
17 Dec 2007
Return made up to 06/12/07; full list of members
06 Dec 2006
Incorporation