DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED
ESSEX EVIDENCE COVER LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 06227431
Status Active
Incorporation Date 26 April 2007
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND, CM1 1JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 300,000 ; Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015. The most likely internet sites of DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED are www.dorsetemergencyservicespppholdings.co.uk, and www.dorset-emergency-services-ppp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Dorset Emergency Services Ppp Holdings Limited is a Private Limited Company. The company registration number is 06227431. Dorset Emergency Services Ppp Holdings Limited has been working since 26 April 2007. The present status of the company is Active. The registered address of Dorset Emergency Services Ppp Holdings Limited is Victoria House Victoria Road Chelmsford Essex England Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROOKS, Sally-Ann Ann is a Director of the company. DAVIES, David Wyn is a Director of the company. GEORGE, John Philip is a Director of the company. WHITTINGTON, John is a Director of the company. Secretary NETTLESHIP, Isobel Mary has been resigned. Secretary ASSET MANAGEMENT SOLUTIONS LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRAS, Florence Marie Francoise has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director BENNETT, Nigel Anthony has been resigned. Director CARDEN, Simon Dennis has been resigned. Director CROFT, David John has been resigned. Director JOHNSTON, Duncan Cameron has been resigned. Director LOMAS, David James has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director BEIF II CORPORATE SERVICES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 January 2013

Director
BROOKS, Sally-Ann Ann
Appointed Date: 19 December 2011
59 years old

Director
DAVIES, David Wyn
Appointed Date: 19 December 2011
57 years old

Director
GEORGE, John Philip
Appointed Date: 08 March 2012
56 years old

Director
WHITTINGTON, John
Appointed Date: 08 March 2012
65 years old

Resigned Directors

Secretary
NETTLESHIP, Isobel Mary
Resigned: 15 February 2012
Appointed Date: 03 May 2007

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Resigned: 01 January 2013
Appointed Date: 08 March 2012

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 May 2007
Appointed Date: 26 April 2007

Director
BARRAS, Florence Marie Francoise
Resigned: 26 June 2008
Appointed Date: 03 May 2007
61 years old

Director
BATTEY, Ernest Stephen
Resigned: 15 February 2012
Appointed Date: 21 July 2008
65 years old

Director
BENNETT, Nigel Anthony
Resigned: 26 June 2008
Appointed Date: 06 July 2007
63 years old

Director
CARDEN, Simon Dennis
Resigned: 27 September 2012
Appointed Date: 06 July 2007
70 years old

Director
CROFT, David John
Resigned: 27 September 2012
Appointed Date: 06 July 2007
76 years old

Director
JOHNSTON, Duncan Cameron
Resigned: 15 February 2012
Appointed Date: 21 July 2008
59 years old

Director
LOMAS, David James
Resigned: 29 September 2010
Appointed Date: 06 July 2007
50 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 29 September 2010
Appointed Date: 06 July 2007
60 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 19 December 2011
Appointed Date: 29 September 2010
47 years old

Director
BEIF II CORPORATE SERVICES LIMITED
Resigned: 19 December 2011
Appointed Date: 29 September 2010

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 May 2007
Appointed Date: 26 April 2007

DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Events

19 May 2016
Group of companies' accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300,000

15 Sep 2015
Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015
30 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300,000

19 Jun 2015
Full accounts made up to 31 December 2014
...
... and 70 more events
13 Jun 2007
Secretary resigned
13 Jun 2007
Director resigned
13 Jun 2007
Registered office changed on 13/06/07 from: 12 york place leeds west yorkshire LS1 2DS
24 May 2007
Company name changed evidence cover LIMITED\certificate issued on 24/05/07
26 Apr 2007
Incorporation

DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Charges

10 July 2007
Charge over shares
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society (Acting as Security Trustee for the Finance Parties) (the Securitytrustee)
Description: The shares all stocks all dividends. See the mortgage…
10 July 2007
Charge over shares
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Cses (Dorest) Limited in Its Capacity as Trustee for the Noteholders
Description: The shares, all stocks, shares, securities, rights, moneys…