DMAC TECHNOLOGY LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 9HQ
Company number 05328787
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address CHESTER HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 9HQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of DMAC TECHNOLOGY LIMITED are www.dmactechnology.co.uk, and www.dmac-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Chester Rail Station is 4.4 miles; to Helsby Rail Station is 5.2 miles; to Brunswick Rail Station is 9.2 miles; to Edge Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmac Technology Limited is a Private Limited Company. The company registration number is 05328787. Dmac Technology Limited has been working since 11 January 2005. The present status of the company is Active. The registered address of Dmac Technology Limited is Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire Ch65 9hq. . MACKAY, David Terence William is a Director of the company. Secretary MACKAY, Anne Julie has been resigned. Secretary MACKAY, Terence Duncan has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
MACKAY, David Terence William
Appointed Date: 11 January 2005
55 years old

Resigned Directors

Secretary
MACKAY, Anne Julie
Resigned: 29 June 2009
Appointed Date: 25 January 2005

Secretary
MACKAY, Terence Duncan
Resigned: 25 January 2005
Appointed Date: 11 January 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

Persons With Significant Control

Mr David Terence William Mackay
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

DMAC TECHNOLOGY LIMITED Events

24 Jan 2017
Confirmation statement made on 1 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 24 more events
03 Mar 2005
New secretary appointed
22 Feb 2005
Director's particulars changed
22 Feb 2005
Registered office changed on 22/02/05 from: 10 arran house london E14 9RN
11 Jan 2005
Secretary resigned
11 Jan 2005
Incorporation