D & H DEVELOPMENTS (UK) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 2LZ

Company number 06336545
Status Active
Incorporation Date 7 August 2007
Company Type Private Limited Company
Address 4 CHESTNUT DRIVE, HOLLINGWOOD, CHESTERFIELD, ENGLAND, S43 2LZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registration of charge 063365450011, created on 8 February 2017; Registration of charge 063365450010, created on 6 February 2017; Registration of charge 063365450009, created on 6 February 2017. The most likely internet sites of D & H DEVELOPMENTS (UK) LIMITED are www.dhdevelopmentsuk.co.uk, and www.d-h-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. D H Developments Uk Limited is a Private Limited Company. The company registration number is 06336545. D H Developments Uk Limited has been working since 07 August 2007. The present status of the company is Active. The registered address of D H Developments Uk Limited is 4 Chestnut Drive Hollingwood Chesterfield England S43 2lz. The company`s financial liabilities are £108.86k. It is £7.11k against last year. The cash in hand is £7.2k. It is £6.12k against last year. And the total assets are £8.85k, which is £7.78k against last year. BANNISTER, Simon is a Secretary of the company. BANNISTER, David is a Director of the company. Secretary AR CORPORATE SECRETARIES LIMITED has been resigned. Director RJT NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


d & h developments (uk) Key Finiance

LIABILITIES £108.86k
+6%
CASH £7.2k
+568%
TOTAL ASSETS £8.85k
+722%
All Financial Figures

Current Directors

Secretary
BANNISTER, Simon
Appointed Date: 07 August 2007

Director
BANNISTER, David
Appointed Date: 07 August 2007
47 years old

Resigned Directors

Secretary
AR CORPORATE SECRETARIES LIMITED
Resigned: 07 August 2007
Appointed Date: 07 August 2007

Director
RJT NOMINEES LIMITED
Resigned: 07 August 2007
Appointed Date: 07 August 2007

Persons With Significant Control

Mr David Bannister
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

D & H DEVELOPMENTS (UK) LIMITED Events

15 Feb 2017
Registration of charge 063365450011, created on 8 February 2017
07 Feb 2017
Registration of charge 063365450010, created on 6 February 2017
07 Feb 2017
Registration of charge 063365450009, created on 6 February 2017
04 Feb 2017
Satisfaction of charge 063365450008 in full
15 Nov 2016
Registered office address changed from 24a High Street Brimington Chesterfield Derbyshire S43 1HJ to 4 Chestnut Drive Hollingwood Chesterfield S43 2LZ on 15 November 2016
...
... and 31 more events
22 Aug 2007
Secretary resigned
22 Aug 2007
New director appointed
22 Aug 2007
New secretary appointed
22 Aug 2007
Registered office changed on 22/08/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
07 Aug 2007
Incorporation

D & H DEVELOPMENTS (UK) LIMITED Charges

8 February 2017
Charge code 0633 6545 0011
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings k/a 345 chatsworth road chesterfield…
6 February 2017
Charge code 0633 6545 0010
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Amongst other things the property known as 1 somerset mews…
6 February 2017
Charge code 0633 6545 0009
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Amongst other things the property known as 24A high street…
26 July 2016
Charge code 0633 6545 0008
Delivered: 26 July 2016
Status: Satisfied on 4 February 2017
Persons entitled: Lloyds Bank PLC
Description: None…
6 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 19 wikeley way brimington chesterfield derby.
4 August 2008
Legal charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 17 wikeley way brimington chesterfield.
12 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Plot 3 somerset mews off somerset drive brimington…
12 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Plot 1 somerset mews off somerset drive brimington…
12 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The bungalow 24A high street brimington chesterfield…
12 October 2007
Debenture
Delivered: 31 October 2007
Status: Satisfied on 19 March 2009
Persons entitled: Alliance & Leicester PLC
Description: The bungalow 24A high street brimington chesterfield…
12 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Plot 2 somerset mews off somerset drive birmingham…