DMC (CHESTERFIELD) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 3QG

Company number 07429242
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address 8 SOUTH LODGE COURT, OLD ROAD, CHESTERFIELD, DERBYSHIRE, S40 3QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,000 . The most likely internet sites of DMC (CHESTERFIELD) LIMITED are www.dmcchesterfield.co.uk, and www.dmc-chesterfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Dmc Chesterfield Limited is a Private Limited Company. The company registration number is 07429242. Dmc Chesterfield Limited has been working since 04 November 2010. The present status of the company is Active. The registered address of Dmc Chesterfield Limited is 8 South Lodge Court Old Road Chesterfield Derbyshire S40 3qg. . CHIPPENDALE, Gaynor Margaret is a Director of the company. COOK, David Michael is a Director of the company. Secretary WISER, Terence Ellis has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHIPPENDALE, Gaynor Margaret
Appointed Date: 01 March 2011
59 years old

Director
COOK, David Michael
Appointed Date: 04 November 2010
81 years old

Resigned Directors

Secretary
WISER, Terence Ellis
Resigned: 01 December 2014
Appointed Date: 01 March 2011

Persons With Significant Control

Mr David Michael Cook
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DMC (CHESTERFIELD) LIMITED Events

17 Mar 2017
Confirmation statement made on 26 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

12 Jan 2016
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

12 Jan 2016
Termination of appointment of Terence Ellis Wiser as a secretary on 1 December 2014
...
... and 10 more events
23 Jun 2011
Statement of capital following an allotment of shares on 16 June 2011
  • GBP 1,000.00

17 Mar 2011
Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow HA1 1BQ England on 17 March 2011
17 Mar 2011
Appointment of Ellis Terence Wiser as a secretary
15 Mar 2011
Appointment of Gaynor Margaret Chippendale as a director
04 Nov 2010
Incorporation