DML MARKETING LIMITED
CHALFONT ST. PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9QE

Company number 02790010
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address 1 HIGH STREET, CHALFONT ST. PETER, BUCKINGHAMSHIRE, SL9 9QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Richard Anthony Goodall as a director on 1 May 2016. The most likely internet sites of DML MARKETING LIMITED are www.dmlmarketing.co.uk, and www.dml-marketing.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eight months. Dml Marketing Limited is a Private Limited Company. The company registration number is 02790010. Dml Marketing Limited has been working since 15 February 1993. The present status of the company is Active. The registered address of Dml Marketing Limited is 1 High Street Chalfont St Peter Buckinghamshire Sl9 9qe. The company`s financial liabilities are £232.88k. It is £-118.12k against last year. The cash in hand is £195.68k. It is £-31.1k against last year. And the total assets are £609.26k, which is £-131.64k against last year. OKE, Anthony Gordon is a Secretary of the company. MAYFIELD, Debra May is a Director of the company. OKE, Anthony Gordon is a Director of the company. Secretary LAKE, Debra May has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GARRAD, Nicholas John has been resigned. Director GOODALL, Richard Anthony has been resigned. Director GROVES, Anthony has been resigned. Director HOOKWAY, Stuart Paul has been resigned. Director LAKE, Christopher John has been resigned. Director SANDERSON, Lee Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


dml marketing Key Finiance

LIABILITIES £232.88k
-34%
CASH £195.68k
-14%
TOTAL ASSETS £609.26k
-18%
All Financial Figures

Current Directors

Secretary
OKE, Anthony Gordon
Appointed Date: 29 January 1999

Director
MAYFIELD, Debra May
Appointed Date: 15 February 1993
62 years old

Director
OKE, Anthony Gordon
Appointed Date: 29 January 1999
54 years old

Resigned Directors

Secretary
LAKE, Debra May
Resigned: 29 January 1999
Appointed Date: 15 February 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1993

Director
GARRAD, Nicholas John
Resigned: 30 April 2001
Appointed Date: 01 March 1999
59 years old

Director
GOODALL, Richard Anthony
Resigned: 01 May 2016
Appointed Date: 06 April 2006
53 years old

Director
GROVES, Anthony
Resigned: 30 December 1994
Appointed Date: 15 February 1993
64 years old

Director
HOOKWAY, Stuart Paul
Resigned: 30 December 1994
Appointed Date: 15 February 1993
65 years old

Director
LAKE, Christopher John
Resigned: 23 August 1999
Appointed Date: 30 December 1994
68 years old

Director
SANDERSON, Lee Martin
Resigned: 15 April 1997
Appointed Date: 01 October 1996
61 years old

Persons With Significant Control

Mrs Debra May Mayfield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DML MARKETING LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Termination of appointment of Richard Anthony Goodall as a director on 1 May 2016
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 146

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
19 May 1994
Registered office changed on 19/05/94 from: suite A8 kebbell house delta gain carpenders park watford hertfordshire WD1 5BE

08 Apr 1994
Return made up to 15/02/94; full list of members

09 Mar 1994
Registered office changed on 09/03/94 from: 79 hillview rd hatch end pinner middlesex HA5 4PB

23 Feb 1993
Secretary resigned

15 Feb 1993
Incorporation

DML MARKETING LIMITED Charges

5 January 2005
Debenture
Delivered: 10 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1995
Fixed and floating charge
Delivered: 7 October 1995
Status: Satisfied on 5 February 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…