DAC BEACHCROFT (INTERNATIONAL) LIMITED
LONDON DAC BEACHCROFT LATIN LIMITED DAVIES ARNOLD COOPER LATIN LIMITED

Hellopages » City of London » City of London » EC4A 1BN

Company number 06600741
Status Active
Incorporation Date 22 May 2008
Company Type Private Limited Company
Address 100 FETTER LANE, LONDON, EC4A 1BN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 May 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 51 . The most likely internet sites of DAC BEACHCROFT (INTERNATIONAL) LIMITED are www.dacbeachcroftinternational.co.uk, and www.dac-beachcroft-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dac Beachcroft International Limited is a Private Limited Company. The company registration number is 06600741. Dac Beachcroft International Limited has been working since 22 May 2008. The present status of the company is Active. The registered address of Dac Beachcroft International Limited is 100 Fetter Lane London Ec4a 1bn. . CHERRY, Anthony John is a Director of the company. CLEGG, Virginia Eve is a Director of the company. DA GAMA, Katie is a Director of the company. MURRAY, Paul Calvert is a Director of the company. POLLITT, David Egerton is a Director of the company. Secretary DAVIES ARNOLD COOPER COMPANY SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FAJARDO, Paulino has been resigned. Director FIREBRACE, Patrick David Richard has been resigned. Director GILLARD, David James has been resigned. Director GOWAN, Daniel Robert has been resigned. Director HODSON, Simon James has been resigned. Director HOPKINS, Wendy has been resigned. Director PLANTEROSE, Rowan Michael has been resigned. Director WALSH, Lucinda Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
CHERRY, Anthony John
Appointed Date: 03 August 2012
69 years old

Director
CLEGG, Virginia Eve
Appointed Date: 11 December 2015
60 years old

Director
DA GAMA, Katie
Appointed Date: 11 December 2015
50 years old

Director
MURRAY, Paul Calvert
Appointed Date: 11 December 2015
70 years old

Director
POLLITT, David Egerton
Appointed Date: 03 August 2012
59 years old

Resigned Directors

Secretary
DAVIES ARNOLD COOPER COMPANY SECRETARIAL SERVICES LTD
Resigned: 18 April 2012
Appointed Date: 22 May 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 May 2008
Appointed Date: 22 May 2008

Director
FAJARDO, Paulino
Resigned: 31 October 2014
Appointed Date: 10 December 2013
59 years old

Director
FIREBRACE, Patrick David Richard
Resigned: 17 December 2012
Appointed Date: 03 August 2012
50 years old

Director
GILLARD, David James
Resigned: 27 May 2015
Appointed Date: 25 September 2014
63 years old

Director
GOWAN, Daniel Robert
Resigned: 15 April 2013
Appointed Date: 22 May 2008
74 years old

Director
HODSON, Simon James
Resigned: 05 December 2015
Appointed Date: 10 December 2013
69 years old

Director
HOPKINS, Wendy
Resigned: 07 December 2015
Appointed Date: 10 December 2013
56 years old

Director
PLANTEROSE, Rowan Michael
Resigned: 03 August 2012
Appointed Date: 22 May 2008
71 years old

Director
WALSH, Lucinda Mary
Resigned: 03 August 2012
Appointed Date: 26 March 2009
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 May 2008
Appointed Date: 22 May 2008

Persons With Significant Control

Dac Beachcroft Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAC BEACHCROFT (INTERNATIONAL) LIMITED Events

22 May 2017
Confirmation statement made on 21 May 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 51

06 Jun 2016
Register(s) moved to registered office address 100 Fetter Lane London EC4A 1BN
14 Mar 2016
Appointment of Mr Paul Calvert Murray as a director on 11 December 2015
...
... and 49 more events
22 May 2008
Secretary appointed davies arnold cooper company secretarial services LTD
22 May 2008
Appointment terminated director london law services LIMITED
22 May 2008
Registered office changed on 22/05/2008 from marquess court 69 southampton row london WC1B 4ET england
22 May 2008
Appointment terminated secretary london law secretarial LIMITED
22 May 2008
Incorporation