DACO MARKETING LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 6UR

Company number 02957222
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address MAURICE J BUSHELL & CO, THIRD FLOOR, 120 MOORGATE, LONDON, EC2M 6UR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 4 . The most likely internet sites of DACO MARKETING LIMITED are www.dacomarketing.co.uk, and www.daco-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daco Marketing Limited is a Private Limited Company. The company registration number is 02957222. Daco Marketing Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Daco Marketing Limited is Maurice J Bushell Co Third Floor 120 Moorgate London Ec2m 6ur. . WIDMER, Michael David is a Director of the company. Secretary DAVIS, Thomas Jay has been resigned. Secretary WIDMER, Albert Derek has been resigned. Secretary WIDMER, Michael David has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAVIS, Thomas Jay has been resigned. Director DAVIS BUNGO, Tammy Joy has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WIDMER, Michael David
Appointed Date: 08 January 1996
65 years old

Resigned Directors

Secretary
DAVIS, Thomas Jay
Resigned: 31 December 2005
Appointed Date: 10 August 1994

Secretary
WIDMER, Albert Derek
Resigned: 17 October 2011
Appointed Date: 18 October 2006

Secretary
WIDMER, Michael David
Resigned: 18 October 2006
Appointed Date: 08 January 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Director
DAVIS, Thomas Jay
Resigned: 06 May 2005
Appointed Date: 10 August 1994
80 years old

Director
DAVIS BUNGO, Tammy Joy
Resigned: 11 March 1996
Appointed Date: 10 August 1994
58 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Persons With Significant Control

Mr Michael David Widmer
Notified on: 10 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DACO MARKETING LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 10 August 2016 with updates
28 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 65 more events
19 Apr 1995
New secretary appointed
13 Apr 1995
Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT
13 Apr 1995
Secretary resigned
13 Apr 1995
Director resigned
10 Aug 1994
Incorporation

DACO MARKETING LIMITED Charges

21 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold property known as 24 medway parade,greenford,midd'X…
27 August 1998
Debenture
Delivered: 5 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…