DSM KNOWHOW LIMITED
LONDON, TIPLA LIMITED

Hellopages » City of London » City of London » EC2M 1QS

Company number 04171113
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 7TH FLOOR, DASHWOOD HOUSE,, 69 OLD BROAD STREET,, LONDON,, EC2M 1QS
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of DSM KNOWHOW LIMITED are www.dsmknowhow.co.uk, and www.dsm-knowhow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsm Knowhow Limited is a Private Limited Company. The company registration number is 04171113. Dsm Knowhow Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Dsm Knowhow Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. The company`s financial liabilities are £44.44k. It is £-14.11k against last year. The cash in hand is £54.57k. It is £-10.49k against last year. And the total assets are £54.96k, which is £-10.47k against last year. MARMOR, Debra Susan is a Secretary of the company. DANNER, Herbert Ashton is a Director of the company. MARMOR, Debra Susan is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARWOOD, Dominic Giles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Public relations and communications activities".


dsm knowhow Key Finiance

LIABILITIES £44.44k
-25%
CASH £54.57k
-17%
TOTAL ASSETS £54.96k
-16%
All Financial Figures

Current Directors

Secretary
MARMOR, Debra Susan
Appointed Date: 28 March 2001

Director
DANNER, Herbert Ashton
Appointed Date: 15 August 2005
85 years old

Director
MARMOR, Debra Susan
Appointed Date: 28 March 2001
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 02 March 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 March 2001
Appointed Date: 02 March 2001
35 years old

Director
HARWOOD, Dominic Giles
Resigned: 15 August 2005
Appointed Date: 28 March 2001
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr Herbet Ashton Danner
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Debra Susan Marmor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DSM KNOWHOW LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 39 more events
14 Apr 2001
Registered office changed on 14/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Apr 2001
£ nc 100/100000 28/03/01
03 Apr 2001
Company name changed tipla LIMITED\certificate issued on 03/04/01
02 Mar 2001
Incorporation