D.C.A.C.T. SERVICES LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 0SR

Company number 03208592
Status Active
Incorporation Date 6 June 1996
Company Type Private Limited Company
Address LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, TR13 0SR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D.C.A.C.T. SERVICES LIMITED are www.dcactservices.co.uk, and www.d-c-a-c-t-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Hayle Rail Station is 8.6 miles; to Redruth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C A C T Services Limited is a Private Limited Company. The company registration number is 03208592. D C A C T Services Limited has been working since 06 June 1996. The present status of the company is Active. The registered address of D C A C T Services Limited is Lakeside Offices The Old Cattle Market Coronation Park Helston Cornwall Tr13 0sr. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.28k. It is £0k against last year. . HARVEY, Donald is a Secretary of the company. GROSE, Trevor Charles is a Director of the company. HARVEY, Donald is a Director of the company. JAMES, Lionel Roger is a Director of the company. MOORE, Barbara is a Director of the company. NELSON, Yvonne Marie is a Director of the company. TOSTDEVINE, Nicholas Simon is a Director of the company. Secretary TOSTDEVINE, Nicholas Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUTTON, Neil Christopher has been resigned. Director MANSELL, Douglas Tony has been resigned. Director PARKER, Sarah Jane has been resigned. Director THOMAS, Vivien Mary has been resigned. The company operates in "Other human health activities".


d.c.a.c.t. services Key Finiance

LIABILITIES £0k
CASH £0.28k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARVEY, Donald
Appointed Date: 25 November 2014

Director
GROSE, Trevor Charles
Appointed Date: 06 June 1996
86 years old

Director
HARVEY, Donald
Appointed Date: 06 June 1996
84 years old

Director
JAMES, Lionel Roger
Appointed Date: 15 November 2001
80 years old

Director
MOORE, Barbara
Appointed Date: 06 June 1996
75 years old

Director
NELSON, Yvonne Marie
Appointed Date: 15 November 2001
77 years old

Director
TOSTDEVINE, Nicholas Simon
Appointed Date: 06 June 1996
65 years old

Resigned Directors

Secretary
TOSTDEVINE, Nicholas Simon
Resigned: 25 November 2014
Appointed Date: 06 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1996
Appointed Date: 06 June 1996

Director
DUTTON, Neil Christopher
Resigned: 25 December 1999
Appointed Date: 06 June 1996
75 years old

Director
MANSELL, Douglas Tony
Resigned: 17 April 1997
Appointed Date: 06 June 1996
79 years old

Director
PARKER, Sarah Jane
Resigned: 15 November 2001
Appointed Date: 06 June 1996
72 years old

Director
THOMAS, Vivien Mary
Resigned: 17 April 1997
Appointed Date: 07 June 1996
82 years old

D.C.A.C.T. SERVICES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Appointment of Mr Donald Harvey as a secretary on 25 November 2014
16 Dec 2015
Termination of appointment of Nicholas Simon Tostdevine as a secretary on 25 November 2014
...
... and 51 more events
10 Jun 1997
Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

20 Jun 1996
New director appointed
20 Jun 1996
Accounting reference date shortened from 30/06/97 to 31/03/97
13 Jun 1996
Secretary resigned
06 Jun 1996
Incorporation