D M T BUSINESS SERVICES LTD
ST. IVES

Hellopages » Cornwall » Cornwall » TR26 2DN

Company number 02878897
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address CORNERSTONE HOUSE, PARK AVENUE, ST. IVES, CORNWALL, TR26 2DN
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities, 85410 - Post-secondary non-tertiary education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Daniel Paul Barker as a director on 7 March 2017; Appointment of Mr William Joseph Barker as a secretary on 7 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of D M T BUSINESS SERVICES LTD are www.dmtbusinessservices.co.uk, and www.d-m-t-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Lelant Rail Station is 2.7 miles; to St Erth Rail Station is 3.2 miles; to Hayle Rail Station is 3.3 miles; to Penzance Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M T Business Services Ltd is a Private Limited Company. The company registration number is 02878897. D M T Business Services Ltd has been working since 08 December 1993. The present status of the company is Active. The registered address of D M T Business Services Ltd is Cornerstone House Park Avenue St Ives Cornwall Tr26 2dn. . BARKER, William Joseph is a Secretary of the company. BARKER, Michael Neil is a Director of the company. Secretary BARKER, William Joseph has been resigned. Secretary BISHOP, William James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALE, Gary has been resigned. Director BARKER, Daniel Paul has been resigned. Director BARKER, Daniel Paul has been resigned. Director BARKER, William Joseph has been resigned. Director BISHOP, John has been resigned. Director BISHOP, William James has been resigned. Director BROWNING, Leslie James has been resigned. Director ELLIS, Jacqueline Debra has been resigned. Director JENKIN, Michael Charles Roy has been resigned. Director POOLEY, Bernard Bertram has been resigned. Director RICHARDS, Penelope Evelyn has been resigned. Director ROBINSON, Simon Denniss John has been resigned. Director SLATTERY, Anne-Marie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
BARKER, William Joseph
Appointed Date: 07 March 2017

Director
BARKER, Michael Neil
Appointed Date: 14 January 2016
54 years old

Resigned Directors

Secretary
BARKER, William Joseph
Resigned: 01 April 2016
Appointed Date: 07 February 1994

Secretary
BISHOP, William James
Resigned: 30 January 1998
Appointed Date: 21 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1993
Appointed Date: 08 December 1993

Director
BALE, Gary
Resigned: 25 June 2003
Appointed Date: 04 April 2002
64 years old

Director
BARKER, Daniel Paul
Resigned: 07 March 2017
Appointed Date: 14 January 2016
51 years old

Director
BARKER, Daniel Paul
Resigned: 08 November 2010
Appointed Date: 27 October 2004
51 years old

Director
BARKER, William Joseph
Resigned: 01 April 2016
Appointed Date: 07 February 1994
78 years old

Director
BISHOP, John
Resigned: 28 February 2001
Appointed Date: 21 December 1993
92 years old

Director
BISHOP, William James
Resigned: 03 January 2003
Appointed Date: 21 December 1993
96 years old

Director
BROWNING, Leslie James
Resigned: 08 November 2010
Appointed Date: 07 February 1994
67 years old

Director
ELLIS, Jacqueline Debra
Resigned: 08 November 2010
Appointed Date: 01 April 2006
64 years old

Director
JENKIN, Michael Charles Roy
Resigned: 25 January 2010
Appointed Date: 14 January 2004
78 years old

Director
POOLEY, Bernard Bertram
Resigned: 01 April 2016
Appointed Date: 02 June 1998
68 years old

Director
RICHARDS, Penelope Evelyn
Resigned: 08 November 2010
Appointed Date: 01 April 2006
65 years old

Director
ROBINSON, Simon Denniss John
Resigned: 19 September 2008
Appointed Date: 01 April 2006
67 years old

Director
SLATTERY, Anne-Marie
Resigned: 01 April 2016
Appointed Date: 23 March 1998
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 1993
Appointed Date: 08 December 1993

Persons With Significant Control

Mr Daniel Paul Barker
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Neil Barker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dmt Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D M T BUSINESS SERVICES LTD Events

07 Mar 2017
Termination of appointment of Daniel Paul Barker as a director on 7 March 2017
07 Mar 2017
Appointment of Mr William Joseph Barker as a secretary on 7 March 2017
10 Jan 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
06 Apr 2016
Termination of appointment of Anne-Marie Slattery as a director on 1 April 2016
...
... and 92 more events
17 Feb 1994
Registered office changed on 17/02/94 from: 2 baches street london N1 6UB

17 Feb 1994
New secretary appointed;director resigned;new director appointed

17 Feb 1994
Secretary resigned;new director appointed

08 Dec 1993
Incorporation

08 Dec 1993
Incorporation