D P M FINANCE LLP
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH2 1AN

Company number OC346143
Status Active
Incorporation Date 4 June 2009
Company Type Limited Liability Partnership
Address 12-14 LUMLEY COURT, DRUM INDUSTRIAL ESTATE, CHESTER LE STREET, COUNTY DURHAM, DH2 1AN
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge OC3461430005, created on 28 April 2017; Total exemption full accounts made up to 30 September 2016; Annual return made up to 4 June 2016. The most likely internet sites of D P M FINANCE LLP are www.dpmfinance.co.uk, and www.d-p-m-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. D P M Finance Llp is a Limited Liability Partnership. The company registration number is OC346143. D P M Finance Llp has been working since 04 June 2009. The present status of the company is Active. The registered address of D P M Finance Llp is 12 14 Lumley Court Drum Industrial Estate Chester Le Street County Durham Dh2 1an. . ROWLAND, Paul David is a LLP Designated Member of the company. WARK, Murray Anderson is a LLP Designated Member of the company. COWLEY, Dean is a LLP Member of the company. FOSTER, David is a LLP Member of the company. SARGENT, Michael Paul is a LLP Member of the company.


Current Directors

LLP Designated Member
ROWLAND, Paul David
Appointed Date: 04 June 2009
62 years old

LLP Designated Member
WARK, Murray Anderson
Appointed Date: 04 June 2009
55 years old

LLP Member
COWLEY, Dean
Appointed Date: 04 June 2009
51 years old

LLP Member
FOSTER, David
Appointed Date: 04 June 2009
54 years old

LLP Member
SARGENT, Michael Paul
Appointed Date: 04 June 2009
51 years old

D P M FINANCE LLP Events

02 May 2017
Registration of charge OC3461430005, created on 28 April 2017
16 Jan 2017
Total exemption full accounts made up to 30 September 2016
20 Jul 2016
Annual return made up to 4 June 2016
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Annual return made up to 4 June 2015
...
... and 18 more events
14 May 2010
Member's details changed for Dean Cowley on 1 May 2010
14 May 2010
Member's details changed for Murray Anderson Wark on 1 May 2010
14 May 2010
Member's details changed for Michael Paul Sargent on 1 May 2010
14 May 2010
Member's details changed for David Foster on 1 May 2010
04 Jun 2009
Incorporation document\certificate of incorporation

D P M FINANCE LLP Charges

28 April 2017
Charge code OC34 6143 0005
Delivered: 2 May 2017
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Contains fixed charge…
1 October 2013
Charge code OC34 6143 0004
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
21 September 2012
A block discount master agreement
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: First fixed charge all its rights title interest present…
8 August 2011
Block discounting agreement
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited (Ing)
Description: By way of a first fixed charge all the right title and…
29 April 2010
Block discounting agreement
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge right title and interest in and to…