DMCS SECRETARIES LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EH

Company number 02766848
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address SUITE F5, AUDLEY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, ENGLAND, HP4 1EH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Appointment of Ms Sandra Joy Lawman as a director on 7 July 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of DMCS SECRETARIES LIMITED are www.dmcssecretaries.co.uk, and www.dmcs-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Dmcs Secretaries Limited is a Private Limited Company. The company registration number is 02766848. Dmcs Secretaries Limited has been working since 23 November 1992. The present status of the company is Active. The registered address of Dmcs Secretaries Limited is Suite F5 Audley House Northbridge Road Berkhamsted England Hp4 1eh. . MILES, Dudley Robert Alexander is a Secretary of the company. LAWMAN, Sandra Joy is a Director of the company. MILES, Dudley Robert Alexander is a Director of the company. Secretary MILES, Vera Alexander has been resigned. Director LAWMAN, Sandra Joy has been resigned. Director LEFLEY, John has been resigned. Director PARISH, Rosemary Fiona has been resigned. Director PARISH, Rosemary Fiona has been resigned. Director PAYTON, Susan Joy has been resigned. Director PERFITT, Miranda has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MILES, Dudley Robert Alexander
Appointed Date: 12 November 1998

Director
LAWMAN, Sandra Joy
Appointed Date: 07 July 2016
67 years old

Director
MILES, Dudley Robert Alexander
Appointed Date: 23 November 1992
77 years old

Resigned Directors

Secretary
MILES, Vera Alexander
Resigned: 12 November 1998
Appointed Date: 23 November 1992

Director
LAWMAN, Sandra Joy
Resigned: 11 October 1999
Appointed Date: 17 April 1997
67 years old

Director
LEFLEY, John
Resigned: 25 August 2016
Appointed Date: 09 May 2002
86 years old

Director
PARISH, Rosemary Fiona
Resigned: 09 May 2002
Appointed Date: 24 July 2000
71 years old

Director
PARISH, Rosemary Fiona
Resigned: 31 October 1999
Appointed Date: 03 August 1999
71 years old

Director
PAYTON, Susan Joy
Resigned: 11 June 1996
Appointed Date: 23 November 1992
66 years old

Director
PERFITT, Miranda
Resigned: 09 September 2000
Appointed Date: 14 October 1999
83 years old

Persons With Significant Control

Sandra Joy Lawman
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DMCS SECRETARIES LIMITED Events

29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
15 Sep 2016
Appointment of Ms Sandra Joy Lawman as a director on 7 July 2016
15 Sep 2016
Accounts for a dormant company made up to 30 November 2015
25 Aug 2016
Registered office address changed from 210D Ballards Lane London N3 2NA to Suite F5, Audley House Northbridge Road Berkhamsted HP4 1EH on 25 August 2016
25 Aug 2016
Termination of appointment of John Lefley as a director on 25 August 2016
...
... and 65 more events
10 Nov 1994
Return made up to 23/11/94; no change of members

17 Feb 1994
Accounts for a dormant company made up to 30 November 1993

28 Nov 1993
Return made up to 23/11/93; full list of members
  • 363(288) ‐ Director's particulars changed

12 Jul 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Nov 1992
Incorporation