COUNTY DAMP-PROOFING LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE23 6PF
Company number 04600768
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 84 PALMERSTON STREET, DERBY, DERBYSHIRE, DE23 6PF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43310 - Plastering
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1 . The most likely internet sites of COUNTY DAMP-PROOFING LIMITED are www.countydampproofing.co.uk, and www.county-damp-proofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Derby Rail Station is 1.5 miles; to Willington Rail Station is 4.6 miles; to Duffield Rail Station is 5.6 miles; to Burton-on-Trent Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Damp Proofing Limited is a Private Limited Company. The company registration number is 04600768. County Damp Proofing Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of County Damp Proofing Limited is 84 Palmerston Street Derby Derbyshire De23 6pf. . O'NEIL, Eileen Denise is a Secretary of the company. O'NEILL, Philip is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
O'NEIL, Eileen Denise
Appointed Date: 28 November 2002

Director
O'NEILL, Philip
Appointed Date: 28 November 2002
78 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 28 November 2002
Appointed Date: 26 November 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 28 November 2002
Appointed Date: 26 November 2002

Persons With Significant Control

Mr Philip O'Neill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

COUNTY DAMP-PROOFING LIMITED Events

06 Jan 2017
Confirmation statement made on 31 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 November 2015
29 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1

14 May 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1

...
... and 24 more events
05 Dec 2002
Registered office changed on 05/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
05 Dec 2002
Secretary resigned
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed
26 Nov 2002
Incorporation