DERBY DIOCESAN EDUCATION SERVICES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3GT
Company number 02935391
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address CATHEDRAL CHAMBERS, AMEN ALLEY, DERBY, DE1 3GT
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DERBY DIOCESAN EDUCATION SERVICES LIMITED are www.derbydiocesaneducationservices.co.uk, and www.derby-diocesan-education-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Derby Diocesan Education Services Limited is a Private Limited Company. The company registration number is 02935391. Derby Diocesan Education Services Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Derby Diocesan Education Services Limited is Cathedral Chambers Amen Alley Derby De1 3gt. . CHANNON, David John is a Secretary of the company. CHANNON, David John is a Director of the company. Secretary EDWARDS, David Keith has been resigned. Secretary HAMILTON, John Hans Patrick, Reverend has been resigned. Secretary MONCUR, Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, David Keith has been resigned. Director HAMILTON, John Hans Patrick, Reverend has been resigned. Director JOHNSON, Nigel Victor, The Rev Canon has been resigned. Director MONCUR, Philip has been resigned. Director PHIZACKERLEY, Gerald Robert, The Venerable has been resigned. Director SMITH, Michael, Reverend has been resigned. Director SOUL, David Michael has been resigned. Director SOUTHERN, Humphrey Ivo John, The Rt Revd has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
CHANNON, David John
Appointed Date: 01 September 2012

Director
CHANNON, David John
Appointed Date: 01 September 2012
57 years old

Resigned Directors

Secretary
EDWARDS, David Keith
Resigned: 31 December 2005
Appointed Date: 01 November 1995

Secretary
HAMILTON, John Hans Patrick, Reverend
Resigned: 31 October 1995
Appointed Date: 21 June 1994

Secretary
MONCUR, Philip
Resigned: 31 August 2012
Appointed Date: 01 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 1994
Appointed Date: 03 June 1994

Director
EDWARDS, David Keith
Resigned: 31 December 2005
Appointed Date: 01 November 1995
80 years old

Director
HAMILTON, John Hans Patrick, Reverend
Resigned: 31 October 1995
Appointed Date: 21 June 1994
82 years old

Director
JOHNSON, Nigel Victor, The Rev Canon
Resigned: 31 December 2012
Appointed Date: 01 August 2006
78 years old

Director
MONCUR, Philip
Resigned: 31 August 2012
Appointed Date: 01 January 2006
72 years old

Director
PHIZACKERLEY, Gerald Robert, The Venerable
Resigned: 30 May 1996
Appointed Date: 21 June 1994
96 years old

Director
SMITH, Michael, Reverend
Resigned: 31 December 2004
Appointed Date: 03 June 2003
71 years old

Director
SOUL, David Michael
Resigned: 25 June 2007
Appointed Date: 21 June 1994
93 years old

Director
SOUTHERN, Humphrey Ivo John, The Rt Revd
Resigned: 31 March 2015
Appointed Date: 01 January 2013
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 1994
Appointed Date: 03 June 1994

DERBY DIOCESAN EDUCATION SERVICES LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

24 Jun 2015
Termination of appointment of Humphrey Ivo John Southern as a director on 31 March 2015
...
... and 58 more events
13 Jul 1994
Director resigned;new director appointed

13 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

13 Jul 1994
Director resigned;new director appointed

13 Jul 1994
Registered office changed on 13/07/94 from: 1 mitchell lane bristol BS1 6BU

03 Jun 1994
Incorporation