DOCUMENT NETWORK SERVICES LIMITED
THE DOCUMENT CENTRE LIMITED THE COPIER COMPANY (DERBY) LIMITED

Hellopages » Derbyshire » Derby » DE1 1TJ
Company number 03125838
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DE1 1TJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 10,100 . The most likely internet sites of DOCUMENT NETWORK SERVICES LIMITED are www.documentnetworkservices.co.uk, and www.document-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Document Network Services Limited is a Private Limited Company. The company registration number is 03125838. Document Network Services Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of Document Network Services Limited is 81 Burton Road Derby De1 1tj. . MARSH, Jennie Louise is a Secretary of the company. MARSH, Darren is a Director of the company. MARSH, Jennie Louise is a Director of the company. Secretary MARSH, Darren has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PITT, Andrew James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MARSH, Jennie Louise
Appointed Date: 16 August 2001

Director
MARSH, Darren
Appointed Date: 14 November 1995
56 years old

Director
MARSH, Jennie Louise
Appointed Date: 01 November 2006
57 years old

Resigned Directors

Secretary
MARSH, Darren
Resigned: 16 August 2001
Appointed Date: 14 November 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1995

Director
PITT, Andrew James
Resigned: 16 August 2001
Appointed Date: 14 November 1995
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1995

Persons With Significant Control

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

DOCUMENT NETWORK SERVICES LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Statement of company's objects
...
... and 58 more events
22 Nov 1995
Director resigned
22 Nov 1995
Secretary resigned
22 Nov 1995
New secretary appointed;new director appointed
22 Nov 1995
New director appointed
14 Nov 1995
Incorporation

DOCUMENT NETWORK SERVICES LIMITED Charges

10 August 1998
Mortgage debenture
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…