DSG OVERSEAS INVESTMENTS LIMITED
LONDON DIXONS OVERSEAS INVESTMENTS LIMITED

Hellopages » Greater London » Ealing » W3 6RS

Company number 02734677
Status Active
Incorporation Date 27 July 1992
Company Type Private Limited Company
Address 1 PORTAL WAY, LONDON, UNITED KINGDOM, W3 6RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 670,200,345 ; Appointment of Bruce Richardson as a director on 17 February 2016. The most likely internet sites of DSG OVERSEAS INVESTMENTS LIMITED are www.dsgoverseasinvestments.co.uk, and www.dsg-overseas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Brentford Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsg Overseas Investments Limited is a Private Limited Company. The company registration number is 02734677. Dsg Overseas Investments Limited has been working since 27 July 1992. The present status of the company is Active. The registered address of Dsg Overseas Investments Limited is 1 Portal Way London United Kingdom W3 6rs. . DSG CORPORATE SERVICES LIMITED is a Secretary of the company. JAMES, Paul Anthony is a Director of the company. RICHARDSON, Bruce Michael is a Director of the company. Secretary BUDD, Geoffrey David has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary STEVENS, Mark Philip, David has been resigned. Secretary THOMAS, Helen has been resigned. Director BUDD, Geoffrey David has been resigned. Director CARROLL, Stephen Christopher has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DARROCH, David Jeremy has been resigned. Director FAIRWEATHER, George Rollo has been resigned. Director GRANTHAM, Helen Clare has been resigned. Director LEIGH, Edward John Charles has been resigned. Director LIVINGSTON, Ian Paul has been resigned. Director MARSH, Bruce has been resigned. Director NORTHEAST, Michael William has been resigned. Director O'BYRNE, Kevin has been resigned. Director OWEN, Andrew has been resigned. Director PAGE, Dominic Martin Etienne has been resigned. Director SALMONS, Roger Martin has been resigned. Director SHRAGER, Robert Neil has been resigned. Director SIDDERS, Martin John has been resigned. Director SINGER, Humphrey Stewart Morgan has been resigned. Director SMITH, Julian James Lawrence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DSG CORPORATE SERVICES LIMITED
Appointed Date: 17 February 2011

Director
JAMES, Paul Anthony
Appointed Date: 22 October 2014
58 years old

Director
RICHARDSON, Bruce Michael
Appointed Date: 17 February 2016
55 years old

Resigned Directors

Secretary
BUDD, Geoffrey David
Resigned: 27 April 2007
Appointed Date: 07 August 1992

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 07 August 1992
Appointed Date: 27 July 1992

Secretary
STEVENS, Mark Philip, David
Resigned: 16 February 2011
Appointed Date: 12 June 2008

Secretary
THOMAS, Helen
Resigned: 12 June 2008
Appointed Date: 27 April 2007

Director
BUDD, Geoffrey David
Resigned: 27 April 2007
Appointed Date: 07 August 1992
81 years old

Director
CARROLL, Stephen Christopher
Resigned: 23 April 2007
Appointed Date: 10 April 2000
67 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 07 August 1992
Appointed Date: 27 July 1992
34 years old

Director
DARROCH, David Jeremy
Resigned: 19 July 2004
Appointed Date: 21 February 2002
63 years old

Director
FAIRWEATHER, George Rollo
Resigned: 29 July 1994
Appointed Date: 07 August 1992
67 years old

Director
GRANTHAM, Helen Clare
Resigned: 30 March 2015
Appointed Date: 27 April 2007
60 years old

Director
LEIGH, Edward John Charles
Resigned: 08 February 2013
Appointed Date: 23 March 2009
54 years old

Director
LIVINGSTON, Ian Paul
Resigned: 21 February 2002
Appointed Date: 29 July 1994
61 years old

Director
MARSH, Bruce
Resigned: 27 February 2009
Appointed Date: 18 September 2006
57 years old

Director
NORTHEAST, Michael William
Resigned: 28 July 1995
Appointed Date: 15 April 1993
73 years old

Director
O'BYRNE, Kevin
Resigned: 10 October 2005
Appointed Date: 19 July 2004
61 years old

Director
OWEN, Andrew
Resigned: 13 April 2007
Appointed Date: 31 August 2004
78 years old

Director
PAGE, Dominic Martin Etienne
Resigned: 17 February 2016
Appointed Date: 27 February 2007
57 years old

Director
SALMONS, Roger Martin
Resigned: 12 August 1994
Appointed Date: 15 April 1993
68 years old

Director
SHRAGER, Robert Neil
Resigned: 01 May 1998
Appointed Date: 07 August 1992
77 years old

Director
SIDDERS, Martin John
Resigned: 18 September 2006
Appointed Date: 15 April 1993
67 years old

Director
SINGER, Humphrey Stewart Morgan
Resigned: 17 February 2016
Appointed Date: 27 February 2009
59 years old

Director
SMITH, Julian James Lawrence
Resigned: 22 October 2014
Appointed Date: 04 November 2010
60 years old

DSG OVERSEAS INVESTMENTS LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 670,200,345

23 Feb 2016
Appointment of Bruce Richardson as a director on 17 February 2016
22 Feb 2016
Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016
22 Feb 2016
Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016
...
... and 157 more events
25 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

25 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Aug 1992
Registered office changed on 20/08/92 from: 120 east rd london N1 6AA

12 Aug 1992
Company name changed barshot LIMITED\certificate issued on 12/08/92
27 Jul 1992
Incorporation