D & S COMMISSIONING LTD
SIDMOUTH

Hellopages » Devon » East Devon » EX10 0EU

Company number 05336604
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address LITTLE ACRE MILLMOOR LANE, NEWTON POPPLEFORD, SIDMOUTH, DEVON, UNITED KINGDOM, EX10 0EU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Little Acre, Millmoor Lane Newton Poppleford Sidmouth Devon EX10 0EU to Little Acre Millmoor Lane Newton Poppleford Sidmouth Devon EX10 0EU on 7 March 2017; Secretary's details changed for Susan Jane Wallis on 7 March 2017; Director's details changed for Mr Steven Wallis on 7 March 2017. The most likely internet sites of D & S COMMISSIONING LTD are www.dscommissioning.co.uk, and www.d-s-commissioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Feniton Rail Station is 6 miles; to Lympstone Commando Rail Station is 7 miles; to Lympstone Village Rail Station is 7 miles; to Honiton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D S Commissioning Ltd is a Private Limited Company. The company registration number is 05336604. D S Commissioning Ltd has been working since 19 January 2005. The present status of the company is Active. The registered address of D S Commissioning Ltd is Little Acre Millmoor Lane Newton Poppleford Sidmouth Devon United Kingdom Ex10 0eu. . WALLIS, Susan Jane is a Secretary of the company. WALLIS, Steven is a Director of the company. Secretary BAKER, Tracy Susan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAKER, Danny has been resigned. Director MURCH, Paul David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WALLIS, Susan Jane
Appointed Date: 23 February 2007

Director
WALLIS, Steven
Appointed Date: 25 January 2005
67 years old

Resigned Directors

Secretary
BAKER, Tracy Susan
Resigned: 01 February 2007
Appointed Date: 25 January 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 January 2005
Appointed Date: 19 January 2005

Director
BAKER, Danny
Resigned: 01 February 2007
Appointed Date: 25 January 2005
62 years old

Director
MURCH, Paul David
Resigned: 01 February 2007
Appointed Date: 14 September 2005
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 January 2005
Appointed Date: 19 January 2005

Persons With Significant Control

Mr Steven Wallis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jane Wallis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & S COMMISSIONING LTD Events

07 Mar 2017
Registered office address changed from Little Acre, Millmoor Lane Newton Poppleford Sidmouth Devon EX10 0EU to Little Acre Millmoor Lane Newton Poppleford Sidmouth Devon EX10 0EU on 7 March 2017
07 Mar 2017
Secretary's details changed for Susan Jane Wallis on 7 March 2017
07 Mar 2017
Director's details changed for Mr Steven Wallis on 7 March 2017
07 Mar 2017
Director's details changed for Mr Steven Wallis on 7 March 2017
23 Feb 2017
Confirmation statement made on 19 January 2017 with updates
...
... and 37 more events
02 Feb 2005
New director appointed
02 Feb 2005
New director appointed
20 Jan 2005
Secretary resigned
20 Jan 2005
Director resigned
19 Jan 2005
Incorporation

D & S COMMISSIONING LTD Charges

14 August 2013
Charge code 0533 6604 0002
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 September 2010
All assets debenture
Delivered: 5 October 2010
Status: Satisfied on 17 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…