DOCUMENT MANAGEMENT CONSULTANTS LIMITED
EAST YORKSHIRE STONESTAR 2000 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6TT

Company number 03493090
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address 29 KINGS MILL ROAD, DRIFFIELD, EAST YORKSHIRE, YO25 6TT
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of DOCUMENT MANAGEMENT CONSULTANTS LIMITED are www.documentmanagementconsultants.co.uk, and www.document-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Nafferton Rail Station is 2.5 miles; to Hutton Cranswick Rail Station is 3.4 miles; to Arram Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Document Management Consultants Limited is a Private Limited Company. The company registration number is 03493090. Document Management Consultants Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Document Management Consultants Limited is 29 Kings Mill Road Driffield East Yorkshire Yo25 6tt. The company`s financial liabilities are £37.05k. It is £2.41k against last year. The cash in hand is £1.74k. It is £0.82k against last year. And the total assets are £7.66k, which is £-6.62k against last year. TAYLOR, Brian David is a Secretary of the company. EZARD, James Robert is a Director of the company. TAYLOR, Brian David is a Director of the company. Secretary RUFF, Peter Roy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KENNEDY SKIPTON, Andrew has been resigned. Director RUFF, Peter Roy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


document management consultants Key Finiance

LIABILITIES £37.05k
+6%
CASH £1.74k
+89%
TOTAL ASSETS £7.66k
-47%
All Financial Figures

Current Directors

Secretary
TAYLOR, Brian David
Appointed Date: 01 March 2005

Director
EZARD, James Robert
Appointed Date: 02 February 1998
70 years old

Director
TAYLOR, Brian David
Appointed Date: 20 November 2000
78 years old

Resigned Directors

Secretary
RUFF, Peter Roy
Resigned: 01 March 2005
Appointed Date: 02 February 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 February 1998
Appointed Date: 15 January 1998

Director
KENNEDY SKIPTON, Andrew
Resigned: 28 February 2003
Appointed Date: 01 February 2001
59 years old

Director
RUFF, Peter Roy
Resigned: 01 March 2005
Appointed Date: 01 February 2000
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 February 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Mr James Ezard
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

DOCUMENT MANAGEMENT CONSULTANTS LIMITED Events

19 Jan 2017
Confirmation statement made on 1 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 45 more events
24 Feb 1998
Registered office changed on 24/02/98 from: 33/35 exchange street driffield north humberside YO25 7LL
12 Feb 1998
Memorandum and Articles of Association
10 Feb 1998
Company name changed stonestar 2000 LIMITED\certificate issued on 11/02/98
05 Feb 1998
Registered office changed on 05/02/98 from: 788-790 finchley road london NW11 7UR
15 Jan 1998
Incorporation

DOCUMENT MANAGEMENT CONSULTANTS LIMITED Charges

20 November 2000
Debenture
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…