DDD GROUP PLC
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 1RZ
Company number 04271085
Status Active
Incorporation Date 15 August 2001
Company Type Public Limited Company
Address 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, KT12 1RZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Statement of capital following an allotment of shares on 10 February 2017 GBP 8,711,624.95 ; Confirmation statement made on 15 August 2016 with updates; Director's details changed for Victoria Lynn Stull on 29 January 2016. The most likely internet sites of DDD GROUP PLC are www.dddgroup.co.uk, and www.ddd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Chessington North Rail Station is 4.7 miles; to Fulwell Rail Station is 4.8 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ddd Group Plc is a Public Limited Company. The company registration number is 04271085. Ddd Group Plc has been working since 15 August 2001. The present status of the company is Active. The registered address of Ddd Group Plc is 42 50 Hersham Road Walton On Thames Surrey Kt12 1rz. . DAVID VENUS & COMPANY LLP is a Secretary of the company. ARISAWA, Sanji is a Director of the company. BRIGSTOCKE, Nicholas Owen is a Director of the company. SNOOK, Hans Roger is a Director of the company. STULL, Victoria Lynn is a Director of the company. YEWDALL, Christopher Michael is a Director of the company. Secretary COX, Simon Foster Trenchard has been resigned. Secretary LEATHAM, Philip William has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Secretary PREMIER COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director COHEN, Brett has been resigned. Director HARMAN, Phillip Victor has been resigned. Director KRISTENSEN, Paul Ejnar has been resigned. Director LITTLEFIELD, Warren has been resigned. Director SANDOVAL, Matthew Luke has been resigned. Director SCHWARTZ, Mark Nathaniel has been resigned. Director SPEAKMAN, Neil has been resigned. Director LUCIENE JAMES LIMITED has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 14 February 2012

Director
ARISAWA, Sanji
Appointed Date: 10 March 2005
83 years old

Director
BRIGSTOCKE, Nicholas Owen
Appointed Date: 23 November 2001
83 years old

Director
SNOOK, Hans Roger
Appointed Date: 12 January 2006
77 years old

Director
STULL, Victoria Lynn
Appointed Date: 11 July 2012
54 years old

Director
YEWDALL, Christopher Michael
Appointed Date: 05 September 2001
60 years old

Resigned Directors

Secretary
COX, Simon Foster Trenchard
Resigned: 23 November 2001
Appointed Date: 15 August 2001

Secretary
LEATHAM, Philip William
Resigned: 22 May 2003
Appointed Date: 23 November 2001

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 06 November 2009
Appointed Date: 22 May 2003

Secretary
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2011
Appointed Date: 06 November 2009

Secretary
LUCIENE JAMES LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Secretary
PREMIER COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2012
Appointed Date: 01 July 2011

Director
COHEN, Brett
Resigned: 05 November 2004
Appointed Date: 11 February 2002
55 years old

Director
HARMAN, Phillip Victor
Resigned: 30 September 2004
Appointed Date: 23 November 2001
74 years old

Director
KRISTENSEN, Paul Ejnar
Resigned: 29 June 2016
Appointed Date: 23 November 2001
82 years old

Director
LITTLEFIELD, Warren
Resigned: 15 April 2014
Appointed Date: 23 November 2001
73 years old

Director
SANDOVAL, Matthew Luke
Resigned: 28 October 2005
Appointed Date: 05 November 2004
48 years old

Director
SCHWARTZ, Mark Nathaniel
Resigned: 03 February 2003
Appointed Date: 15 August 2001
69 years old

Director
SPEAKMAN, Neil
Resigned: 30 May 2002
Appointed Date: 15 August 2001
83 years old

Director
LUCIENE JAMES LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

DDD GROUP PLC Events

16 Mar 2017
Statement of capital following an allotment of shares on 10 February 2017
  • GBP 8,711,624.95

21 Sep 2016
Confirmation statement made on 15 August 2016 with updates
04 Jul 2016
Director's details changed for Victoria Lynn Stull on 29 January 2016
01 Jul 2016
Group of companies' accounts made up to 31 December 2015
01 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authoriseshares to be issued on stock exchange 29/06/2016

...
... and 174 more events
23 Aug 2001
New director appointed
23 Aug 2001
New secretary appointed
23 Aug 2001
Secretary resigned;director resigned
23 Aug 2001
Director resigned
15 Aug 2001
Incorporation