DSHS LIMITED
LONDON NEWINCCO 706 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 7TQ

Company number 06259782
Status Active
Incorporation Date 25 May 2007
Company Type Private Limited Company
Address FIRST FLOOR, THE LIGHTHOUSE, 201 WOOD LANE, LONDON, W12 7TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Secretary's details changed for Mr Paul Philip Wignall on 1 January 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 . The most likely internet sites of DSHS LIMITED are www.dshs.co.uk, and www.dshs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Dshs Limited is a Private Limited Company. The company registration number is 06259782. Dshs Limited has been working since 25 May 2007. The present status of the company is Active. The registered address of Dshs Limited is First Floor The Lighthouse 201 Wood Lane London W12 7tq. . WIGNALL, Paul Philip is a Secretary of the company. DOUBTFIRE, Pipa Estelle is a Director of the company. WIGNALL, Paul Philip is a Director of the company. Secretary CLARK, Jennifer Jane has been resigned. Secretary COOPER, Andrea Catherine has been resigned. Secretary ELY, Amy Verity Langford has been resigned. Secretary GOLIA, Nicola has been resigned. Secretary NISSANKA, Viv has been resigned. Secretary RANYARD, Peter John has been resigned. Secretary RAYNER, Mark David has been resigned. Secretary VITTADINI, Anthony Ian Fraser has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CLARK, Jennifer Jane has been resigned. Director NOAKES, Anthony Dominic has been resigned. Director PATEL, Zarin has been resigned. Director RAYNER, Mark David has been resigned. Director TAYLOR, Christopher Paul has been resigned. Director VERMAN, Martin has been resigned. Director WHITE, Andrew Edward Wilfrid has been resigned. Director WHITE, Peter David has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WIGNALL, Paul Philip
Appointed Date: 20 December 2013

Director
DOUBTFIRE, Pipa Estelle
Appointed Date: 01 October 2012
60 years old

Director
WIGNALL, Paul Philip
Appointed Date: 20 December 2013
72 years old

Resigned Directors

Secretary
CLARK, Jennifer Jane
Resigned: 24 April 2012
Appointed Date: 16 February 2012

Secretary
COOPER, Andrea Catherine
Resigned: 16 February 2012
Appointed Date: 25 July 2011

Secretary
ELY, Amy Verity Langford
Resigned: 25 July 2011
Appointed Date: 21 January 2008

Secretary
GOLIA, Nicola
Resigned: 26 May 2010
Appointed Date: 11 November 2009

Secretary
NISSANKA, Viv
Resigned: 25 July 2011
Appointed Date: 07 June 2010

Secretary
RANYARD, Peter John
Resigned: 26 July 2007
Appointed Date: 05 June 2007

Secretary
RAYNER, Mark David
Resigned: 20 December 2013
Appointed Date: 24 April 2012

Secretary
VITTADINI, Anthony Ian Fraser
Resigned: 21 January 2008
Appointed Date: 26 July 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 05 June 2007
Appointed Date: 25 May 2007

Director
CLARK, Jennifer Jane
Resigned: 24 April 2012
Appointed Date: 26 July 2011
53 years old

Director
NOAKES, Anthony Dominic
Resigned: 29 August 2012
Appointed Date: 07 April 2008
66 years old

Director
PATEL, Zarin
Resigned: 01 October 2012
Appointed Date: 05 June 2007
64 years old

Director
RAYNER, Mark David
Resigned: 20 December 2013
Appointed Date: 24 April 2012
53 years old

Director
TAYLOR, Christopher Paul
Resigned: 20 December 2013
Appointed Date: 25 June 2012
50 years old

Director
VERMAN, Martin
Resigned: 25 July 2011
Appointed Date: 01 April 2008
55 years old

Director
WHITE, Andrew Edward Wilfrid
Resigned: 26 November 2012
Appointed Date: 05 June 2007
61 years old

Director
WHITE, Peter David
Resigned: 26 November 2012
Appointed Date: 05 June 2007
63 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 05 June 2007
Appointed Date: 25 May 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 05 June 2007
Appointed Date: 25 May 2007

DSHS LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 31 March 2016
17 Jun 2016
Secretary's details changed for Mr Paul Philip Wignall on 1 January 2016
17 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

17 Jun 2016
Secretary's details changed for Mr Paul Philip Wignall on 17 June 2016
30 Dec 2015
Full accounts made up to 31 March 2015
...
... and 63 more events
26 Jun 2007
New director appointed
26 Jun 2007
New director appointed
26 Jun 2007
New director appointed
05 Jun 2007
Company name changed newincco 706 LIMITED\certificate issued on 05/06/07
25 May 2007
Incorporation