DASA-RAGISTER INTERNATIONAL LIMITED
BOREHAMWOOD DASA-ZERT LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 03882337
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016; Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of DASA-RAGISTER INTERNATIONAL LIMITED are www.dasaragisterinternational.co.uk, and www.dasa-ragister-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Dasa Ragister International Limited is a Private Limited Company. The company registration number is 03882337. Dasa Ragister International Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Dasa Ragister International Limited is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . THOM, Nicholas Henry is a Director of the company. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director DWEN, Michael Patrick has been resigned. Director O'TOOLE, Marea Jean has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
THOM, Nicholas Henry
Appointed Date: 03 October 2011
71 years old

Resigned Directors

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 12 June 2015
Appointed Date: 24 November 1999

Director
DWEN, Michael Patrick
Resigned: 15 February 2005
Appointed Date: 24 November 1999
76 years old

Director
O'TOOLE, Marea Jean
Resigned: 03 October 2011
Appointed Date: 30 October 2009
53 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 30 October 2009
Appointed Date: 15 January 2005
65 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Riccardo Virardi
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

DASA-RAGISTER INTERNATIONAL LIMITED Events

20 Dec 2016
Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016
02 Dec 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
05 Sep 2016
Director's details changed for Mr. Nicholas Henry Thom on 5 September 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 52 more events
09 Feb 2001
Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed

03 Oct 2000
Company name changed dasa-zert LIMITED\certificate issued on 04/10/00
10 Jul 2000
Director resigned
10 Jul 2000
New director appointed
24 Nov 1999
Incorporation

Similar Companies

DASAPHARM LIMITED DASAR LP DASARD LTD DASARI IT SOLUTIONS LTD DASARI SYSTEMS LTD DASARO LIMITED DASATARA LIMITED