DPML (MK) LIMITED
BUSHEY MOLINS PACKAGING MACHINERY LIMITED SANDIACRE PACKAGING MACHINERY LIMITED

Hellopages » Hertfordshire » Hertsmere » WD23 1FL

Company number 02946205
Status Liquidation
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address C/O LIBERTAS ASSOCIATES LIMITED, 3 CHANDLERS HOUSE HAMPTON MEWS, BUSHEY, HERTFORDSHIRE, WD23 1FL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 100 st. James Road Northampton NN5 5LF England to 3 Chandlers House Hampton Mews 191-195 Sparrows House Bushey Hertfordshire WD23 1FL on 3 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DPML (MK) LIMITED are www.dpmlmk.co.uk, and www.dpml-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brondesbury Park Rail Station is 8.9 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.5 miles; to Kensington Olympia Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dpml Mk Limited is a Private Limited Company. The company registration number is 02946205. Dpml Mk Limited has been working since 01 July 1994. The present status of the company is Liquidation. The registered address of Dpml Mk Limited is C O Libertas Associates Limited 3 Chandlers House Hampton Mews Bushey Hertfordshire Wd23 1fl. . CANNON, Sara Philipa is a Secretary of the company. COWEN, David John is a Director of the company. MOLINS CORPORATE SERVICES LIMITED is a Director of the company. Secretary CARTY, Amelia Marie has been resigned. Secretary KERRY, Diane has been resigned. Secretary NIZAN, Jacqueline Kay has been resigned. Secretary PENNYCUICK, Andrew Leslie has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director COOKE, Michael Arthur has been resigned. Director DAVISON, Clive has been resigned. Director GRANT, Peter William has been resigned. Director GREENWOOD, Peter William has been resigned. Director HARRISSON, Peter William has been resigned. Director HEXAGON DIRECTORS LIMITED has been resigned. Director HUMPHRIES, John Clive has been resigned. Director KERRY, Diane has been resigned. Director MCPHIE, Iain Allan Hamish has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CANNON, Sara Philipa
Appointed Date: 12 May 2014

Director
COWEN, David John
Appointed Date: 11 February 2000
62 years old

Director
MOLINS CORPORATE SERVICES LIMITED
Appointed Date: 04 November 1998

Resigned Directors

Secretary
CARTY, Amelia Marie
Resigned: 12 May 2014
Appointed Date: 01 November 2013

Secretary
KERRY, Diane
Resigned: 31 December 1995
Appointed Date: 08 July 1994

Secretary
NIZAN, Jacqueline Kay
Resigned: 28 August 1996
Appointed Date: 01 January 1996

Secretary
PENNYCUICK, Andrew Leslie
Resigned: 31 October 2013
Appointed Date: 28 August 1996

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 08 July 1994
Appointed Date: 01 July 1994

Director
COOKE, Michael Arthur
Resigned: 11 February 2000
Appointed Date: 25 November 1994
77 years old

Director
DAVISON, Clive
Resigned: 19 May 2000
Appointed Date: 08 July 1994
73 years old

Director
GRANT, Peter William
Resigned: 09 February 2000
Appointed Date: 01 March 1996
70 years old

Director
GREENWOOD, Peter William
Resigned: 31 December 1995
Appointed Date: 25 November 1994
90 years old

Director
HARRISSON, Peter William
Resigned: 22 January 1998
Appointed Date: 18 January 1996
79 years old

Director
HEXAGON DIRECTORS LIMITED
Resigned: 08 July 1994
Appointed Date: 01 July 1994

Director
HUMPHRIES, John Clive
Resigned: 03 November 1998
Appointed Date: 25 November 1994
86 years old

Director
KERRY, Diane
Resigned: 31 December 1995
Appointed Date: 08 July 1994
77 years old

Director
MCPHIE, Iain Allan Hamish
Resigned: 30 September 1995
Appointed Date: 25 November 1994
83 years old

DPML (MK) LIMITED Events

03 Jun 2016
Registered office address changed from 100 st. James Road Northampton NN5 5LF England to 3 Chandlers House Hampton Mews 191-195 Sparrows House Bushey Hertfordshire WD23 1FL on 3 June 2016
27 May 2016
Statement of affairs with form 4.19
27 May 2016
Appointment of a voluntary liquidator
27 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10

20 Apr 2016
Registered office address changed from C/O Molins Plc Rockingham Drive Linford Wood East Milton Keynes MK14 6LY England to 100 st. James Road Northampton NN5 5LF on 20 April 2016
...
... and 84 more events
14 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1994
Accounting reference date notified as 31/07

14 Jul 1994
Registered office changed on 14/07/94 from: suite 3.5, city gate house 39-45 finsbury square london EC2A 1UU

01 Jul 1994
Incorporation