DTC SECURITIES LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1QU
Company number 01660376
Status Active
Incorporation Date 26 August 1982
Company Type Private Limited Company
Address THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, LEICESTERSHIRE, ENGLAND, LE10 1QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Registered office address changed from Regent House 80 Regent Road Leicester Leicestershire LE1 7NH to The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 14 April 2016. The most likely internet sites of DTC SECURITIES LIMITED are www.dtcsecurities.co.uk, and www.dtc-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Nuneaton Rail Station is 4 miles; to Bedworth Rail Station is 5.9 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dtc Securities Limited is a Private Limited Company. The company registration number is 01660376. Dtc Securities Limited has been working since 26 August 1982. The present status of the company is Active. The registered address of Dtc Securities Limited is The Atkins Building Lower Bond Street Hinckley Leicestershire England Le10 1qu. . HANSON, Anthony John is a Secretary of the company. MCGOWAN, Desmond Andrew is a Secretary of the company. HANSON, Anthony John is a Director of the company. Secretary ALLIBONE, Rupert Henry has been resigned. Director DESMOND, John has been resigned. Director KAYE, Paul has been resigned. Director MCGOWAN, Desmond Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Secretary
MCGOWAN, Desmond Andrew
Appointed Date: 03 May 2001

Director
HANSON, Anthony John
Appointed Date: 24 February 1992
89 years old

Resigned Directors

Secretary
ALLIBONE, Rupert Henry
Resigned: 09 March 2004
Appointed Date: 18 March 1996

Director
DESMOND, John
Resigned: 31 July 2012
Appointed Date: 20 December 2004
62 years old

Director
KAYE, Paul
Resigned: 30 August 1998
Appointed Date: 24 February 1992
84 years old

Director
MCGOWAN, Desmond Andrew
Resigned: 09 August 2013
Appointed Date: 20 December 2004
78 years old

DTC SECURITIES LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 30 July 2016 with updates
14 Apr 2016
Registered office address changed from Regent House 80 Regent Road Leicester Leicestershire LE1 7NH to The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 14 April 2016
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
07 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,000

...
... and 89 more events
11 Apr 1987
Accounts for a small company made up to 30 September 1985

11 Apr 1987
Return made up to 31/01/87; full list of members

09 Oct 1986
Particulars of mortgage/charge

09 Oct 1986
Particulars of mortgage/charge

07 Aug 1986
Company name changed derbyville LIMITED\certificate issued on 07/08/86

DTC SECURITIES LIMITED Charges

14 February 1997
Charge over shares and securities
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: All stocks shares warrants or other securities rights…
14 February 1997
Debenture
Delivered: 27 February 1997
Status: Satisfied on 24 July 2001
Persons entitled: Acc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1992
Debenture
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Hanson Capital Management Limited
Description: Fixed and floating charges over the undertaking and all…
12 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied on 19 February 1997
Persons entitled: Guardian Building Society
Description: F/H maisonette "a" 22, east heath road, hampstead, l/b…
19 September 1986
Legal charge
Delivered: 9 October 1986
Status: Outstanding
Persons entitled: Cooperative Bank Public Limited Company
Description: F/H property known as maisonette "a" 22 east heath road…
19 September 1986
Legal charge
Delivered: 9 October 1986
Status: Satisfied on 19 February 1997
Persons entitled: The Co-Operative Bank PLC
Description: L/H property known as flat 3 (the penthouse) ladywell…
26 July 1985
Supplemental secured facility letter
Delivered: 14 August 1985
Status: Satisfied on 23 April 1997
Persons entitled: Merrill, Lynch International Bank Limited
Description: All rights title and interest in l/h 1, 1A and 2 marylebone…
28 November 1984
Legal mortgage
Delivered: 11 December 1984
Status: Outstanding
Persons entitled: Merrill Lynch International Bank Limited
Description: All that piece and parcel of land with messuages or…
28 November 1984
Facility letter
Delivered: 11 December 1984
Status: Satisfied on 23 April 1997
Persons entitled: Merrill Lynch International Bank Limited
Description: All rights, title & interest in l/h 1, 1A & 2 marylebone…
21 October 1983
Charge
Delivered: 1 November 1983
Status: Satisfied on 23 April 1997
Persons entitled: Merrill Lynch International Bank Limited
Description: L/H property at nos 1, 1A & 2 marylebone high street in the…
28 January 1983
Legal charge
Delivered: 2 February 1983
Status: Satisfied on 19 August 1988
Persons entitled: Banco De Bilbao
Description: F/H maisonette a, 22 east heath road hampstead london NW3…
28 January 1983
Legal charge
Delivered: 2 February 1983
Status: Satisfied on 19 August 1988
Persons entitled: Banco De Bilbao
Description: L/H flat 3 ladywell court 22 east heath road hampstead…
2 December 1982
Secured facility letter
Delivered: 8 December 1982
Status: Satisfied on 23 April 1997
Persons entitled: Merrill Lynch International Bank Limited
Description: Fixed equitable charge on all right title & interest which…