D.P.PRESERVATION LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8DD

Company number 02978146
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 23 DUKES ROAD, EATON SOCON, ST. NEOTS, ENGLAND, PE19 8DD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 23 Dukes Road Eaton Socon Huntingdon Cambridgeshire PE19 3DD to 23 Dukes Road Eaton Socon St. Neots PE19 8DD on 8 November 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of D.P.PRESERVATION LIMITED are www.dppreservation.co.uk, and www.d-p-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Sandy Rail Station is 6.7 miles; to Huntingdon Rail Station is 8.5 miles; to Biggleswade Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D P Preservation Limited is a Private Limited Company. The company registration number is 02978146. D P Preservation Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of D P Preservation Limited is 23 Dukes Road Eaton Socon St Neots England Pe19 8dd. . USHER, Philip John is a Director of the company. Nominee Secretary HEMMINGS, Stephen David has been resigned. Secretary LAING, Angela Marie has been resigned. Secretary LAING, Martin James has been resigned. Secretary MACLEAN, Dennis Andrew has been resigned. Nominee Director HEMMINGS, Phillip Clive has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
USHER, Philip John
Appointed Date: 13 October 1994
72 years old

Resigned Directors

Nominee Secretary
HEMMINGS, Stephen David
Resigned: 13 October 1994
Appointed Date: 12 October 1994

Secretary
LAING, Angela Marie
Resigned: 30 September 2015
Appointed Date: 12 August 2005

Secretary
LAING, Martin James
Resigned: 12 August 2005
Appointed Date: 01 April 1995

Secretary
MACLEAN, Dennis Andrew
Resigned: 01 November 1997
Appointed Date: 13 October 1994

Nominee Director
HEMMINGS, Phillip Clive
Resigned: 13 October 1994
Appointed Date: 12 October 1994
66 years old

Persons With Significant Control

Mr Philip John Usher
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

D.P.PRESERVATION LIMITED Events

08 Nov 2016
Registered office address changed from 23 Dukes Road Eaton Socon Huntingdon Cambridgeshire PE19 3DD to 23 Dukes Road Eaton Socon St. Neots PE19 8DD on 8 November 2016
08 Nov 2016
Confirmation statement made on 12 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

13 Oct 2015
Termination of appointment of Angela Marie Laing as a secretary on 30 September 2015
...
... and 47 more events
06 Dec 1995
New secretary appointed
17 Oct 1994
Secretary resigned;new secretary appointed

17 Oct 1994
Director resigned;new director appointed

17 Oct 1994
Registered office changed on 17/10/94 from: 168 corporation st birmingham B4 6TU

12 Oct 1994
Incorporation