DBS AT CAS LTD
IPSWICH SAVO ENTERPRISES LIMITED

Hellopages » Suffolk » Ipswich » IP2 0HH

Company number 02919237
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address BRIGHTSPACE, 160 HADLEIGH ROAD, IPSWICH, IP2 0HH
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Duncan Paul Turner as a director on 30 June 2016. The most likely internet sites of DBS AT CAS LTD are www.dbsatcas.co.uk, and www.dbs-at-cas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Dbs At Cas Ltd is a Private Limited Company. The company registration number is 02919237. Dbs At Cas Ltd has been working since 15 April 1994. The present status of the company is Active. The registered address of Dbs At Cas Ltd is Brightspace 160 Hadleigh Road Ipswich Ip2 0hh. . SHAW, John Elles is a Director of the company. TURNER, Duncan Paul is a Director of the company. Secretary BASSETT, Christopher Lyn has been resigned. Secretary BRIGHT, Thomas James Ritson has been resigned. Secretary DAVIS, Richard Paul has been resigned. Secretary LAYCOCK, John Anthony has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BANJO, Olayiwola Paul, Dr has been resigned. Director BRIGHT, Thomas James Ritson has been resigned. Director DAY, Ed has been resigned. Director DICKSON, John Michael Hill has been resigned. Director FAIRMAN-SMITH, Marion Sylvia has been resigned. Director HARTLEY, James Ronald has been resigned. Director JACKAMAN, Stella Janette has been resigned. Director KERR, Christine Isobel has been resigned. Director LOCKWOOD, Trevor has been resigned. Director MCLEOD, John Angus Henry has been resigned. Director MOORE, Jonathan has been resigned. Director PORTER, Edward Arthur has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director THOMPSON, Nicola Jane has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
SHAW, John Elles
Appointed Date: 01 September 2014
77 years old

Director
TURNER, Duncan Paul
Appointed Date: 30 June 2016
54 years old

Resigned Directors

Secretary
BASSETT, Christopher Lyn
Resigned: 24 June 1998
Appointed Date: 28 June 1995

Secretary
BRIGHT, Thomas James Ritson
Resigned: 09 June 2016
Appointed Date: 19 July 2005

Secretary
DAVIS, Richard Paul
Resigned: 19 July 2005
Appointed Date: 24 June 1998

Secretary
LAYCOCK, John Anthony
Resigned: 28 June 1995
Appointed Date: 07 April 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 07 April 1994
Appointed Date: 15 April 1994

Director
BANJO, Olayiwola Paul, Dr
Resigned: 06 December 2013
Appointed Date: 16 August 2012
66 years old

Director
BRIGHT, Thomas James Ritson
Resigned: 08 June 2016
Appointed Date: 06 December 2013
63 years old

Director
DAY, Ed
Resigned: 15 May 2014
Appointed Date: 06 December 2013
71 years old

Director
DICKSON, John Michael Hill
Resigned: 23 August 2000
Appointed Date: 07 April 1994
98 years old

Director
FAIRMAN-SMITH, Marion Sylvia
Resigned: 30 April 2001
Appointed Date: 03 October 1926
87 years old

Director
HARTLEY, James Ronald
Resigned: 26 September 2008
Appointed Date: 23 August 2000
99 years old

Director
JACKAMAN, Stella Janette
Resigned: 25 July 2001
Appointed Date: 07 April 1994
98 years old

Director
KERR, Christine Isobel
Resigned: 06 December 2013
Appointed Date: 19 August 2008
84 years old

Director
LOCKWOOD, Trevor
Resigned: 26 January 2012
Appointed Date: 12 February 2009
81 years old

Director
MCLEOD, John Angus Henry
Resigned: 24 September 2015
Appointed Date: 01 September 2014
78 years old

Director
MOORE, Jonathan
Resigned: 16 August 2012
Appointed Date: 07 April 1994
64 years old

Director
PORTER, Edward Arthur
Resigned: 27 April 2001
Appointed Date: 03 March 1999
90 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 07 April 1994
Appointed Date: 15 April 1994

Director
THOMPSON, Nicola Jane
Resigned: 01 September 2014
Appointed Date: 15 May 2014
58 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 07 April 1994
Appointed Date: 15 April 1994

Persons With Significant Control

Mr Duncan Paul Turner
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Elles Shaw
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Community Action Suffolk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DBS AT CAS LTD Events

27 Apr 2017
Confirmation statement made on 15 April 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Appointment of Mr Duncan Paul Turner as a director on 30 June 2016
09 Jun 2016
Termination of appointment of Thomas James Ritson Bright as a secretary on 9 June 2016
09 Jun 2016
Termination of appointment of Thomas James Ritson Bright as a director on 8 June 2016
...
... and 88 more events
12 May 1994
Director resigned;new director appointed

12 May 1994
Secretary resigned;new secretary appointed;director resigned

12 May 1994
Director resigned;new director appointed

15 Apr 1994
Incorporation

15 Apr 1994
Incorporation