DMW CLEANING & SUPPORT SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2NT

Company number 05023148
Status Active - Proposal to Strike off
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 186 CITY ROAD, LONDON, EC1V 2NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Howard Graham Sharp as a director on 1 April 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of DMW CLEANING & SUPPORT SERVICES LIMITED are www.dmwcleaningsupportservices.co.uk, and www.dmw-cleaning-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmw Cleaning Support Services Limited is a Private Limited Company. The company registration number is 05023148. Dmw Cleaning Support Services Limited has been working since 22 January 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Dmw Cleaning Support Services Limited is 186 City Road London Ec1v 2nt. . BARRETT, Stephen John is a Director of the company. Secretary BURROWS, Alison Jane has been resigned. Secretary CROWFOOT, Martyn Christopher has been resigned. Secretary WIGHT, Justine Clare has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURROWS, Alison Jane has been resigned. Director CROWFOOT, Martyn Christopher has been resigned. Director MCGILVRAY, Craig Matthew has been resigned. Director SHARP, Howard Graham has been resigned. Director SHEARMAN, Lesley has been resigned. Director WIGHT, Darren Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARRETT, Stephen John
Appointed Date: 25 January 2013
77 years old

Resigned Directors

Secretary
BURROWS, Alison Jane
Resigned: 30 April 2014
Appointed Date: 31 December 2011

Secretary
CROWFOOT, Martyn Christopher
Resigned: 31 December 2011
Appointed Date: 06 May 2011

Secretary
WIGHT, Justine Clare
Resigned: 06 May 2011
Appointed Date: 22 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Director
BURROWS, Alison Jane
Resigned: 30 April 2014
Appointed Date: 25 January 2013
50 years old

Director
CROWFOOT, Martyn Christopher
Resigned: 31 December 2011
Appointed Date: 06 May 2011
56 years old

Director
MCGILVRAY, Craig Matthew
Resigned: 25 January 2013
Appointed Date: 31 December 2011
59 years old

Director
SHARP, Howard Graham
Resigned: 01 April 2016
Appointed Date: 01 May 2014
68 years old

Director
SHEARMAN, Lesley
Resigned: 30 June 2013
Appointed Date: 06 May 2011
62 years old

Director
WIGHT, Darren Mark
Resigned: 18 April 2012
Appointed Date: 22 January 2004
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Emprise Services Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DMW CLEANING & SUPPORT SERVICES LIMITED Events

24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Apr 2016
Termination of appointment of Howard Graham Sharp as a director on 1 April 2016
15 Feb 2016
Total exemption full accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

27 Jan 2016
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
...
... and 62 more events
17 Feb 2004
Director resigned
17 Feb 2004
New secretary appointed
17 Feb 2004
New director appointed
12 Feb 2004
Accounting reference date extended from 31/01/05 to 31/03/05
22 Jan 2004
Incorporation

DMW CLEANING & SUPPORT SERVICES LIMITED Charges

12 April 2013
Charge code 0502 3148 0006
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
30 June 2011
Accesssion deed supplemental to the debenture
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Legal assignment
Delivered: 23 April 2009
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 November 2008
Fixed charge on purchased debts which fail to vest
Delivered: 6 November 2008
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
4 November 2008
Floating charge
Delivered: 6 November 2008
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
21 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…