DSG-TEK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5BJ

Company number 02568226
Status Active
Incorporation Date 13 December 1990
Company Type Private Limited Company
Address THE OLD PUMP HOUSE, 35 KENSINGTON COURT PLACE, LONDON, W8 5BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 323,633.43 . The most likely internet sites of DSG-TEK LIMITED are www.dsgtek.co.uk, and www.dsg-tek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.1 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsg Tek Limited is a Private Limited Company. The company registration number is 02568226. Dsg Tek Limited has been working since 13 December 1990. The present status of the company is Active. The registered address of Dsg Tek Limited is The Old Pump House 35 Kensington Court Place London W8 5bj. . TO, Evelyn Kit Sun is a Secretary of the company. HO, Man Wai is a Director of the company. TO, Evelyn Kit Sun is a Director of the company. TON, Carina is a Director of the company. WRIGHT, Andrew Christopher is a Director of the company. Secretary FORD, Steven has been resigned. Secretary LEUNG, Terence Yeuk Fong has been resigned. Secretary MITCHELL, Ian Philip has been resigned. Director LEUNG, Terence Yeuk Fong has been resigned. Director TSANG, Patrick King Yu has been resigned. Director TSUI, Shui Lai has been resigned. Director WANG, Brandon Shui Ling has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TO, Evelyn Kit Sun
Appointed Date: 08 July 2010

Director
HO, Man Wai
Appointed Date: 08 July 2010
57 years old

Director
TO, Evelyn Kit Sun
Appointed Date: 08 July 2010
66 years old

Director
TON, Carina
Appointed Date: 21 December 2013
53 years old

Director
WRIGHT, Andrew Christopher
Appointed Date: 21 December 2013
50 years old

Resigned Directors

Secretary
FORD, Steven
Resigned: 31 December 2002
Appointed Date: 12 August 1992

Secretary
LEUNG, Terence Yeuk Fong
Resigned: 08 July 2010
Appointed Date: 03 May 2006

Secretary
MITCHELL, Ian Philip
Resigned: 02 May 2006
Appointed Date: 01 January 2003

Director
LEUNG, Terence Yeuk Fong
Resigned: 08 July 2010
74 years old

Director
TSANG, Patrick King Yu
Resigned: 25 January 2007
Appointed Date: 16 May 1994
79 years old

Director
TSUI, Shui Lai
Resigned: 08 July 2010
Appointed Date: 29 January 2007
84 years old

Director
WANG, Brandon Shui Ling
Resigned: 07 February 2003
78 years old

Persons With Significant Control

Dsg International Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

DSG-TEK LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 323,633.43

30 Jul 2015
Full accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 323,633.43

...
... and 101 more events
13 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

13 Jan 1992
Registered office changed on 13/01/92 from: 2 baches street london N1 6UB

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1990
Incorporation

DSG-TEK LIMITED Charges

20 April 2009
Memorandum of security relating to a deposit
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: The Bank of East Asia LTD
Description: The deposit see image for full details.
26 November 2001
Legal charge
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Flat 2 kensington court mews W8 london by way of floating…
26 November 2001
Legal charge
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: The old pumphouse 35 kensington court place W8 5BJ floating…