DISTRIBUTOR SUPPORT SERVICES LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1RH
Company number 03037515
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address METALFLAKE HOUSE, OAK CROFT ROAD, CHESSINGTON, KT9 1RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 90 ; Director's details changed for Mr Dennis John Fernie on 1 March 2016. The most likely internet sites of DISTRIBUTOR SUPPORT SERVICES LIMITED are www.distributorsupportservices.co.uk, and www.distributor-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Distributor Support Services Limited is a Private Limited Company. The company registration number is 03037515. Distributor Support Services Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Distributor Support Services Limited is Metalflake House Oak Croft Road Chessington Kt9 1rh. . FERNIE, James Edward is a Secretary of the company. FERNIE, Dennis John is a Director of the company. Secretary BRAY, Michael Hale has been resigned. Secretary LACEY, Patrick Albert Thomas has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Director BRAY, Michael Hale has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FERNIE, James Edward
Appointed Date: 07 November 2007

Director
FERNIE, Dennis John
Appointed Date: 28 March 1995
82 years old

Resigned Directors

Secretary
BRAY, Michael Hale
Resigned: 02 July 2006
Appointed Date: 28 March 1995

Secretary
LACEY, Patrick Albert Thomas
Resigned: 07 November 2007
Appointed Date: 02 July 2006

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 28 March 1995
Appointed Date: 24 March 1995

Director
BRAY, Michael Hale
Resigned: 02 July 2006
Appointed Date: 28 March 1995
78 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 28 March 1995
Appointed Date: 24 March 1995

DISTRIBUTOR SUPPORT SERVICES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 90

18 Apr 2016
Director's details changed for Mr Dennis John Fernie on 1 March 2016
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90

...
... and 47 more events
07 Nov 1995
Accounting reference date notified as 31/03

03 Apr 1995
Director resigned;new director appointed
03 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
03 Apr 1995
Registered office changed on 03/04/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
24 Mar 1995
Incorporation