DSTI HOLDINGS LIMITED
SURREY DST GLOBAL SOLUTIONS GROUP SERVICES LIMITED DST INTERNATIONAL GROUP SERVICES LIMITED DST INTERANTIONAL GROUP SERVICES LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 4QD

Company number 05211646
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address D S T HOUSE, ST. MARKS HILL, SURBITON, SURREY, KT6 4QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 66,510,902.75 . The most likely internet sites of DSTI HOLDINGS LIMITED are www.dstiholdings.co.uk, and www.dsti-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Dsti Holdings Limited is a Private Limited Company. The company registration number is 05211646. Dsti Holdings Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Dsti Holdings Limited is D S T House St Marks Hill Surbiton Surrey Kt6 4qd. . EVANS, Robert Wyn is a Secretary of the company. GIVENS, Gregg is a Director of the company. HUDSON-LUND, Simon Neil is a Director of the company. Secretary COOKE, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABRAHAM, Thomas Richard has been resigned. Director MCDONNELL, Thomas has been resigned. Director WINN, John Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVANS, Robert Wyn
Appointed Date: 28 July 2009

Director
GIVENS, Gregg
Appointed Date: 23 August 2004
64 years old

Director
HUDSON-LUND, Simon Neil
Appointed Date: 27 June 2013
63 years old

Resigned Directors

Secretary
COOKE, Stephen
Resigned: 28 July 2009
Appointed Date: 23 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Director
ABRAHAM, Thomas Richard
Resigned: 17 December 2012
Appointed Date: 27 March 2007
73 years old

Director
MCDONNELL, Thomas
Resigned: 17 December 2012
Appointed Date: 23 August 2004
79 years old

Director
WINN, John Michael
Resigned: 27 March 2007
Appointed Date: 23 August 2004
78 years old

Persons With Significant Control

Dsti Group Llp
Notified on: 1 August 2016
Nature of control: Right to appoint and remove directors

DSTI HOLDINGS LIMITED Events

27 Sep 2016
Confirmation statement made on 23 August 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 66,510,902.75

23 Jun 2015
Full accounts made up to 31 December 2014
08 Jan 2015
Full accounts made up to 31 December 2013
...
... and 37 more events
08 Sep 2004
Statement of affairs
08 Sep 2004
Ad 31/08/04--------- £ si [email protected]
06 Sep 2004
Company name changed dst interantional group services LIMITED\certificate issued on 06/09/04
23 Aug 2004
Secretary resigned
23 Aug 2004
Incorporation

Similar Companies

DS-THERAPIA LIMITED DSTI GROUP LLP DSTJ WILLS LIMITED DSTMS LTD DSTNCT DESIGNS LTD DSTO LIMITED DSTOC LIMITED