DCM 590 LIMITED
LEEDS FLEETNESS 590 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 06542614
Status Active
Incorporation Date 25 March 2008
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a small company made up to 26 December 2015; Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015. The most likely internet sites of DCM 590 LIMITED are www.dcm590.co.uk, and www.dcm-590.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Dcm 590 Limited is a Private Limited Company. The company registration number is 06542614. Dcm 590 Limited has been working since 25 March 2008. The present status of the company is Active. The registered address of Dcm 590 Limited is Elizabeth House 13 19 Queen Street Leeds West Yorkshire Ls1 2tw. . MURDOCH, Graeme Ramsay is a Secretary of the company. MEIN, Stewart is a Director of the company. MOULSDALE, David Charles is a Director of the company. MURDOCH, Graeme Ramsay is a Director of the company. Secretary P & P SECRETARIES LIMITED has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURDOCH, Graeme Ramsay
Appointed Date: 09 April 2008

Director
MEIN, Stewart
Appointed Date: 29 May 2008
54 years old

Director
MOULSDALE, David Charles
Appointed Date: 09 April 2008
56 years old

Director
MURDOCH, Graeme Ramsay
Appointed Date: 29 May 2008
61 years old

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 09 April 2008
Appointed Date: 25 March 2008

Director
P & P DIRECTORS LIMITED
Resigned: 09 April 2008
Appointed Date: 25 March 2008

Persons With Significant Control

Dcm (Optical Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DCM 590 LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
05 Oct 2016
Accounts for a small company made up to 26 December 2015
05 Aug 2016
Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015
19 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

07 Jan 2016
Accounts for a small company made up to 27 December 2014
...
... and 31 more events
12 May 2008
Director appointed david charles moulsdale
12 May 2008
Secretary appointed graeme ramsay murdoch
15 Apr 2008
Registered office changed on 15/04/2008 from 123 deansgate manchester M3 2BU
11 Apr 2008
Company name changed fleetness 590 LIMITED\certificate issued on 16/04/08
25 Mar 2008
Incorporation

DCM 590 LIMITED Charges

12 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2008
Aircraft mortgage
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The equipment k/a cessna 525B: registration mark g-edcn:…