DMWSL 619 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1EP

Company number 07060015
Status Active
Incorporation Date 28 October 2009
Company Type Private Limited Company
Address ONE, PARK LANE, LEEDS, WEST YORKSHIRE, LS3 1EP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 47,358.56 . The most likely internet sites of DMWSL 619 LIMITED are www.dmwsl619.co.uk, and www.dmwsl-619.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Dmwsl 619 Limited is a Private Limited Company. The company registration number is 07060015. Dmwsl 619 Limited has been working since 28 October 2009. The present status of the company is Active. The registered address of Dmwsl 619 Limited is One Park Lane Leeds West Yorkshire Ls3 1ep. . MUNRO, Robert Kenneth Campbell is a Secretary of the company. GORDON, Michael Jon is a Director of the company. MUNRO, Robert Kenneth Campbell is a Director of the company. Secretary RICHARDS, Elizabeth Anne has been resigned. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director MCANDREW, John Francis has been resigned. Director MCNAIR, Martin James has been resigned. Director RICHARDS, Elizabeth Anne has been resigned. Director SANDERSON, Robert James has been resigned. Director VITRUVIAN DIRECTORS I LIMITED has been resigned. Director VITRUVIAN DIRECTORS II LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MUNRO, Robert Kenneth Campbell
Appointed Date: 01 May 2015

Director
GORDON, Michael Jon
Appointed Date: 01 January 2015
55 years old

Director
MUNRO, Robert Kenneth Campbell
Appointed Date: 01 May 2015
59 years old

Resigned Directors

Secretary
RICHARDS, Elizabeth Anne
Resigned: 30 April 2015
Appointed Date: 07 December 2009

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 07 December 2009
Appointed Date: 28 October 2009

Director
MCANDREW, John Francis
Resigned: 31 December 2014
Appointed Date: 07 December 2009
73 years old

Director
MCNAIR, Martin James
Resigned: 20 November 2009
Appointed Date: 28 October 2009
60 years old

Director
RICHARDS, Elizabeth Anne
Resigned: 30 April 2015
Appointed Date: 07 December 2009
68 years old

Director
SANDERSON, Robert James
Resigned: 07 December 2009
Appointed Date: 20 November 2009
47 years old

Director
VITRUVIAN DIRECTORS I LIMITED
Resigned: 07 December 2009
Appointed Date: 20 November 2009

Director
VITRUVIAN DIRECTORS II LIMITED
Resigned: 07 December 2009
Appointed Date: 20 November 2009

Persons With Significant Control

Dmwsl620
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DMWSL 619 LIMITED Events

04 Nov 2016
Confirmation statement made on 28 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 47,358.56

06 Oct 2015
Director's details changed for Mr Michael Jon Gordon on 22 July 2015
24 Sep 2015
Full accounts made up to 31 December 2014
...
... and 32 more events
02 Dec 2009
Appointment of Vitruvian Directors I Limited as a director
02 Dec 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Dec 2009
Appointment of Vitruvian Directors Ii Limited as a director
02 Dec 2009
Appointment of Mr Robert James Sanderson as a director
28 Oct 2009
Incorporation

DMWSL 619 LIMITED Charges

9 April 2014
Charge code 0706 0015 0001
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent)
Description: Contains fixed charge…