4DM GROUP LIMITED
LEICESTER 4DM LIMITED HOB'S DIRECTMAIL LIMITED HOBS FOR DIRECT MARKETING LIMITED

Hellopages » Leicestershire » Leicester » LE3 1UQ

Company number 03512656
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address 147 SCUDAMORE ROAD, LEICESTER, ENGLAND, LE3 1UQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Register inspection address has been changed from 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE United Kingdom to 147 Scudamore Road Scudamore Road Leicester LE3 1UQ; Confirmation statement made on 18 February 2017 with updates; Statement of company's objects. The most likely internet sites of 4DM GROUP LIMITED are www.4dmgroup.co.uk, and www.4dm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. 4dm Group Limited is a Private Limited Company. The company registration number is 03512656. 4dm Group Limited has been working since 18 February 1998. The present status of the company is Active. The registered address of 4dm Group Limited is 147 Scudamore Road Leicester England Le3 1uq. . LISSER, Simon Shaun is a Secretary of the company. LISSER, Simon Shaun is a Director of the company. MOORE, Simon Ernest is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary CHEVIN-HALL, Nigel Clive has been resigned. Secretary CHRISTISON, Mark Andrew has been resigned. Secretary MOORE, Caron Louise has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director CHEVIN-HALL, Nigel Clive has been resigned. Director CHRISTISON, Mark Andrew has been resigned. Director COX, Michael Alan has been resigned. Director CRAWFORD, Darren John has been resigned. Director GRANT-SALMON, Charles has been resigned. Director HILL, Lance Ralph John has been resigned. Director HYDE, Alan John has been resigned. Director PIKE, Neil has been resigned. Director PORTSMOUTH, James has been resigned. Director RITCHIE, Leslie has been resigned. Director SHIELDS, Scott has been resigned. Director SKINNER, Robin Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LISSER, Simon Shaun
Appointed Date: 08 February 2017

Director
LISSER, Simon Shaun
Appointed Date: 08 February 2017
58 years old

Director
MOORE, Simon Ernest
Appointed Date: 01 October 2012
60 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Secretary
CHEVIN-HALL, Nigel Clive
Resigned: 22 February 2001
Appointed Date: 02 March 1998

Secretary
CHRISTISON, Mark Andrew
Resigned: 29 October 2015
Appointed Date: 22 February 2001

Secretary
MOORE, Caron Louise
Resigned: 08 February 2017
Appointed Date: 29 October 2015

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Director
CHEVIN-HALL, Nigel Clive
Resigned: 15 March 2006
Appointed Date: 29 September 1998
63 years old

Director
CHRISTISON, Mark Andrew
Resigned: 29 October 2015
Appointed Date: 01 July 2002
53 years old

Director
COX, Michael Alan
Resigned: 10 January 2006
Appointed Date: 01 July 2002
60 years old

Director
CRAWFORD, Darren John
Resigned: 04 April 2014
Appointed Date: 01 July 2002
56 years old

Director
GRANT-SALMON, Charles
Resigned: 27 September 2012
Appointed Date: 02 March 1998
70 years old

Director
HILL, Lance Ralph John
Resigned: 31 December 2013
Appointed Date: 01 March 2007
52 years old

Director
HYDE, Alan John
Resigned: 01 August 2003
Appointed Date: 29 September 1998
75 years old

Director
PIKE, Neil
Resigned: 29 September 1998
Appointed Date: 02 March 1998
70 years old

Director
PORTSMOUTH, James
Resigned: 31 May 2010
Appointed Date: 01 July 2002
51 years old

Director
RITCHIE, Leslie
Resigned: 27 September 2012
Appointed Date: 29 September 1998
71 years old

Director
SHIELDS, Scott
Resigned: 20 October 2006
Appointed Date: 01 August 2005
53 years old

Director
SKINNER, Robin Stephen
Resigned: 31 December 2008
Appointed Date: 01 January 2007
56 years old

Persons With Significant Control

4dm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

4DM GROUP LIMITED Events

04 Apr 2017
Register inspection address has been changed from 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE United Kingdom to 147 Scudamore Road Scudamore Road Leicester LE3 1UQ
03 Apr 2017
Confirmation statement made on 18 February 2017 with updates
03 Mar 2017
Statement of company's objects
03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Feb 2017
Change of share class name or designation
...
... and 123 more events
06 Mar 1998
Accounting reference date extended from 28/02/99 to 31/07/99
03 Mar 1998
Secretary resigned
03 Mar 1998
Director resigned
03 Mar 1998
Registered office changed on 03/03/98 from: international house 31 church road, hendon london NW4 4EB
18 Feb 1998
Incorporation

4DM GROUP LIMITED Charges

8 February 2017
Charge code 0351 2656 0008
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Grove Industries Limited as Security Trustee for the Secured Parties
Description: Contains fixed charge…
8 February 2017
Charge code 0351 2656 0007
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Agent)
Description: None…
8 February 2017
Charge code 0351 2656 0006
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 December 2005
Guarantee & debenture
Delivered: 29 December 2005
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Guarantee & debenture
Delivered: 9 July 1999
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1998
Guarantee & debenture
Delivered: 29 October 1998
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…