DMWSL 533 LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3JN

Company number 05995826
Status Active
Incorporation Date 13 November 2006
Company Type Private Limited Company
Address CAERNARVON HOUSE, 121 KNIGHTON CHURCH ROAD, LEICESTER, LEICESTERSHIRE, LE2 3JN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1 . The most likely internet sites of DMWSL 533 LIMITED are www.dmwsl533.co.uk, and www.dmwsl-533.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Dmwsl 533 Limited is a Private Limited Company. The company registration number is 05995826. Dmwsl 533 Limited has been working since 13 November 2006. The present status of the company is Active. The registered address of Dmwsl 533 Limited is Caernarvon House 121 Knighton Church Road Leicester Leicestershire Le2 3jn. . HAIRSINE, Janet Elizabeth is a Secretary of the company. HAIRSINE, Janet Elizabeth is a Director of the company. VAN HERREWEGE, Peter Alexander is a Director of the company. VAN HERREWEGE, Simon James is a Director of the company. WOOD, James is a Director of the company. Secretary WARNER, Roderick Garth Freeman has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director LAWLEY, Andrew has been resigned. Director WARNER, Roderick Garth Freeman has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HAIRSINE, Janet Elizabeth
Appointed Date: 19 September 2007

Director
HAIRSINE, Janet Elizabeth
Appointed Date: 07 December 2015
48 years old

Director
VAN HERREWEGE, Peter Alexander
Appointed Date: 14 February 2007
71 years old

Director
VAN HERREWEGE, Simon James
Appointed Date: 07 December 2015
44 years old

Director
WOOD, James
Appointed Date: 14 February 2007
55 years old

Resigned Directors

Secretary
WARNER, Roderick Garth Freeman
Resigned: 17 September 2007
Appointed Date: 14 February 2007

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 February 2007
Appointed Date: 13 November 2006

Director
LAWLEY, Andrew
Resigned: 14 February 2007
Appointed Date: 14 February 2007
55 years old

Director
WARNER, Roderick Garth Freeman
Resigned: 07 March 2008
Appointed Date: 14 February 2007
70 years old

Director
25 NOMINEES LIMITED
Resigned: 13 February 2007
Appointed Date: 13 November 2006

Persons With Significant Control

Dmwsl 532 Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

DMWSL 533 LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

08 Dec 2015
Appointment of Mrs Janet Elizabeth Hairsine as a director on 7 December 2015
08 Dec 2015
Appointment of Mr Simon James Van Herrewege as a director on 7 December 2015
...
... and 32 more events
03 Mar 2007
New director appointed
03 Mar 2007
Registered office changed on 03/03/07 from: royal london house 22-25 finsbury square london EC2A 1DX
03 Mar 2007
Accounting reference date extended from 30/11/07 to 31/03/08
20 Feb 2007
Particulars of mortgage/charge
13 Nov 2006
Incorporation

DMWSL 533 LIMITED Charges

22 November 2013
Charge code 0599 5826 0003
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Peter Van Herrewege
Description: Notification of addition to or amendment of charge…
22 November 2013
Charge code 0599 5826 0002
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 February 2007
Composite debenture
Delivered: 20 February 2007
Status: Satisfied on 3 December 2013
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…