DSG NOMINEES LIMITED
LIVERPOOL D S G NOMINEES LIMITED

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 02036531
Status Active
Incorporation Date 11 July 1986
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-24 ; Registered office address changed from C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 24 August 2016. The most likely internet sites of DSG NOMINEES LIMITED are www.dsgnominees.co.uk, and www.dsg-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsg Nominees Limited is a Private Limited Company. The company registration number is 02036531. Dsg Nominees Limited has been working since 11 July 1986. The present status of the company is Active. The registered address of Dsg Nominees Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . ELLIS, Jean Mckay is a Secretary of the company. ELLIS, Jean Mckay is a Director of the company. Secretary MERCER, Francis Charles has been resigned. Secretary SILVERBECK, Michael Harrison has been resigned. Secretary WHITE, Thomas has been resigned. Director DOUGLAS, Stanley has been resigned. Director GRIFFIN, Daryl Sumner has been resigned. Director PATTISON, William Michael has been resigned. Director SILVERBECK, Michael Harrison has been resigned. Director STANIFORTH, Leslie Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELLIS, Jean Mckay
Appointed Date: 01 April 2006

Director
ELLIS, Jean Mckay
Appointed Date: 01 April 2006
56 years old

Resigned Directors

Secretary
MERCER, Francis Charles
Resigned: 01 April 2006
Appointed Date: 21 June 2002

Secretary
SILVERBECK, Michael Harrison
Resigned: 21 June 2002
Appointed Date: 27 July 1992

Secretary
WHITE, Thomas
Resigned: 27 July 1992

Director
DOUGLAS, Stanley
Resigned: 07 April 1994
104 years old

Director
GRIFFIN, Daryl Sumner
Resigned: 01 April 2006
81 years old

Director
PATTISON, William Michael
Resigned: 16 July 2010
80 years old

Director
SILVERBECK, Michael Harrison
Resigned: 01 May 2003
85 years old

Director
STANIFORTH, Leslie Gordon
Resigned: 01 November 2012
Appointed Date: 16 July 2010
73 years old

Persons With Significant Control

Dsg Accountancy And Taxation Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DSG NOMINEES LIMITED Events

03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
25 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24

24 Aug 2016
Registered office address changed from C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 24 August 2016
25 Jul 2016
Accounts for a dormant company made up to 31 October 2015
03 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

...
... and 71 more events
28 Apr 1988
Return made up to 25/01/88; full list of members

12 Nov 1986
New director appointed

28 Oct 1986
Accounting reference date notified as 31/10

07 Oct 1986
New director appointed

11 Jul 1986
Certificate of Incorporation