DMN LIMITED
MANCHESTER DMN INSTALLATIONS LIMITED COLESLAW 493 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3EY

Company number 04035126
Status In Administration
Incorporation Date 17 July 2000
Company Type Private Limited Company
Address ERNST & YOUNG LLP, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3EY
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Administrator's progress report to 4 February 2017; Administrator's progress report to 4 August 2016; Notice of extension of period of Administration. The most likely internet sites of DMN LIMITED are www.dmn.co.uk, and www.dmn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Eccles Rail Station is 3.8 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmn Limited is a Private Limited Company. The company registration number is 04035126. Dmn Limited has been working since 17 July 2000. The present status of the company is In Administration. The registered address of Dmn Limited is Ernst Young Llp 100 Barbirolli Square Manchester M2 3ey. . SANDRINGHAM, Peter Rankin is a Secretary of the company. ABDO, Ashley Warren is a Director of the company. ASTON, Edmund John is a Director of the company. OTLEY, Victor Charles is a Director of the company. WYNTER, Lindsay Anton is a Director of the company. Secretary DIX, Philip has been resigned. Nominee Secretary MORGAN COLE (NOMINEES) LIMITED has been resigned. Secretary VAUGHAN, Stephen Alan has been resigned. Director ADKINS, Michael Scott has been resigned. Director CLIFFORD, John Anthony has been resigned. Director CLIFFORD, John Anthony has been resigned. Director DEY, David has been resigned. Director DIX, Philip has been resigned. Director LEVETT, Timothy Roland has been resigned. Director LUMB, Paul has been resigned. Director MATTON, David John has been resigned. Director MATTON, Simon Paul has been resigned. Nominee Director MORGAN COLE (DIRECTORS) LIMITED has been resigned. Director SHEARD, Mark Stacey has been resigned. Director VAUGHAN, Stephen Alan has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
SANDRINGHAM, Peter Rankin
Appointed Date: 31 January 2013

Director
ABDO, Ashley Warren
Appointed Date: 22 October 2014
61 years old

Director
ASTON, Edmund John
Appointed Date: 21 July 2015
72 years old

Director
OTLEY, Victor Charles
Appointed Date: 23 November 2012
64 years old

Director
WYNTER, Lindsay Anton
Appointed Date: 23 November 2012
60 years old

Resigned Directors

Secretary
DIX, Philip
Resigned: 01 July 2015
Appointed Date: 21 September 2001

Nominee Secretary
MORGAN COLE (NOMINEES) LIMITED
Resigned: 21 September 2001
Appointed Date: 17 July 2000

Secretary
VAUGHAN, Stephen Alan
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
ADKINS, Michael Scott
Resigned: 22 October 2014
Appointed Date: 23 November 2012
60 years old

Director
CLIFFORD, John Anthony
Resigned: 04 February 2010
Appointed Date: 20 June 2008
59 years old

Director
CLIFFORD, John Anthony
Resigned: 23 October 2007
Appointed Date: 21 September 2001
59 years old

Director
DEY, David
Resigned: 27 September 2004
Appointed Date: 12 February 2003
87 years old

Director
DIX, Philip
Resigned: 01 July 2015
Appointed Date: 21 November 2002
52 years old

Director
LEVETT, Timothy Roland
Resigned: 24 July 2008
Appointed Date: 16 January 2003
76 years old

Director
LUMB, Paul
Resigned: 06 August 2008
Appointed Date: 11 June 2008
58 years old

Director
MATTON, David John
Resigned: 21 May 2015
Appointed Date: 24 July 2008
62 years old

Director
MATTON, Simon Paul
Resigned: 02 December 2002
Appointed Date: 21 September 2001
64 years old

Nominee Director
MORGAN COLE (DIRECTORS) LIMITED
Resigned: 21 September 2001
Appointed Date: 17 July 2000

Director
SHEARD, Mark Stacey
Resigned: 23 February 2007
Appointed Date: 15 April 2004
62 years old

Director
VAUGHAN, Stephen Alan
Resigned: 04 June 2008
Appointed Date: 21 September 2001
68 years old

Director
WILSON, Richard Haigh
Resigned: 24 July 2008
Appointed Date: 24 July 2007
77 years old

DMN LIMITED Events

09 Mar 2017
Administrator's progress report to 4 February 2017
12 Sep 2016
Administrator's progress report to 4 August 2016
12 Sep 2016
Notice of extension of period of Administration
18 Jul 2016

18 Jul 2016
Notice of vacation of office by administrator
...
... and 134 more events
03 Oct 2001
Particulars of mortgage/charge
03 Oct 2001
Particulars of mortgage/charge
01 Oct 2001
Company name changed coleslaw 493 LIMITED\certificate issued on 01/10/01
07 Sep 2001
Return made up to 17/07/01; full list of members
17 Jul 2000
Incorporation

DMN LIMITED Charges

30 January 2013
Composite guarantee and debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Pnc Bank,National Association
Description: Fixed and floating charge over the undertaking and all…
9 July 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 10 July 2010
Status: Satisfied on 19 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
28 June 2010
Debenture
Delivered: 2 July 2010
Status: Satisfied on 19 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Debenture
Delivered: 29 August 2009
Status: Satisfied on 10 November 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 19 August 2008
Persons entitled: Nvm Private Equity Limited (As Agent and Security Trustee for the Stockholders and the Finance Parties) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 19 August 2008
Persons entitled: Nvm Private Equity Limited as Agent and Security Trustee for the Stockholders and Nic
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Assignment of life policy
Delivered: 17 April 2002
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: With full title guarantee assigns to the bank the policy…
28 March 2002
Assigment of life policy
Delivered: 17 April 2002
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: With full title guarantee assigns to the bank the policy…
1 October 2001
Fixed and floating charge
Delivered: 4 October 2001
Status: Satisfied on 18 June 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
26 September 2001
Charge of deposit
Delivered: 3 October 2001
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,500,000 credited to account…
26 September 2001
Debenture
Delivered: 3 October 2001
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…