DUSTMAT RENTAL LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M3 1EU

Company number 02757122
Status Active
Incorporation Date 20 October 1992
Company Type Private Limited Company
Address 7 PARK STREET, MANCHESTER, LANCASHIRE, M3 1EU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of DUSTMAT RENTAL LIMITED are www.dustmatrental.co.uk, and www.dustmat-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Burnage Rail Station is 4.9 miles; to Chassen Road Rail Station is 6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dustmat Rental Limited is a Private Limited Company. The company registration number is 02757122. Dustmat Rental Limited has been working since 20 October 1992. The present status of the company is Active. The registered address of Dustmat Rental Limited is 7 Park Street Manchester Lancashire M3 1eu. . SELLORS, Heather is a Secretary of the company. SHUTTLEWORTH, Andrew Malcolm is a Director of the company. Secretary HILL, Margaret has been resigned. Secretary SHUTTLEWORTH, Andrew Malcolm has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DERVISH, Nazim Dogan has been resigned. Director FISHER, Peter Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
SELLORS, Heather
Appointed Date: 01 June 2008

Director
SHUTTLEWORTH, Andrew Malcolm
Appointed Date: 20 October 1992
73 years old

Resigned Directors

Secretary
HILL, Margaret
Resigned: 31 May 2008
Appointed Date: 02 October 2000

Secretary
SHUTTLEWORTH, Andrew Malcolm
Resigned: 02 October 2000
Appointed Date: 20 October 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 1992
Appointed Date: 20 October 1992

Director
DERVISH, Nazim Dogan
Resigned: 07 April 2010
Appointed Date: 05 January 2009
50 years old

Director
FISHER, Peter Christopher
Resigned: 29 September 2000
Appointed Date: 20 October 1992
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 1992
Appointed Date: 20 October 1992

Persons With Significant Control

Mr Andrew Malcolm Shuttleworth
Notified on: 20 October 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DUSTMAT RENTAL LIMITED Events

09 Dec 2016
Confirmation statement made on 20 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 51 more events
23 Jun 1993
Accounting reference date notified as 30/11

27 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1992
New director appointed

27 Nov 1992
Registered office changed on 27/11/92 from: 84 temple chambers temple avenue london. EC4Y 0HP

20 Oct 1992
Incorporation