D G M HOTELS LTD
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS3 6NF

Company number 04468365
Status Live but Receiver Manager on at least one charge
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address 20 KINGS ROAD, NORTH ORMESBY, MIDDLESBROUGH, CLEVELAND, TS3 6NF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 13 January 2017; Appointment of receiver or manager; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 1 . The most likely internet sites of D G M HOTELS LTD are www.dgmhotels.co.uk, and www.d-g-m-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. D G M Hotels Ltd is a Private Limited Company. The company registration number is 04468365. D G M Hotels Ltd has been working since 24 June 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of D G M Hotels Ltd is 20 Kings Road North Ormesby Middlesbrough Cleveland Ts3 6nf. . MURPHY, Sharon is a Secretary of the company. MURPHY, Gordon is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURPHY, Sharon
Appointed Date: 25 June 2002

Director
MURPHY, Gordon
Appointed Date: 25 June 2002
66 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

D G M HOTELS LTD Events

22 Feb 2017
Receiver's abstract of receipts and payments to 13 January 2017
01 Feb 2016
Appointment of receiver or manager
02 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

30 Jan 2015
Total exemption small company accounts made up to 31 March 2014
15 Dec 2014
Registered office address changed from 62 Newland Road Middlesbrough TS1 3EJ to 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF on 15 December 2014
...
... and 31 more events
29 Jul 2002
New secretary appointed
29 Jul 2002
Registered office changed on 29/07/02 from: 44/48 coatham road redcar TS10 1RS
25 Jun 2002
Director resigned
25 Jun 2002
Secretary resigned
24 Jun 2002
Incorporation

D G M HOTELS LTD Charges

26 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 19 wilson street banard castle co durham,. Assigns the…
11 November 2004
Debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…