D.P. NEWCASTLE LIMITED
MILTON KEYNES HAPPYGOAL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK6 4BB

Company number 04714212
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 4BB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 19 September 2016 with updates; Termination of appointment of Robin Christian Bellhouse as a director on 25 July 2016. The most likely internet sites of D.P. NEWCASTLE LIMITED are www.dpnewcastle.co.uk, and www.d-p-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. D P Newcastle Limited is a Private Limited Company. The company registration number is 04714212. D P Newcastle Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of D P Newcastle Limited is 1 Thornbury West Ashland Milton Keynes Buckinghamshire Mk6 4bb. . BUSHNELL, Adrian John is a Secretary of the company. BUSHNELL, Adrian John is a Director of the company. WILD, David James is a Director of the company. Secretary BATTY, Adam David has been resigned. Secretary BELLHOUSE, Robin Christian has been resigned. Secretary GINSBERG, Lee Dale has been resigned. Secretary HIGGINS, Philip Lyndon has been resigned. Secretary MALLOWS, Andrew John has been resigned. Secretary MILLAR, Mark Falcon has been resigned. Secretary WATERS, Paul Christopher has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BATCHELOR, Lance Henry Lowe has been resigned. Director BATTY, Adam David has been resigned. Director BELLHOUSE, Robin Christian has been resigned. Director DOUGHTY, Paul Harris has been resigned. Director EMMERSON, Andrew David has been resigned. Director GINSBERG, Lee Dale has been resigned. Director HEMSLEY, Stephen Glen has been resigned. Director HIGGINS, Philip Lyndon has been resigned. Director MALLOWS, Andrew John has been resigned. Director MILLAR, Mark Falcon has been resigned. Director MOORE, Christopher has been resigned. Director THOMAS, Patricia has been resigned. Director WATERS, Paul Christopher has been resigned. Director WILKINS, Sean Ernest has been resigned. Director WOOD, Robert Norman has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BUSHNELL, Adrian John
Appointed Date: 25 July 2016

Director
BUSHNELL, Adrian John
Appointed Date: 25 July 2016
61 years old

Director
WILD, David James
Appointed Date: 16 March 2014
70 years old

Resigned Directors

Secretary
BATTY, Adam David
Resigned: 15 February 2013
Appointed Date: 18 February 2008

Secretary
BELLHOUSE, Robin Christian
Resigned: 25 July 2016
Appointed Date: 02 November 2015

Secretary
GINSBERG, Lee Dale
Resigned: 18 February 2008
Appointed Date: 01 November 2004

Secretary
HIGGINS, Philip Lyndon
Resigned: 31 October 2015
Appointed Date: 11 May 2015

Secretary
MALLOWS, Andrew John
Resigned: 01 November 2004
Appointed Date: 24 April 2003

Secretary
MILLAR, Mark Falcon
Resigned: 31 July 2014
Appointed Date: 28 January 2013

Secretary
WATERS, Paul Christopher
Resigned: 11 May 2015
Appointed Date: 01 August 2014

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 April 2003
Appointed Date: 27 March 2003

Director
BATCHELOR, Lance Henry Lowe
Resigned: 16 March 2014
Appointed Date: 27 June 2011
61 years old

Director
BATTY, Adam David
Resigned: 05 September 2014
Appointed Date: 18 February 2008
53 years old

Director
BELLHOUSE, Robin Christian
Resigned: 25 July 2016
Appointed Date: 02 November 2015
61 years old

Director
DOUGHTY, Paul Harris
Resigned: 31 December 2015
Appointed Date: 24 June 2015
57 years old

Director
EMMERSON, Andrew David
Resigned: 05 September 2014
Appointed Date: 11 December 2012
63 years old

Director
GINSBERG, Lee Dale
Resigned: 01 January 2015
Appointed Date: 01 November 2004
68 years old

Director
HEMSLEY, Stephen Glen
Resigned: 30 June 2015
Appointed Date: 24 April 2003
68 years old

Director
HIGGINS, Philip Lyndon
Resigned: 31 October 2015
Appointed Date: 11 May 2015
56 years old

Director
MALLOWS, Andrew John
Resigned: 30 June 2006
Appointed Date: 24 June 2003
55 years old

Director
MILLAR, Mark Falcon
Resigned: 31 July 2014
Appointed Date: 28 January 2013
55 years old

Director
MOORE, Christopher
Resigned: 05 September 2014
Appointed Date: 24 June 2003
66 years old

Director
THOMAS, Patricia
Resigned: 05 September 2014
Appointed Date: 01 October 2012
68 years old

Director
WATERS, Paul Christopher
Resigned: 11 May 2015
Appointed Date: 01 August 2014
65 years old

Director
WILKINS, Sean Ernest
Resigned: 20 January 2015
Appointed Date: 08 January 2014
56 years old

Director
WOOD, Robert Norman
Resigned: 06 December 2004
Appointed Date: 24 June 2003
67 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 April 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Domino's Pizza Uk & Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.P. NEWCASTLE LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 27 December 2015
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
25 Jul 2016
Termination of appointment of Robin Christian Bellhouse as a director on 25 July 2016
25 Jul 2016
Termination of appointment of Robin Christian Bellhouse as a secretary on 25 July 2016
25 Jul 2016
Appointment of Mr Adrian John Bushnell as a secretary on 25 July 2016
...
... and 90 more events
19 May 2003
New director appointed
19 May 2003
New secretary appointed
19 May 2003
Secretary resigned
19 May 2003
Director resigned
27 Mar 2003
Incorporation