D.R.C. LOCUMS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8HJ

Company number 04154956
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address PARTIS HOUSE DAVY AVENUE, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8HJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ on 3 February 2017; Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017. The most likely internet sites of D.R.C. LOCUMS LIMITED are www.drclocums.co.uk, and www.d-r-c-locums.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. D R C Locums Limited is a Private Limited Company. The company registration number is 04154956. D R C Locums Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of D R C Locums Limited is Partis House Davy Avenue Milton Keynes Buckinghamshire United Kingdom Mk5 8hj. . DOLAN, Graham John Anthony is a Secretary of the company. CAAN, James is a Director of the company. JALAN, Deepak is a Director of the company. STEWART, Jason Alexander Robert Norman is a Director of the company. WILLIAMS, Luke Alexander is a Director of the company. Secretary KOUTSOU, Melanie Penelope has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARD, Darren has been resigned. Director DE CHOISY, Simon John has been resigned. Director DHANJI, Razahussein has been resigned. Director DHANJI, Riaz has been resigned. Director HERRON, Adam has been resigned. Director HUSSEIN, Iftab has been resigned. Director LADAK, Imraan has been resigned. Director LADAK, Jafferali has been resigned. Director PICKERSGILL, Dominic James has been resigned. Director RAINEY, Adrian George has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STERLING, Michael David has been resigned. Director WRIGHT, Jonathan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 31 May 2010

Director
CAAN, James
Appointed Date: 22 December 2009
63 years old

Director
JALAN, Deepak
Appointed Date: 22 December 2009
51 years old

Director
STEWART, Jason Alexander Robert Norman
Appointed Date: 21 August 2012
57 years old

Director
WILLIAMS, Luke Alexander
Appointed Date: 08 July 2015
50 years old

Resigned Directors

Secretary
KOUTSOU, Melanie Penelope
Resigned: 31 January 2009
Appointed Date: 06 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 February 2001
Appointed Date: 06 February 2001

Director
CARD, Darren
Resigned: 21 December 2009
Appointed Date: 06 February 2001
49 years old

Director
DE CHOISY, Simon John
Resigned: 19 March 2010
Appointed Date: 21 December 2009
58 years old

Director
DHANJI, Razahussein
Resigned: 22 December 2009
Appointed Date: 02 May 2004
51 years old

Director
DHANJI, Riaz
Resigned: 22 December 2009
Appointed Date: 02 April 2004
48 years old

Director
HERRON, Adam
Resigned: 31 October 2014
Appointed Date: 01 September 2014
52 years old

Director
HUSSEIN, Iftab
Resigned: 16 March 2012
Appointed Date: 17 July 2010
48 years old

Director
LADAK, Imraan
Resigned: 15 February 2011
Appointed Date: 02 April 2004
47 years old

Director
LADAK, Jafferali
Resigned: 17 March 2011
Appointed Date: 17 July 2010
40 years old

Director
PICKERSGILL, Dominic James
Resigned: 01 June 2012
Appointed Date: 01 April 2011
53 years old

Director
RAINEY, Adrian George
Resigned: 05 November 2010
Appointed Date: 22 December 2009
51 years old

Director
RAMUS, Tristan Nicholas
Resigned: 30 April 2015
Appointed Date: 22 December 2009
53 years old

Director
STERLING, Michael David
Resigned: 05 January 2015
Appointed Date: 26 July 2012
62 years old

Director
WRIGHT, Jonathan
Resigned: 31 May 2012
Appointed Date: 26 January 2011
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 February 2001
Appointed Date: 06 February 2001

Persons With Significant Control

D.R.C. Holding Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.R.C. LOCUMS LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
03 Feb 2017
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ on 3 February 2017
03 Feb 2017
Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
31 Dec 2016
Full accounts made up to 31 March 2016
31 Aug 2016
Registration of charge 041549560007, created on 30 August 2016
...
... and 92 more events
05 Mar 2001
New secretary appointed
05 Mar 2001
New director appointed
08 Feb 2001
Secretary resigned
08 Feb 2001
Director resigned
06 Feb 2001
Incorporation

D.R.C. LOCUMS LIMITED Charges

30 August 2016
Charge code 0415 4956 0007
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 February 2016
Charge code 0415 4956 0006
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 February 2016
Charge code 0415 4956 0005
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 December 2009
All assets debenture
Delivered: 24 December 2009
Status: Satisfied on 30 June 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2008
Rent deposit deed
Delivered: 14 November 2008
Status: Satisfied on 15 July 2016
Persons entitled: J W Gutteridge (Wholesale) Limited
Description: The deposit of £5995.
4 August 2003
Rent deposit deed
Delivered: 8 August 2003
Status: Satisfied on 15 July 2016
Persons entitled: J W Gutteridge (Wholesale) Limited
Description: A deposit of £5995 under a rent deposit deed.
23 November 2001
Fixed and floating charge
Delivered: 29 November 2001
Status: Satisfied on 31 July 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors
Description: By way of first fixed charge all of the company's invoices…