DBMT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK3 6DP

Company number 04518681
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Registration of charge 045186810002, created on 22 July 2016. The most likely internet sites of DBMT LIMITED are www.dbmt.co.uk, and www.dbmt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Dbmt Limited is a Private Limited Company. The company registration number is 04518681. Dbmt Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Dbmt Limited is Challenge House Sherwood Drive Bletchley Milton Keynes Mk3 6dp. . BENDER, Nick Richard is a Director of the company. BOTTRILL, David John is a Director of the company. COLLINS, Patrick Alan is a Director of the company. SELDEN, David Michael is a Director of the company. Secretary BOTTRILL, Justine Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, David Stephen has been resigned. Director BOTTRILL, Frederick Albert has been resigned. Director BOTTRILL, Justine Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BENDER, Nick Richard
Appointed Date: 01 January 2015
68 years old

Director
BOTTRILL, David John
Appointed Date: 23 August 2002
52 years old

Director
COLLINS, Patrick Alan
Appointed Date: 01 January 2015
60 years old

Director
SELDEN, David Michael
Appointed Date: 31 December 2015
58 years old

Resigned Directors

Secretary
BOTTRILL, Justine Ann
Resigned: 10 October 2014
Appointed Date: 23 August 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
BAKER, David Stephen
Resigned: 18 June 2009
Appointed Date: 23 August 2002
86 years old

Director
BOTTRILL, Frederick Albert
Resigned: 31 December 2015
Appointed Date: 25 March 2014
81 years old

Director
BOTTRILL, Justine Ann
Resigned: 10 October 2014
Appointed Date: 23 August 2002
49 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Touch Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DBMT LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
29 Jul 2016
Registration of charge 045186810002, created on 22 July 2016
22 Jan 2016
Registration of charge 045186810001, created on 18 January 2016
08 Jan 2016
Appointment of Mr David Michael Selden as a director on 31 December 2015
...
... and 50 more events
10 Sep 2002
Registered office changed on 10/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Sep 2002
New director appointed
10 Sep 2002
New director appointed
10 Sep 2002
New secretary appointed;new director appointed
23 Aug 2002
Incorporation

DBMT LIMITED Charges

22 July 2016
Charge code 0451 8681 0002
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 35 boleyn court epping new road buckhurst hill…
18 January 2016
Charge code 0451 8681 0001
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…