DESMOND J. SMAIL LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Milton Keynes » MK46 4AP

Company number 04403098
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 36 EAST STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4AP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DESMOND J. SMAIL LIMITED are www.desmondjsmail.co.uk, and www.desmond-j-smail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Milton Keynes Central Rail Station is 8.8 miles; to Lidlington Rail Station is 9.8 miles; to Ridgmont Rail Station is 9.8 miles; to Bow Brickhill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Desmond J Smail Limited is a Private Limited Company. The company registration number is 04403098. Desmond J Smail Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Desmond J Smail Limited is 36 East Street Olney Buckinghamshire Mk46 4ap. . SMAIL, Desmond John is a Director of the company. Secretary MARSH, Sally Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WILSON STEVENS LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
SMAIL, Desmond John
Appointed Date: 25 March 2002
65 years old

Resigned Directors

Secretary
MARSH, Sally Elizabeth
Resigned: 31 May 2007
Appointed Date: 25 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Secretary
WILSON STEVENS LIMITED
Resigned: 06 April 2008
Appointed Date: 01 June 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

DESMOND J. SMAIL LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
05 Apr 2002
New secretary appointed
05 Apr 2002
New director appointed
25 Mar 2002
Incorporation

DESMOND J. SMAIL LIMITED Charges

7 August 2013
Charge code 0440 3098 0004
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2010
Rent deposit deed
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: White City Investments (No 1) Nominee a Limited and White City Investments (No 1) Nominee B Limited
Description: All its right and entitlement to the amount deposited with…
4 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 16 February 2010
Persons entitled: Arbuthnot Latham & Co LTD
Description: 01.
17 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 21 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…