DLA ARCHITECTS PRACTICE LIMITED
BUCKINGHAMSHIRE WATCHQUIP LTD

Hellopages » Buckinghamshire » Milton Keynes » MK9 3BP

Company number 04250506
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address 50 NORTH THIRTEENTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 3BP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 300 . The most likely internet sites of DLA ARCHITECTS PRACTICE LIMITED are www.dlaarchitectspractice.co.uk, and www.dla-architects-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Dla Architects Practice Limited is a Private Limited Company. The company registration number is 04250506. Dla Architects Practice Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Dla Architects Practice Limited is 50 North Thirteenth Street Milton Keynes Buckinghamshire Mk9 3bp. . COUSINS, William Ross is a Director of the company. LOCK, David Peter is a Director of the company. MARTIN, Peter is a Director of the company. RENN, Peter George is a Director of the company. SUNG, William is a Director of the company. Secretary HAMMOND, Guy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRIGHTMAN, Robert Peter has been resigned. Director BYRNE, David has been resigned. Director HAMMOND, Guy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Architectural activities".


Current Directors

Director
COUSINS, William Ross
Appointed Date: 14 October 2002
75 years old

Director
LOCK, David Peter
Appointed Date: 14 October 2002
77 years old

Director
MARTIN, Peter
Appointed Date: 14 October 2002
79 years old

Director
RENN, Peter George
Appointed Date: 11 July 2001
74 years old

Director
SUNG, William
Appointed Date: 01 December 2008
61 years old

Resigned Directors

Secretary
HAMMOND, Guy
Resigned: 23 August 2012
Appointed Date: 11 July 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 September 2001
Appointed Date: 11 July 2001

Director
BRIGHTMAN, Robert Peter
Resigned: 31 January 2006
Appointed Date: 14 October 2002
77 years old

Director
BYRNE, David
Resigned: 28 October 2005
Appointed Date: 14 October 2002
83 years old

Director
HAMMOND, Guy
Resigned: 23 August 2012
Appointed Date: 14 October 2002
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 September 2001
Appointed Date: 11 July 2001

Persons With Significant Control

Mr Peter George Renn
Notified on: 11 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DLA ARCHITECTS PRACTICE LIMITED Events

21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300

11 May 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 55 more events
10 Oct 2001
Registered office changed on 10/10/01 from: 218 downs barn boulevard, downs barn, milton keynes bucks MK14 7QH
10 Sep 2001
Secretary resigned
10 Sep 2001
Director resigned
10 Sep 2001
Registered office changed on 10/09/01 from: 39A leicester road salford manchester lancashire M7 4AS
11 Jul 2001
Incorporation