DPG HOLDINGS LIMITED
MILTON KEYNES CLIFFCASE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK6 4BB

Company number 05860040
Status Active
Incorporation Date 28 June 2006
Company Type Private Limited Company
Address 1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 4BB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mrs Rachel Claire Elizabeth Osborne as a director on 10 October 2016; Full accounts made up to 27 December 2015; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of DPG HOLDINGS LIMITED are www.dpgholdings.co.uk, and www.dpg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Dpg Holdings Limited is a Private Limited Company. The company registration number is 05860040. Dpg Holdings Limited has been working since 28 June 2006. The present status of the company is Active. The registered address of Dpg Holdings 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. HEMSLEY, Stephen Glen is a Director of the company. OSBORNE, Rachel Claire Elizabeth 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 MILLAR, Mark Falcon has been resigned. Secretary WATERS, Paul Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS 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 GINSBERG, Lee Dale has been resigned. Director HIGGINS, Philip Lyndon has been resigned. Director MILLAR, Mark Falcon has been resigned. Director MOORE, Christopher Humphrey Robertson has been resigned. Director WATERS, Paul Christopher has been resigned. Director WILKINS, Sean Ernest has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUSHNELL, Adrian John
Appointed Date: 25 July 2016

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

Director
HEMSLEY, Stephen Glen
Appointed Date: 05 July 2006
68 years old

Director
OSBORNE, Rachel Claire Elizabeth
Appointed Date: 10 October 2016
60 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: 05 July 2006

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

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
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2006
Appointed Date: 28 June 2006

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

Director
BATTY, Adam David
Resigned: 15 February 2013
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
GINSBERG, Lee Dale
Resigned: 02 April 2014
Appointed Date: 05 July 2006
68 years old

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

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

Director
MOORE, Christopher Humphrey Robertson
Resigned: 26 December 2011
Appointed Date: 05 July 2006
66 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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 July 2006
Appointed Date: 28 June 2006

Persons With Significant Control

Domino's Pizza Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DPG HOLDINGS LIMITED Events

12 Oct 2016
Appointment of Mrs Rachel Claire Elizabeth Osborne as a director on 10 October 2016
07 Oct 2016
Full accounts made up to 27 December 2015
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
25 Jul 2016
Appointment of Mr Adrian John Bushnell as a director on 25 July 2016
25 Jul 2016
Appointment of Mr Adrian John Bushnell as a secretary on 25 July 2016
...
... and 79 more events
23 Aug 2006
Registered office changed on 23/08/06 from: 1 mitchell lane, bristol, BS1 6BU
16 Aug 2006
Director resigned
16 Aug 2006
Secretary resigned
18 Jul 2006
Company name changed cliffcase LIMITED\certificate issued on 18/07/06
28 Jun 2006
Incorporation

DPG HOLDINGS LIMITED Charges

20 November 2006
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 24 November 2006
Status: Satisfied on 20 July 2016
Persons entitled: Barclays Bank PLC
Description: 44,000,000 ordinary shares of £0.05 each in the share…