DEALER CAR MANAGER LIMITED
BIRMINGHAM DCML LIMITED HALLCO 977 LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1GA

Company number 04996753
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address ALPHA 1 CANTON LANE, COLESHILL, BIRMINGHAM, B46 1GA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Martin John Andrews as a director on 16 January 2017; Appointment of Mrs Lucy Woods as a director on 16 January 2017; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of DEALER CAR MANAGER LIMITED are www.dealercarmanager.co.uk, and www.dealer-car-manager.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Dealer Car Manager Limited is a Private Limited Company. The company registration number is 04996753. Dealer Car Manager Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Dealer Car Manager Limited is Alpha 1 Canton Lane Coleshill Birmingham B46 1ga. . SADIQ, Irfan is a Secretary of the company. ROY, Nicola Jane Catherine is a Director of the company. WOODS, Lucy is a Director of the company. Secretary ANDREWS, Martin John has been resigned. Secretary JONES, Stephen Robert has been resigned. Secretary RYAN, Denis has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director ANDREWS, Martin John has been resigned. Director ANDREWS, Martin John has been resigned. Director CAREY, Gerald has been resigned. Director EVANS, Stephen Anthony has been resigned. Director PEGLER, Mark James has been resigned. Director RYAN, Denis has been resigned. Director WHATLEY, David Andrew has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SADIQ, Irfan
Appointed Date: 13 March 2015

Director
ROY, Nicola Jane Catherine
Appointed Date: 16 August 2016
49 years old

Director
WOODS, Lucy
Appointed Date: 16 January 2017
66 years old

Resigned Directors

Secretary
ANDREWS, Martin John
Resigned: 30 October 2006
Appointed Date: 02 May 2006

Secretary
JONES, Stephen Robert
Resigned: 13 March 2015
Appointed Date: 30 October 2006

Secretary
RYAN, Denis
Resigned: 02 May 2006
Appointed Date: 26 January 2004

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 26 January 2004
Appointed Date: 16 December 2003

Director
ANDREWS, Martin John
Resigned: 16 January 2017
Appointed Date: 16 August 2016
62 years old

Director
ANDREWS, Martin John
Resigned: 31 May 2011
Appointed Date: 02 May 2006
62 years old

Director
CAREY, Gerald
Resigned: 02 May 2006
Appointed Date: 26 January 2004
82 years old

Director
EVANS, Stephen Anthony
Resigned: 30 September 2016
Appointed Date: 02 May 2006
66 years old

Director
PEGLER, Mark James
Resigned: 12 November 2004
Appointed Date: 26 January 2004
46 years old

Director
RYAN, Denis
Resigned: 02 May 2006
Appointed Date: 26 January 2004
65 years old

Director
WHATLEY, David Andrew
Resigned: 16 November 2012
Appointed Date: 31 May 2011
55 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 26 January 2004
Appointed Date: 16 December 2003

Persons With Significant Control

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

DEALER CAR MANAGER LIMITED Events

19 Jan 2017
Termination of appointment of Martin John Andrews as a director on 16 January 2017
19 Jan 2017
Appointment of Mrs Lucy Woods as a director on 16 January 2017
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
07 Dec 2016
Accounts for a dormant company made up to 29 February 2016
10 Nov 2016
Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016
...
... and 54 more events
04 Mar 2004
Director resigned
04 Mar 2004
Registered office changed on 04/03/04 from: st james's court brown street manchester greater manchester M2 2JF
01 Mar 2004
Company name changed dcml LIMITED\certificate issued on 01/03/04
11 Feb 2004
Company name changed hallco 977 LIMITED\certificate issued on 11/02/04
16 Dec 2003
Incorporation