DF PROPERTY PORTFOLIO LIMITED
NORTHAMPTON DATAFORCE GROUP LIMITED MAILFORCE LTD. THE MAILFORCE GROUP LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6DF

Company number 01025092
Status Active
Incorporation Date 23 September 1971
Company Type Private Limited Company
Address 10 POND WOOD CLOSE, NORTHAMPTON, NN3 6DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of DF PROPERTY PORTFOLIO LIMITED are www.dfpropertyportfolio.co.uk, and www.df-property-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Df Property Portfolio Limited is a Private Limited Company. The company registration number is 01025092. Df Property Portfolio Limited has been working since 23 September 1971. The present status of the company is Active. The registered address of Df Property Portfolio Limited is 10 Pond Wood Close Northampton Nn3 6df. . REYNOLDS, James Gregory is a Director of the company. ROBU, Vitalie is a Director of the company. Secretary BENSON, William Leslie has been resigned. Secretary BROCK, Cynthia has been resigned. Secretary BROCK, John Andrew William has been resigned. Secretary FERNS, Thomas Hugh has been resigned. Secretary MATTHEWS, David has been resigned. Secretary NEWTON, Grant Douglas has been resigned. Secretary RICE, Anthony George has been resigned. Secretary RICE, Anthony George has been resigned. Director BELL, Peter David has been resigned. Director BRINZAN, Vadim has been resigned. Director BROCK, Cynthia has been resigned. Director BROCK, John Andrew William has been resigned. Director BROWN, David Joachim Peter has been resigned. Director BROWN, Mark Anthony has been resigned. Director CROMPTON, Keith Bradley has been resigned. Director DUCKER, Stuart Paul has been resigned. Director FITZHUGH, Michael Richard has been resigned. Director FITZHUGH, Michael Richard has been resigned. Director FRAZER, Nick has been resigned. Director JOHNSON, Andrew David Michael has been resigned. Director LANCASTER, Ian Michael has been resigned. Director LEE, Andrew Stephen has been resigned. Director LOUGH, Patricia has been resigned. Director LYONS, Barbara Ann has been resigned. Director MATTHEWS, David has been resigned. Director NEWTON, Grant Douglas has been resigned. Director PEACOCK, Matthew Roy has been resigned. Director PHILLIPS, Debra Jane has been resigned. Director RAJADHYAKSHA, Sunil has been resigned. Director RICE, Anthony George has been resigned. Director RICE, Anthony George has been resigned. Director ROGERS, Ian has been resigned. Director SCANNELL, Peter Francis has been resigned. Director SMITH, Jeffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
REYNOLDS, James Gregory
Appointed Date: 29 November 2012
57 years old

Director
ROBU, Vitalie
Appointed Date: 18 May 2010
54 years old

Resigned Directors

Secretary
BENSON, William Leslie
Resigned: 08 September 1995
Appointed Date: 01 September 1992

Secretary
BROCK, Cynthia
Resigned: 29 January 1998
Appointed Date: 08 September 1995

Secretary
BROCK, John Andrew William
Resigned: 01 September 1992

Secretary
FERNS, Thomas Hugh
Resigned: 18 May 2010
Appointed Date: 12 May 2006

Secretary
MATTHEWS, David
Resigned: 18 March 1999
Appointed Date: 01 April 1998

Secretary
NEWTON, Grant Douglas
Resigned: 12 May 2006
Appointed Date: 06 June 2000

Secretary
RICE, Anthony George
Resigned: 19 August 2000
Appointed Date: 29 January 1998

Secretary
RICE, Anthony George
Resigned: 19 August 2000
Appointed Date: 29 January 1998

Director
BELL, Peter David
Resigned: 21 December 1995
Appointed Date: 06 October 1994
78 years old

Director
BRINZAN, Vadim
Resigned: 08 April 2011
Appointed Date: 18 May 2010
53 years old

Director
BROCK, Cynthia
Resigned: 29 January 1998
76 years old

Director
BROCK, John Andrew William
Resigned: 29 January 1998
75 years old

Director
BROWN, David Joachim Peter
Resigned: 15 April 2005
Appointed Date: 19 February 2001
62 years old

Director
BROWN, Mark Anthony
Resigned: 16 April 1999
Appointed Date: 01 April 1998
63 years old

Director
CROMPTON, Keith Bradley
Resigned: 29 January 1998
Appointed Date: 11 October 1994
68 years old

Director
DUCKER, Stuart Paul
Resigned: 29 March 2006
Appointed Date: 16 July 2002
54 years old

Director
FITZHUGH, Michael Richard
Resigned: 31 December 1999
Appointed Date: 01 April 1998
65 years old

Director
FITZHUGH, Michael Richard
Resigned: 29 January 1998
65 years old

Director
FRAZER, Nick
Resigned: 30 June 2003
Appointed Date: 05 February 2002
62 years old

Director
JOHNSON, Andrew David Michael
Resigned: 30 September 2005
Appointed Date: 01 April 1999
72 years old

Director
LANCASTER, Ian Michael
Resigned: 18 May 2010
Appointed Date: 28 March 2007
63 years old

Director
LEE, Andrew Stephen
Resigned: 28 March 2007
Appointed Date: 30 September 2005
67 years old

Director
LOUGH, Patricia
Resigned: 29 January 1998
81 years old

Director
LYONS, Barbara Ann
Resigned: 09 July 2001
Appointed Date: 06 June 2000
73 years old

Director
MATTHEWS, David
Resigned: 18 March 1999
Appointed Date: 01 April 1998
60 years old

Director
NEWTON, Grant Douglas
Resigned: 18 May 2010
Appointed Date: 06 June 2000
61 years old

Director
PEACOCK, Matthew Roy
Resigned: 08 July 2004
Appointed Date: 29 January 1998
64 years old

Director
PHILLIPS, Debra Jane
Resigned: 15 April 2005
Appointed Date: 27 November 1998
65 years old

Director
RAJADHYAKSHA, Sunil
Resigned: 08 April 2011
Appointed Date: 18 May 2010
71 years old

Director
RICE, Anthony George
Resigned: 08 July 2004
Appointed Date: 29 January 1998
65 years old

Director
RICE, Anthony George
Resigned: 06 June 2000
Appointed Date: 29 January 1998
65 years old

Director
ROGERS, Ian
Resigned: 19 March 2004
Appointed Date: 11 June 2001
60 years old

Director
SCANNELL, Peter Francis
Resigned: 02 September 1994
Appointed Date: 17 December 1992
65 years old

Director
SMITH, Jeffrey
Resigned: 15 February 1999
Appointed Date: 29 January 1998
77 years old

Persons With Significant Control

Dataforce Interact Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DF PROPERTY PORTFOLIO LIMITED Events

28 Oct 2016
Confirmation statement made on 20 September 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Full accounts made up to 31 December 2014
27 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 21,785.59

27 Oct 2014
Full accounts made up to 31 December 2013
...
... and 199 more events
26 Jun 1987
New director appointed

15 May 1987
Accounts for a small company made up to 31 December 1985

20 Jan 1987
Return made up to 24/11/86; full list of members

06 Dec 1986
Registered office changed on 06/12/86 from: the mailing house tenterroad moulton park northampton

23 Sep 1971
Incorporation

DF PROPERTY PORTFOLIO LIMITED Charges

30 November 2012
Guarantee & debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: DFG2 Llc
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Debenture
Delivered: 3 August 2010
Status: Satisfied on 20 December 2012
Persons entitled: Rc Gpm, Llc
Description: Fixed and floating charge over the undertaking and all…
5 April 2006
Debenture
Delivered: 11 April 2006
Status: Satisfied on 20 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Debenture
Delivered: 23 July 2005
Status: Satisfied on 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2000
Fixed and floating charge
Delivered: 22 June 2000
Status: Satisfied on 12 April 2006
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
29 January 1998
Composite guarantee and debenture
Delivered: 16 February 1998
Status: Satisfied on 28 July 2000
Persons entitled: John Andrew William Brock
Description: Property k/a unit E2,1-2 scotia close brackmills…
29 January 1998
Composite guarantee and debenture
Delivered: 7 February 1998
Status: Satisfied on 28 July 2000
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined in the Deed)
Description: Fixed and floating charges over the undertaking and all…
13 June 1988
Legal charge
Delivered: 17 June 1988
Status: Satisfied on 17 April 1998
Persons entitled: Lloyds Bank PLC
Description: All book debts both present and future due or owing to the…
10 November 1981
Debenture
Delivered: 18 November 1981
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…