DEM DESIGN SERVICES LIMITED
POOLE BROOKSON (5265G) LIMITED

Hellopages » Dorset » Poole » BH12 1JY

Company number 06098511
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD, POOLE, DORSET, BH12 1JY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of DEM DESIGN SERVICES LIMITED are www.demdesignservices.co.uk, and www.dem-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Bournemouth Rail Station is 2.1 miles; to Poole Rail Station is 3.2 miles; to Hamworthy Rail Station is 4.7 miles; to Christchurch Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dem Design Services Limited is a Private Limited Company. The company registration number is 06098511. Dem Design Services Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Dem Design Services Limited is Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset Bh12 1jy. . MOIR, Moira Anne is a Secretary of the company. MOIR, David is a Director of the company. Nominee Secretary JORDAN SECRETARIES LIMITED has been resigned. Nominee Director BROOKSON DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MOIR, Moira Anne
Appointed Date: 14 June 2007

Director
MOIR, David
Appointed Date: 05 April 2007
59 years old

Resigned Directors

Nominee Secretary
JORDAN SECRETARIES LIMITED
Resigned: 14 June 2007
Appointed Date: 12 February 2007

Nominee Director
BROOKSON DIRECTORS LIMITED
Resigned: 05 April 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Mr David Charles Moir
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Moira Anne Moir
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEM DESIGN SERVICES LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 25 more events
14 Apr 2007
Accounting reference date extended from 29/02/08 to 31/03/08
27 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

12 Feb 2007
Incorporation