DV02 LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 04468762
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, ENGLAND, PO6 3TH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Purchase of own shares.; Registered office address changed from 4 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 14 December 2016; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of DV02 LIMITED are www.dv02.co.uk, and www.dv02.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Dv02 Limited is a Private Limited Company. The company registration number is 04468762. Dv02 Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of Dv02 Limited is 3 Acorn Business Centre Northarbour Road Portsmouth England Po6 3th. . POTTER, Vince Frederick is a Secretary of the company. POTTER, Vince Frederick is a Director of the company. TUTT, Gregory James Charles is a Director of the company. TUTT, Steven Ray is a Director of the company. Secretary JACKMAN, Julie Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Lee David has been resigned. Director JACKMAN, Derek James has been resigned. Director JACKMAN, Derek James has been resigned. Director MULLAN, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
POTTER, Vince Frederick
Appointed Date: 26 June 2002

Director
POTTER, Vince Frederick
Appointed Date: 26 June 2002
59 years old

Director
TUTT, Gregory James Charles
Appointed Date: 14 March 2007
62 years old

Director
TUTT, Steven Ray
Appointed Date: 14 March 2007
60 years old

Resigned Directors

Secretary
JACKMAN, Julie Marie
Resigned: 26 June 2002
Appointed Date: 25 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

Director
BROWN, Lee David
Resigned: 17 January 2007
Appointed Date: 16 August 2002
55 years old

Director
JACKMAN, Derek James
Resigned: 30 June 2009
Appointed Date: 06 January 2009
62 years old

Director
JACKMAN, Derek James
Resigned: 18 September 2002
Appointed Date: 25 June 2002
62 years old

Director
MULLAN, Stephen
Resigned: 12 July 2003
Appointed Date: 10 July 2003
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

DV02 LIMITED Events

11 Jan 2017
Purchase of own shares.
14 Dec 2016
Registered office address changed from 4 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 14 December 2016
31 Aug 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 78

02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 63 more events
29 Jul 2002
New secretary appointed
29 Jul 2002
Secretary resigned
25 Jun 2002
Director resigned
25 Jun 2002
Secretary resigned
25 Jun 2002
Incorporation

DV02 LIMITED Charges

1 April 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…