D T JOSEPH DEVELOPMENTS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 07584219
Status Active
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address UNIT 2 FERRY ROAD OFFICE PARK, FERRY ROAD, PRESTON, LANCASHIRE, ENGLAND, PR2 2YH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Appointment of Mr Edward Anthony Paul Biddle as a director on 1 June 2016. The most likely internet sites of D T JOSEPH DEVELOPMENTS LIMITED are www.dtjosephdevelopments.co.uk, and www.d-t-joseph-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. D T Joseph Developments Limited is a Private Limited Company. The company registration number is 07584219. D T Joseph Developments Limited has been working since 30 March 2011. The present status of the company is Active. The registered address of D T Joseph Developments Limited is Unit 2 Ferry Road Office Park Ferry Road Preston Lancashire England Pr2 2yh. . BIDDLE, Edward Anthony Paul is a Director of the company. LLOYD, Daniel-Thomas is a Director of the company. WILLIAMS, Stephen Lewis is a Director of the company. Secretary LILLY, John has been resigned. Director DONELAN, Joseph has been resigned. Director LILLY, John Calum Loudon has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BIDDLE, Edward Anthony Paul
Appointed Date: 01 June 2016
73 years old

Director
LLOYD, Daniel-Thomas
Appointed Date: 30 March 2011
36 years old

Director
WILLIAMS, Stephen Lewis
Appointed Date: 01 June 2016
72 years old

Resigned Directors

Secretary
LILLY, John
Resigned: 03 March 2015
Appointed Date: 30 March 2011

Director
DONELAN, Joseph
Resigned: 27 June 2011
Appointed Date: 30 March 2011
73 years old

Director
LILLY, John Calum Loudon
Resigned: 01 January 2015
Appointed Date: 27 June 2011
68 years old

D T JOSEPH DEVELOPMENTS LIMITED Events

27 Apr 2017
Confirmation statement made on 30 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 March 2016
15 Jun 2016
Appointment of Mr Edward Anthony Paul Biddle as a director on 1 June 2016
10 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 6

10 Jun 2016
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Unit 2 Ferry Road Office Park Ferry Road Preston Lancashire PR2 2YH on 10 June 2016
...
... and 14 more events
08 Jul 2012
Annual return made up to 30 March 2012 with full list of shareholders
07 Jul 2011
Registered office address changed from 2 Bryn Y Mor Road Rhos on Sea Colwyn Bay Clwyd LL28 4DW on 7 July 2011
06 Jul 2011
Appointment of John Calum Loudon Lilly as a director
06 Jul 2011
Termination of appointment of Joseph Donelan as a director
30 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)