DG PARTNERS SERVICES LIMITED
READING LONDON DIVERSIFIED FUND MANAGEMENT (UK) LIMITED LONDON DIVERSIFIED ASSET MANAGEMENT (UK) LIMITED ALCHEMIC ASSET MANAGEMENT (UK) LIMITED ALCHEMIC ASSET MANAGEMENT LIMITED CHEMICAL ASSET MANAGEMENT LIMITED

Hellopages » Berkshire » Reading » RG1 8LS

Company number 04470767
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 4TH FLOOR, READING BRIDGE HOUSE GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 17,790,368 . The most likely internet sites of DG PARTNERS SERVICES LIMITED are www.dgpartnersservices.co.uk, and www.dg-partners-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Dg Partners Services Limited is a Private Limited Company. The company registration number is 04470767. Dg Partners Services Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Dg Partners Services Limited is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . THROGMORTON SECRETARIES LLP is a Secretary of the company. GORTON, David Michael is a Director of the company. STANDING, Robert Charles is a Director of the company. Secretary CHIPPERFIELD, Russell Adam Laing has been resigned. Secretary CORBETT, Catherine Ruth has been resigned. Secretary CORBETT, Catherine Ruth has been resigned. Secretary CORBETT, Mark Bedford has been resigned. Secretary CORBETT, Mark Bedford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THROGMORTON UK LIMITED has been resigned. Director CORBETT, Mark Bedford has been resigned. Director CORBETT, Mark Bedford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 16 July 2007

Director
GORTON, David Michael
Appointed Date: 28 June 2002
62 years old

Director
STANDING, Robert Charles
Appointed Date: 19 May 2003
65 years old

Resigned Directors

Secretary
CHIPPERFIELD, Russell Adam Laing
Resigned: 28 June 2002
Appointed Date: 27 June 2002

Secretary
CORBETT, Catherine Ruth
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Secretary
CORBETT, Catherine Ruth
Resigned: 08 July 2002
Appointed Date: 02 July 2002

Secretary
CORBETT, Mark Bedford
Resigned: 30 June 2011
Appointed Date: 08 July 2002

Secretary
CORBETT, Mark Bedford
Resigned: 02 July 2002
Appointed Date: 28 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2002
Appointed Date: 26 June 2002

Secretary
THROGMORTON UK LIMITED
Resigned: 16 July 2007
Appointed Date: 20 March 2003

Director
CORBETT, Mark Bedford
Resigned: 30 June 2011
Appointed Date: 08 July 2002
63 years old

Director
CORBETT, Mark Bedford
Resigned: 02 July 2002
Appointed Date: 27 June 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 June 2002
Appointed Date: 26 June 2002

DG PARTNERS SERVICES LIMITED Events

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

15 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 17,790,368

17 Jun 2016
Statement of capital following an allotment of shares on 20 May 2016
  • GBP 17,790,368

22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 71 more events
05 Jul 2002
Secretary resigned
05 Jul 2002
Director resigned
02 Jul 2002
New director appointed
02 Jul 2002
New secretary appointed
26 Jun 2002
Incorporation

DG PARTNERS SERVICES LIMITED Charges

20 October 2005
Deed of deposit supplemental to an underlease
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Hammerson Group Management Limited
Description: All interest in the account wherein is held the deposit…