D D C HOLDINGS (ESSEX) LIMITED
WOODFORD GREEN MARCHETTA LTD

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 06013562
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of D D C HOLDINGS (ESSEX) LIMITED are www.ddcholdingsessex.co.uk, and www.d-d-c-holdings-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. D D C Holdings Essex Limited is a Private Limited Company. The company registration number is 06013562. D D C Holdings Essex Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of D D C Holdings Essex Limited is 7 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . DOY, Derek Sidney is a Secretary of the company. DOY, Colin David is a Director of the company. DOY, Derek Sidney is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOY, Derek Sidney
Appointed Date: 19 January 2007

Director
DOY, Colin David
Appointed Date: 19 January 2007
77 years old

Director
DOY, Derek Sidney
Appointed Date: 19 January 2007
80 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 December 2006
Appointed Date: 29 November 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 December 2006
Appointed Date: 29 November 2006

Persons With Significant Control

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

Mr Derek Sidney Doy
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Doy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D D C HOLDINGS (ESSEX) LIMITED Events

06 Feb 2017
Confirmation statement made on 15 November 2016 with updates
06 Feb 2017
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 90

22 Jan 2016
Director's details changed for Mr Colin David Doy on 30 November 2011
...
... and 31 more events
14 Feb 2007
Company name changed marchetta LTD\certificate issued on 14/02/07
08 Dec 2006
Secretary resigned
08 Dec 2006
Director resigned
08 Dec 2006
Registered office changed on 08/12/06 from: 39A leicester road salford manchester M7 4AS
29 Nov 2006
Incorporation