DAM INVESTMENTS LIMITED
ILFORD ERTONAY LIMITED

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 04184180
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, ENGLAND, IG1 4TG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of DAM INVESTMENTS LIMITED are www.daminvestments.co.uk, and www.dam-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Dam Investments Limited is a Private Limited Company. The company registration number is 04184180. Dam Investments Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Dam Investments Limited is 249 Cranbrook Road Ilford Essex England Ig1 4tg. . SANDY, Colin Torquil is a Secretary of the company. SANDY, Colin Torquil is a Director of the company. SUGAR, Daniel Paul is a Director of the company. SUGAR, Michaela is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AUCOTT, Matthew Russell has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDY, Colin Torquil
Appointed Date: 23 May 2001

Director
SANDY, Colin Torquil
Appointed Date: 23 May 2001
70 years old

Director
SUGAR, Daniel Paul
Appointed Date: 23 May 2001
54 years old

Director
SUGAR, Michaela
Appointed Date: 23 May 2001
51 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 2001
Appointed Date: 21 March 2001

Director
AUCOTT, Matthew Russell
Resigned: 23 May 2001
Appointed Date: 21 March 2001
58 years old

Persons With Significant Control

Mr Daniel Paul Sugar
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michaela Sugar
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAM INVESTMENTS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015
...
... and 45 more events
04 Jun 2001
Director resigned
04 Jun 2001
Registered office changed on 04/06/01 from: hill house 1 little new street london EC4A 3TR
04 Jun 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
24 May 2001
Company name changed ertonay LIMITED\certificate issued on 24/05/01
21 Mar 2001
Incorporation