DLP SERVICES (NORTHERN) LIMITED
PENDLETON SALFORD PENDLETON HOLDINGS LIMITED D L P SERVICES (NORTHERN) LIMITED

Hellopages » Greater Manchester » Salford » M6 6WF

Company number 02650749
Status Active
Incorporation Date 2 October 1991
Company Type Private Limited Company
Address 54 COBDEN STREET, BRINDLE HEATH INDUSTRIAL ESTATE, PENDLETON SALFORD, LANCASHIRE, M6 6WF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing, 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a medium company made up to 29 February 2016; Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Simon James Crewe as a director on 2 September 2016. The most likely internet sites of DLP SERVICES (NORTHERN) LIMITED are www.dlpservicesnorthern.co.uk, and www.dlp-services-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Belle Vue Rail Station is 4.9 miles; to Burnage Rail Station is 5.9 miles; to Bolton Rail Station is 7.9 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dlp Services Northern Limited is a Private Limited Company. The company registration number is 02650749. Dlp Services Northern Limited has been working since 02 October 1991. The present status of the company is Active. The registered address of Dlp Services Northern Limited is 54 Cobden Street Brindle Heath Industrial Estate Pendleton Salford Lancashire M6 6wf. . MORRIS, Lee is a Secretary of the company. GREENHALGH, Keith John is a Director of the company. MORRIS, Lee is a Director of the company. Secretary HOLMES, Eric has been resigned. Secretary MORRIS, Paula has been resigned. Secretary MORRIS, Sylvia has been resigned. Secretary NORRIS, Derek has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CREWE, Simon James has been resigned. Director HOLMES, Eric has been resigned. Director MORRIS, Derek has been resigned. Director MORRIS, Derek has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MORRIS, Lee
Appointed Date: 27 September 2005

Director
GREENHALGH, Keith John
Appointed Date: 01 August 1998
67 years old

Director
MORRIS, Lee
Appointed Date: 01 March 1993
52 years old

Resigned Directors

Secretary
HOLMES, Eric
Resigned: 27 September 2005
Appointed Date: 29 February 2000

Secretary
MORRIS, Paula
Resigned: 02 March 1998
Appointed Date: 01 March 1993

Secretary
MORRIS, Sylvia
Resigned: 01 March 1993
Appointed Date: 14 January 1992

Secretary
NORRIS, Derek
Resigned: 29 February 2000
Appointed Date: 02 March 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 January 1992
Appointed Date: 02 October 1991

Director
CREWE, Simon James
Resigned: 02 September 2016
Appointed Date: 10 May 2011
50 years old

Director
HOLMES, Eric
Resigned: 15 February 2006
Appointed Date: 01 July 1996
63 years old

Director
MORRIS, Derek
Resigned: 22 February 2002
Appointed Date: 20 November 2001
83 years old

Director
MORRIS, Derek
Resigned: 01 March 1993
Appointed Date: 14 January 1992
83 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 14 January 1992
Appointed Date: 02 October 1991

Persons With Significant Control

Pendleton Property Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DLP SERVICES (NORTHERN) LIMITED Events

08 Dec 2016
Accounts for a medium company made up to 29 February 2016
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
07 Sep 2016
Termination of appointment of Simon James Crewe as a director on 2 September 2016
11 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000

10 Nov 2015
Accounts for a medium company made up to 28 February 2015
...
... and 82 more events
28 Jan 1992
Secretary resigned;new secretary appointed

28 Jan 1992
Director resigned;new director appointed

28 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1992
Memorandum and Articles of Association
02 Oct 1991
Incorporation

DLP SERVICES (NORTHERN) LIMITED Charges

6 November 2000
Legal charge
Delivered: 11 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 cobden street and laundry street pendleton salford…
23 December 1998
Mortgage debenture
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…