DGP CRUDGINGTON LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL2 4LT

Company number 05320900
Status Active
Incorporation Date 23 December 2004
Company Type Private Limited Company
Address REDWOOD HOUSE STOKE COURT DRIVE, STOKE POGES, SLOUGH, SL2 4LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Sulnox Escrow Nominees Ltd as a secretary on 7 January 2016. The most likely internet sites of DGP CRUDGINGTON LIMITED are www.dgpcrudgington.co.uk, and www.dgp-crudgington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Dgp Crudgington Limited is a Private Limited Company. The company registration number is 05320900. Dgp Crudgington Limited has been working since 23 December 2004. The present status of the company is Active. The registered address of Dgp Crudgington Limited is Redwood House Stoke Court Drive Stoke Poges Slough Sl2 4lt. . BRAVO, Angela Maria is a Director of the company. Secretary FARADAY, John has been resigned. Secretary WILSON, Alister has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary SULNOX ESCROW NOMINEES LTD has been resigned. Director SABRI, Sajid Aziz has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRAVO, Angela Maria
Appointed Date: 04 January 2005
59 years old

Resigned Directors

Secretary
FARADAY, John
Resigned: 02 January 2016
Appointed Date: 05 March 2014

Secretary
WILSON, Alister
Resigned: 22 December 2010
Appointed Date: 04 January 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 December 2004
Appointed Date: 23 December 2004

Secretary
SULNOX ESCROW NOMINEES LTD
Resigned: 07 January 2016
Appointed Date: 22 December 2010

Director
SABRI, Sajid Aziz
Resigned: 02 January 2008
Appointed Date: 10 April 2006
46 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 December 2004
Appointed Date: 23 December 2004

Persons With Significant Control

Ms Angela Maria Bravo
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DGP CRUDGINGTON LIMITED Events

30 Dec 2016
Confirmation statement made on 23 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Termination of appointment of Sulnox Escrow Nominees Ltd as a secretary on 7 January 2016
08 Jan 2016
Termination of appointment of John Faraday as a secretary on 2 January 2016
03 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

...
... and 37 more events
10 Jan 2005
Ad 04/01/05--------- £ si 98@1=98 £ ic 2/100
04 Jan 2005
Secretary resigned
04 Jan 2005
Director resigned
04 Jan 2005
Registered office changed on 04/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Dec 2004
Incorporation

DGP CRUDGINGTON LIMITED Charges

22 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Rivermead farm, crudgington green, telford t/no. SL95576…