D T BAIT DEVELOPMENTS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 04868477
Status Liquidation
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from , C/O Mws, Kingsridge House, 601 London Road, Westcliff-on-Sea, Essex, SS0 9PE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 24 February 2017; Register inspection address has been changed to 501 London Road Westcliff-on-Sea Essex SS0 9PE; Declaration of solvency. The most likely internet sites of D T BAIT DEVELOPMENTS LIMITED are www.dtbaitdevelopments.co.uk, and www.d-t-bait-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. D T Bait Developments Limited is a Private Limited Company. The company registration number is 04868477. D T Bait Developments Limited has been working since 15 August 2003. The present status of the company is Liquidation. The registered address of D T Bait Developments Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . WILLSMER, James is a Secretary of the company. HAMMERSLEY, Simon James is a Director of the company. WILLSMER, James Alexander is a Director of the company. Secretary HINES, Christopher John has been resigned. Secretary WILLSMER, James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
WILLSMER, James
Appointed Date: 01 September 2010

Director
HAMMERSLEY, Simon James
Appointed Date: 15 August 2003
52 years old

Director
WILLSMER, James Alexander
Appointed Date: 15 August 2003
43 years old

Resigned Directors

Secretary
HINES, Christopher John
Resigned: 01 September 2010
Appointed Date: 15 August 2003

Secretary
WILLSMER, James
Resigned: 01 September 2011
Appointed Date: 01 September 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Persons With Significant Control

Mr James Alexander Willsmer
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon James Hammersley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D T BAIT DEVELOPMENTS LIMITED Events

24 Feb 2017
Registered office address changed from , C/O Mws, Kingsridge House, 601 London Road, Westcliff-on-Sea, Essex, SS0 9PE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 24 February 2017
24 Feb 2017
Register inspection address has been changed to 501 London Road Westcliff-on-Sea Essex SS0 9PE
23 Feb 2017
Declaration of solvency
23 Feb 2017
Appointment of a voluntary liquidator
23 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-14

...
... and 44 more events
05 Sep 2003
New director appointed
05 Sep 2003
New secretary appointed
05 Sep 2003
Director resigned
05 Sep 2003
Secretary resigned
15 Aug 2003
Incorporation

D T BAIT DEVELOPMENTS LIMITED Charges

24 November 2003
Debenture
Delivered: 26 November 2003
Status: Satisfied on 6 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…