DODS GROUP PLC
LONDON DODS (GROUP) PLC HUVEAUX PLC

Hellopages » Greater London » Southwark » SE1 9SG
Company number 04267888
Status Active
Incorporation Date 9 August 2001
Company Type Public Limited Company
Address 11TH FLOOR, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Secretary's details changed for Brabners Llp on 25 November 2016; Group of companies' accounts made up to 31 March 2016; Appointment of Diane Lees as a director on 5 September 2016. The most likely internet sites of DODS GROUP PLC are www.dodsgroup.co.uk, and www.dods-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Dods Group Plc is a Public Limited Company. The company registration number is 04267888. Dods Group Plc has been working since 09 August 2001. The present status of the company is Active. The registered address of Dods Group Plc is 11th Floor The Shard 32 London Bridge Street London England Se1 9sg. . BRABNERS LLP is a Secretary of the company. ADONIS, Andrew, Lord is a Director of the company. CLEAVER, Edward Guy is a Director of the company. JONES, Cheryl Christine is a Director of the company. LEES, Diane Elizabeth is a Director of the company. PATEL, Nitil is a Director of the company. WELLS, William Henry Weston, Sir is a Director of the company. Secretary ARNAOUTI, Michael has been resigned. Secretary CLARKE, John Leonard has been resigned. Secretary DE CESARE, Sue has been resigned. Secretary HORNE, David Bowen has been resigned. Secretary LEVY, Rupert James has been resigned. Secretary SADLER, Keith John has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BECK, Martin has been resigned. Director BENN, Christina Grace has been resigned. Director BENN, Timothy John has been resigned. Director CLARKE, John Leonard has been resigned. Director DE BLOCQ VAN KUFFELER, John Philip has been resigned. Director FLAYE, Richard Michael has been resigned. Director GORNALL, Alastair Charles has been resigned. Director HAND, Kevin Lawrence has been resigned. Director HIGGINS, Michael James has been resigned. Director HORNE, David Bowen has been resigned. Director LEVY, Rupert James has been resigned. Director MARSH, Henrietta Elizabeth has been resigned. Director MURRAY, Gerard has been resigned. Director O'BRIEN, Daniel Philip has been resigned. Director PECK, Edward Richmond has been resigned. Director SADLER, Keith John has been resigned. Director SIMON, Jean Marie has been resigned. Director WILSON, Andrew Stephen has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Director EVERSECRETARY LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BRABNERS LLP
Appointed Date: 31 March 2015

Director
ADONIS, Andrew, Lord
Appointed Date: 21 January 2011
63 years old

Director
CLEAVER, Edward Guy
Appointed Date: 04 August 2016
53 years old

Director
JONES, Cheryl Christine
Appointed Date: 22 May 2014
67 years old

Director
LEES, Diane Elizabeth
Appointed Date: 05 September 2016
61 years old

Director
PATEL, Nitil
Appointed Date: 05 September 2016
55 years old

Director
WELLS, William Henry Weston, Sir
Appointed Date: 01 December 2010
85 years old

Resigned Directors

Secretary
ARNAOUTI, Michael
Resigned: 31 December 2007
Appointed Date: 01 January 2006

Secretary
CLARKE, John Leonard
Resigned: 01 January 2004
Appointed Date: 19 October 2001

Secretary
DE CESARE, Sue
Resigned: 25 November 2008
Appointed Date: 01 January 2008

Secretary
HORNE, David Bowen
Resigned: 31 December 2005
Appointed Date: 01 January 2004

Secretary
LEVY, Rupert James
Resigned: 18 April 2012
Appointed Date: 25 November 2008

Secretary
SADLER, Keith John
Resigned: 31 March 2015
Appointed Date: 18 April 2012

Secretary
EVERSECRETARY LIMITED
Resigned: 19 October 2001
Appointed Date: 09 August 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Director
BECK, Martin
Resigned: 24 March 2016
Appointed Date: 26 November 2013
54 years old

Director
BENN, Christina Grace
Resigned: 07 April 2006
Appointed Date: 19 October 2001
86 years old

Director
BENN, Timothy John
Resigned: 07 April 2006
Appointed Date: 19 October 2001
89 years old

Director
CLARKE, John Leonard
Resigned: 05 November 2008
Appointed Date: 19 October 2001
77 years old

Director
DE BLOCQ VAN KUFFELER, John Philip
Resigned: 05 November 2008
Appointed Date: 19 October 2001
77 years old

Director
FLAYE, Richard Michael
Resigned: 19 October 2012
Appointed Date: 01 September 2006
71 years old

Director
GORNALL, Alastair Charles
Resigned: 25 November 2013
Appointed Date: 03 September 2013
69 years old

Director
HAND, Kevin Lawrence
Resigned: 06 January 2014
Appointed Date: 01 November 2004
74 years old

Director
HIGGINS, Michael James
Resigned: 25 September 2014
Appointed Date: 07 April 2014
69 years old

Director
HORNE, David Bowen
Resigned: 31 December 2005
Appointed Date: 01 January 2004
63 years old

Director
LEVY, Rupert James
Resigned: 18 April 2012
Appointed Date: 22 April 2008
58 years old

Director
MARSH, Henrietta Elizabeth
Resigned: 19 November 2014
Appointed Date: 20 April 2012
66 years old

Director
MURRAY, Gerard
Resigned: 28 June 2012
Appointed Date: 01 November 2004
72 years old

Director
O'BRIEN, Daniel Philip
Resigned: 04 March 2008
Appointed Date: 01 January 2006
58 years old

Director
PECK, Edward Richmond
Resigned: 30 June 2003
Appointed Date: 01 August 2002
59 years old

Director
SADLER, Keith John
Resigned: 25 September 2014
Appointed Date: 19 April 2012
67 years old

Director
SIMON, Jean Marie
Resigned: 03 March 2006
Appointed Date: 01 November 2004
66 years old

Director
WILSON, Andrew Stephen
Resigned: 15 May 2014
Appointed Date: 01 December 2010
65 years old

Director
EVERDIRECTOR LIMITED
Resigned: 19 October 2001
Appointed Date: 09 August 2001

Director
EVERSECRETARY LIMITED
Resigned: 19 October 2001
Appointed Date: 09 August 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

DODS GROUP PLC Events

25 Nov 2016
Secretary's details changed for Brabners Llp on 25 November 2016
10 Nov 2016
Group of companies' accounts made up to 31 March 2016
27 Sep 2016
Appointment of Diane Lees as a director on 5 September 2016
26 Sep 2016
Appointment of Mr Edward Guy Cleaver as a director on 4 August 2016
26 Sep 2016
Appointment of Nitil Patel as a director on 5 September 2016
...
... and 232 more events
21 Aug 2001
New director appointed
21 Aug 2001
New secretary appointed;new director appointed
21 Aug 2001
Director resigned
21 Aug 2001
Secretary resigned;director resigned
09 Aug 2001
Incorporation

DODS GROUP PLC Charges

8 July 2016
Charge code 0426 7888 0005
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
11 January 2012
Debenture
Delivered: 20 January 2012
Status: Satisfied on 19 July 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2006
Debenture
Delivered: 1 August 2006
Status: Satisfied on 19 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 September 2005
Charge over shares
Delivered: 27 September 2005
Status: Satisfied on 19 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The right title and interest in and to the shares and any…
6 September 2002
Rent deposit deed
Delivered: 7 September 2002
Status: Satisfied on 31 August 2005
Persons entitled: Thames Bank Property (Knightsbridge) Limited
Description: The monies paid as deposit into an account under the terms…