D&D SERVICES LTD.
MIDDLESEX STOCKMINT SERVICES LTD

Hellopages » Surrey » Spelthorne » TW18 4HA

Company number 04507018
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address 16 BIRCH GREEN, STAINES, MIDDLESEX, TW18 4HA
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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of D&D SERVICES LTD. are www.ddservices.co.uk, and www.d-d-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Byfleet & New Haw Rail Station is 6.1 miles; to Sunningdale Rail Station is 6.4 miles; to Slough Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D D Services Ltd is a Private Limited Company. The company registration number is 04507018. D D Services Ltd has been working since 08 August 2002. The present status of the company is Active. The registered address of D D Services Ltd is 16 Birch Green Staines Middlesex Tw18 4ha. . ARMSTRONG, Derek George Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SEARLE, Donna Marie has been resigned. Director SEARLE, Donna Marie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ARMSTRONG, Derek George Andrew
Appointed Date: 09 October 2002
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 October 2002
Appointed Date: 08 August 2002

Secretary
SEARLE, Donna Marie
Resigned: 31 March 2013
Appointed Date: 09 October 2002

Director
SEARLE, Donna Marie
Resigned: 31 March 2013
Appointed Date: 09 October 2002
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 October 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Mr Derek George Andrew Armstrong
Notified on: 1 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D&D SERVICES LTD. Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 39 more events
10 Dec 2002
New director appointed
07 Oct 2002
Registered office changed on 07/10/02 from: 39A leicester road salford manchester M7 4AS
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
08 Aug 2002
Incorporation

D&D SERVICES LTD. Charges

6 September 2012
Mortgage
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Onesavingsbank PLC
Description: 61 st catherine's road, southampton. T/no HP660867.
8 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Michael David Lermer
Description: 33 brook road southampton.
15 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Michael David Lermer
Description: 69 st catherines road southampton.
18 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Michael David Lermer
Description: 61 st catherines road, southampton, hampshire.
13 December 2010
Legal charge
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Michael David Lermer
Description: The cottage, 3A gladstone street, abertillery.
24 September 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Michael David Lermer
Description: Property k/a 37 alcock avenue mansfield.
10 September 2010
Legal charge
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Michael David Lermer
Description: 103 wolseley road great yarmouth.
19 August 2010
Legal charge
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Michael David Lermer
Description: 58 warburton road, thornhill, southampton.
29 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Auction Finance LTD
Description: 61 st catherines road, southampton.
18 June 2010
Legal charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Cyril Jones
Description: 67 portland street mansfield nottinghamshire.