DTW ASSOCIATES LIMITED
ASHFORD

Hellopages » Surrey » Spelthorne » TW15 2TY

Company number 05305220
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address 45 CHURCH ROAD, ASHFORD, MIDDLESEX, TW15 2TY
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Statement of capital following an allotment of shares on 29 December 2016 GBP 4,001,002 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of DTW ASSOCIATES LIMITED are www.dtwassociates.co.uk, and www.dtw-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Fulwell Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 5.8 miles; to Sudbury & Harrow Road Rail Station is 10.5 miles; to Leatherhead Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dtw Associates Limited is a Private Limited Company. The company registration number is 05305220. Dtw Associates Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of Dtw Associates Limited is 45 Church Road Ashford Middlesex Tw15 2ty. . MADSON, Gregory Todd Jacob is a Secretary of the company. BALDWIN, Kristopher Alan is a Director of the company. SCOGGINS, Stephen Mitchell is a Director of the company. Secretary WHEELER, Claire Jane has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director DEVAULT, Daphne Lynn has been resigned. Director LANE, William Scot has been resigned. Director STEELEY, Emma has been resigned. Director WHEELER, David has been resigned. Director WHEELER, Toby Jonathan has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
MADSON, Gregory Todd Jacob
Appointed Date: 01 July 2012

Director
BALDWIN, Kristopher Alan
Appointed Date: 23 June 2015
50 years old

Director
SCOGGINS, Stephen Mitchell
Appointed Date: 01 July 2012
65 years old

Resigned Directors

Secretary
WHEELER, Claire Jane
Resigned: 01 July 2012
Appointed Date: 06 December 2004

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Director
DEVAULT, Daphne Lynn
Resigned: 07 January 2016
Appointed Date: 01 July 2012
76 years old

Director
LANE, William Scot
Resigned: 07 January 2016
Appointed Date: 01 July 2012
62 years old

Director
STEELEY, Emma
Resigned: 29 April 2016
Appointed Date: 06 January 2016
45 years old

Director
WHEELER, David
Resigned: 01 July 2012
Appointed Date: 30 January 2006
80 years old

Director
WHEELER, Toby Jonathan
Resigned: 18 August 2015
Appointed Date: 06 December 2004
48 years old

Director
GRIFFINS FORMATIONS LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Persons With Significant Control

Check Into Cash Of Uk, Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DTW ASSOCIATES LIMITED Events

16 Feb 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 4,001,002

25 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
13 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 63 more events
21 Dec 2004
Secretary resigned
21 Dec 2004
Director resigned
21 Dec 2004
New director appointed
21 Dec 2004
New secretary appointed
06 Dec 2004
Incorporation

DTW ASSOCIATES LIMITED Charges

7 December 2012
Rent deposit deed
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Lionsgate Properties (No.1) Limited and Lionsgate Properties (No.2) Limited
Description: All the monies standing to the credit of the account see…
14 February 2005
Charge over shares
Delivered: 26 February 2005
Status: Satisfied on 17 June 2006
Persons entitled: Alan Graham Baldwin
Description: The one issued share in the capital of the company. All…