THE DPC GROUP LIMITED
STAFFORDSHIRE VERNON ROAD INVESTMENTS LIMITED GRINDCO 204 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY
Company number 03660358
Status Active
Incorporation Date 2 November 1998
Company Type Private Limited Company
Address VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE DPC GROUP LIMITED are www.thedpcgroup.co.uk, and www.the-dpc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The Dpc Group Limited is a Private Limited Company. The company registration number is 03660358. The Dpc Group Limited has been working since 02 November 1998. The present status of the company is Active. The registered address of The Dpc Group Limited is Vernon Road Stoke On Trent Staffordshire St4 2qy. . OWEN, Steve is a Secretary of the company. HANCOCK, Esther Louise is a Director of the company. KANE, Christopher is a Director of the company. OWEN, Simon David is a Director of the company. OWEN, Steven is a Director of the company. REYNOLDS, Michael Mckenzie is a Director of the company. WEBSTER, Simon John is a Director of the company. WOOD, Valerie Ann is a Director of the company. Nominee Secretary GODFREY, Paul Edmund has been resigned. Secretary KANE, Christopher has been resigned. Secretary OWEN, Steve has been resigned. Secretary WATKINS, Deborah has been resigned. Director BRIDGE, Andrew Mark has been resigned. Nominee Director EDWARDS, John Michael has been resigned. Director GRIFFITHS, David has been resigned. Director GRIFFITHS, David has been resigned. Director KEY, Alan Patrick has been resigned. Director SHENTON, Denise has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
OWEN, Steve
Appointed Date: 30 April 2012

Director
HANCOCK, Esther Louise
Appointed Date: 12 November 2013
49 years old

Director
KANE, Christopher
Appointed Date: 28 July 1999
70 years old

Director
OWEN, Simon David
Appointed Date: 07 June 2010
55 years old

Director
OWEN, Steven
Appointed Date: 10 June 2004
55 years old

Director
REYNOLDS, Michael Mckenzie
Appointed Date: 04 January 2012
50 years old

Director
WEBSTER, Simon John
Appointed Date: 28 July 1999
64 years old

Director
WOOD, Valerie Ann
Appointed Date: 07 June 2010
64 years old

Resigned Directors

Nominee Secretary
GODFREY, Paul Edmund
Resigned: 05 November 1998
Appointed Date: 02 November 1998

Secretary
KANE, Christopher
Resigned: 14 January 2008
Appointed Date: 28 July 1999

Secretary
OWEN, Steve
Resigned: 11 April 2011
Appointed Date: 14 January 2008

Secretary
WATKINS, Deborah
Resigned: 30 April 2012
Appointed Date: 11 April 2011

Director
BRIDGE, Andrew Mark
Resigned: 31 July 2000
Appointed Date: 28 July 1999
60 years old

Nominee Director
EDWARDS, John Michael
Resigned: 05 November 1998
Appointed Date: 02 November 1998
86 years old

Director
GRIFFITHS, David
Resigned: 30 April 2012
Appointed Date: 13 December 1999
68 years old

Director
GRIFFITHS, David
Resigned: 28 July 1999
Appointed Date: 28 July 1999
68 years old

Director
KEY, Alan Patrick
Resigned: 30 September 2000
Appointed Date: 28 July 1999
81 years old

Director
SHENTON, Denise
Resigned: 01 May 2007
Appointed Date: 28 July 1999
60 years old

Persons With Significant Control

Mr Steven Owen
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

THE DPC GROUP LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 2 November 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 120

16 Mar 2015
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 120

...
... and 87 more events
20 Oct 1999
New director appointed
01 Oct 1999
Ad 28/07/99--------- £ si [email protected]=29 £ ic 2/31
30 Dec 1998
Company name changed grindco 204 LIMITED\certificate issued on 31/12/98
20 Dec 1998
S-div 17/12/98
02 Nov 1998
Incorporation

THE DPC GROUP LIMITED Charges

5 March 2013
Mortgage debenture
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…