DSI DRILL TEK LIMITED
SOUTHAM DRILLTEK INJECTION SYSTEMS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0FG

Company number 04183805
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address DYWIDAG-SYSTEMS INTERNATIONAL LIMITED, NORTHFIELD ROAD, SOUTHAM, WARWICKSHIRE, CV47 0FG
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 4.999 . The most likely internet sites of DSI DRILL TEK LIMITED are www.dsidrilltek.co.uk, and www.dsi-drill-tek.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Rugby Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsi Drill Tek Limited is a Private Limited Company. The company registration number is 04183805. Dsi Drill Tek Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Dsi Drill Tek Limited is Dywidag Systems International Limited Northfield Road Southam Warwickshire Cv47 0fg. . COTON, Timothy Gerald Fredrick is a Secretary of the company. MOSES, Nicholas Hayward is a Director of the company. Secretary THORPE, Patricia Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARRATT, Steven Neil has been resigned. Director THORPE, Patricia Ann has been resigned. Director THORPE, Patrick Julien has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
COTON, Timothy Gerald Fredrick
Appointed Date: 17 February 2012

Director
MOSES, Nicholas Hayward
Appointed Date: 17 February 2012
59 years old

Resigned Directors

Secretary
THORPE, Patricia Ann
Resigned: 17 February 2012
Appointed Date: 21 March 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
BARRATT, Steven Neil
Resigned: 17 February 2012
Appointed Date: 21 March 2001
56 years old

Director
THORPE, Patricia Ann
Resigned: 17 February 2012
Appointed Date: 21 March 2001
63 years old

Director
THORPE, Patrick Julien
Resigned: 17 February 2012
Appointed Date: 01 September 2011
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

DSI DRILL TEK LIMITED Events

17 Mar 2017
Auditor's resignation
06 Oct 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4.999

21 May 2015
Accounts for a small company made up to 31 December 2014
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4.999

...
... and 52 more events
28 Mar 2001
Secretary resigned
28 Mar 2001
New secretary appointed;new director appointed
28 Mar 2001
Director resigned
28 Mar 2001
New director appointed
21 Mar 2001
Incorporation

DSI DRILL TEK LIMITED Charges

6 January 2011
Mortgage
Delivered: 8 January 2011
Status: Satisfied on 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Puddlebank house fan road staveley chesterfield t/no…