DPDS REGIONAL LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BJ

Company number 02521009
Status Active
Incorporation Date 11 July 1990
Company Type Private Limited Company
Address OLD BANK HOUSE, 5 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DPDS REGIONAL LIMITED are www.dpdsregional.co.uk, and www.dpds-regional.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Dpds Regional Limited is a Private Limited Company. The company registration number is 02521009. Dpds Regional Limited has been working since 11 July 1990. The present status of the company is Active. The registered address of Dpds Regional Limited is Old Bank House 5 Devizes Road Swindon Wiltshire Sn1 4bj. The company`s financial liabilities are £178.68k. It is £0k against last year. The cash in hand is £0.66k. It is £-3k against last year. And the total assets are £18.47k, which is £0k against last year. ARBON, Neil David is a Director of the company. DURRANT, Leslie Michael is a Director of the company. Secretary DAVIS, Heather has been resigned. Secretary JAMES, Ian Humphries has been resigned. Secretary MACPHERSON, Angus Stuart has been resigned. Secretary METLISS, Geoffrey has been resigned. Director CRAGGS, Michael Robert has been resigned. Director GASHE, Terence Anthony has been resigned. Director JONES, David Barry has been resigned. Director MCCALLUM, Duncan has been resigned. Director MCCALLUM, Duncan has been resigned. Director PAYNE, Nigel Arthur has been resigned. Director PLUMB, Alfred John has been resigned. Director THAIR, Peter Francis has been resigned. Director THOMAS, Jeffrey Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


dpds regional Key Finiance

LIABILITIES £178.68k
-1%
CASH £0.66k
-82%
TOTAL ASSETS £18.47k
+0%
All Financial Figures

Current Directors

Director
ARBON, Neil David
Appointed Date: 01 November 2009
48 years old

Director

Resigned Directors

Secretary
DAVIS, Heather
Resigned: 31 January 2008
Appointed Date: 14 November 2003

Secretary
JAMES, Ian Humphries
Resigned: 10 December 2013
Appointed Date: 13 March 2008

Secretary
MACPHERSON, Angus Stuart
Resigned: 01 September 1998

Secretary
METLISS, Geoffrey
Resigned: 14 November 2003
Appointed Date: 01 September 1998

Director
CRAGGS, Michael Robert
Resigned: 31 December 2010
Appointed Date: 18 April 2005
75 years old

Director
GASHE, Terence Anthony
Resigned: 31 July 1994
78 years old

Director
JONES, David Barry
Resigned: 10 July 2012
Appointed Date: 01 November 2010
53 years old

Director
MCCALLUM, Duncan
Resigned: 29 October 2010
Appointed Date: 02 February 2004
73 years old

Director
MCCALLUM, Duncan
Resigned: 31 July 1994
73 years old

Director
PAYNE, Nigel Arthur
Resigned: 31 July 1994
72 years old

Director
PLUMB, Alfred John
Resigned: 17 October 2009
Appointed Date: 01 June 1996
75 years old

Director
THAIR, Peter Francis
Resigned: 30 April 2011
75 years old

Director
THOMAS, Jeffrey Michael
Resigned: 29 February 2012
Appointed Date: 01 April 2006
70 years old

DPDS REGIONAL LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

16 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
15 Aug 1990
Company name changed\certificate issued on 15/08/90
08 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1990
Registered office changed on 08/08/90 from: 42 cricklade street swindon wiltshire

08 Aug 1990
Accounting reference date notified as 31/03

11 Jul 1990
Incorporation

DPDS REGIONAL LIMITED Charges

24 October 1990
Gurantee & debenture
Delivered: 7 November 1990
Status: Satisfied on 19 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…