Company number 02946304
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address WHITE HART HOUSE, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
GBP 100
. The most likely internet sites of DWW MANAGEMENT NOMINEES LIMITED are www.dwwmanagementnominees.co.uk, and www.dww-management-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Dww Management Nominees Limited is a Private Limited Company.
The company registration number is 02946304. Dww Management Nominees Limited has been working since 07 July 1994.
The present status of the company is Active. The registered address of Dww Management Nominees Limited is White Hart House High Street Limpsfield Surrey Rh8 0dt. . MURPHY, John is a Director of the company. Secretary WALLER, Grace Agnes has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALLER, John has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994
Director
WALLER, John
Resigned: 01 July 2001
Appointed Date: 07 July 1994
70 years old
Persons With Significant Control
Mr John Murphy
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
DWW MANAGEMENT NOMINEES LIMITED Events
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 6 July 2016 with updates
18 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
18 Aug 2015
Accounts for a dormant company made up to 31 December 2014
27 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 42 more events
07 Mar 1995
Company name changed fine art contemporary editions l imited\certificate issued on 08/03/95
02 Mar 1995
Accounting reference date notified as 31/12
24 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Aug 1994
Registered office changed on 24/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP