DNG FINANCIAL SOLUTIONS LIMITED
LONDON DNG FINANCIAL PLANNING LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04264981
Status Liquidation
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 28 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DNG FINANCIAL SOLUTIONS LIMITED are www.dngfinancialsolutions.co.uk, and www.dng-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Dng Financial Solutions Limited is a Private Limited Company. The company registration number is 04264981. Dng Financial Solutions Limited has been working since 06 August 2001. The present status of the company is Liquidation. The registered address of Dng Financial Solutions Limited is 15 Canada Square London E14 5gl. . HILL, Michael John is a Director of the company. NIXON, Wesley Lloyd Bernard is a Director of the company. Secretary GRIFFITHS, Vaughan has been resigned. Secretary ROBSON, Ian Charles has been resigned. Secretary ROBSON, Ian Charles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BUCKNALL, Adrian Owen has been resigned. Director BURKIMSHER, Richard Mark has been resigned. Director CAPTIEUX, Christian Marcel has been resigned. Director CHAMBERLAIN, Simon John has been resigned. Director DUBBER, Peter Ian has been resigned. Director GRIFFITHS, Vaughan Wynne has been resigned. Director HENDERSON, John Roseby has been resigned. Director HILL, Michael John has been resigned. Director MERRIMAN, Peter has been resigned. Director MORRISH, Paul Stephen has been resigned. Director MORRISH, Paul Stephen has been resigned. Director PEASE, Andrew John has been resigned. Director ROBSON, Ian Charles has been resigned. Director SHAH, Sanjay has been resigned. Director SHAH, Sanjay has been resigned. Director SILINS, Zinaida Biruta has been resigned. Director SMITH, Patrick Joseph has been resigned. Director SMITH, Patrick Joseph has been resigned. Director WRIGHT, David Russell has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HILL, Michael John
Appointed Date: 29 October 2015
59 years old

Director
NIXON, Wesley Lloyd Bernard
Appointed Date: 08 April 2016
48 years old

Resigned Directors

Secretary
GRIFFITHS, Vaughan
Resigned: 19 June 2015
Appointed Date: 29 April 2013

Secretary
ROBSON, Ian Charles
Resigned: 19 June 2015
Appointed Date: 29 April 2013

Secretary
ROBSON, Ian Charles
Resigned: 30 October 2009
Appointed Date: 06 August 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Director
BUCKNALL, Adrian Owen
Resigned: 31 December 2015
Appointed Date: 06 August 2010
61 years old

Director
BURKIMSHER, Richard Mark
Resigned: 09 September 2009
Appointed Date: 22 February 2007
61 years old

Director
CAPTIEUX, Christian Marcel
Resigned: 19 June 2015
Appointed Date: 19 June 2015
52 years old

Director
CHAMBERLAIN, Simon John
Resigned: 19 June 2015
Appointed Date: 19 June 2015
59 years old

Director
DUBBER, Peter Ian
Resigned: 31 December 2015
Appointed Date: 01 February 2008
63 years old

Director
GRIFFITHS, Vaughan Wynne
Resigned: 09 September 2009
Appointed Date: 22 February 2007
70 years old

Director
HENDERSON, John Roseby
Resigned: 09 September 2009
Appointed Date: 22 February 2007
76 years old

Director
HILL, Michael John
Resigned: 19 June 2015
Appointed Date: 19 June 2015
59 years old

Director
MERRIMAN, Peter
Resigned: 12 October 2006
Appointed Date: 06 August 2001
73 years old

Director
MORRISH, Paul Stephen
Resigned: 08 September 2016
Appointed Date: 29 October 2015
59 years old

Director
MORRISH, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 19 June 2015
59 years old

Director
PEASE, Andrew John
Resigned: 09 March 2009
Appointed Date: 22 February 2007
71 years old

Director
ROBSON, Ian Charles
Resigned: 28 July 2010
Appointed Date: 06 August 2001
62 years old

Director
SHAH, Sanjay
Resigned: 08 September 2016
Appointed Date: 27 October 2015
61 years old

Director
SHAH, Sanjay
Resigned: 19 June 2015
Appointed Date: 19 June 2015
61 years old

Director
SILINS, Zinaida Biruta
Resigned: 30 April 2009
Appointed Date: 22 February 2007
64 years old

Director
SMITH, Patrick Joseph
Resigned: 31 December 2015
Appointed Date: 28 July 2010
71 years old

Director
SMITH, Patrick Joseph
Resigned: 09 September 2009
Appointed Date: 22 February 2007
71 years old

Director
WRIGHT, David Russell
Resigned: 06 December 2011
Appointed Date: 22 February 2007
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Succession Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DNG FINANCIAL SOLUTIONS LIMITED Events

28 Oct 2016
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 28 October 2016
25 Oct 2016
Declaration of solvency
25 Oct 2016
Appointment of a voluntary liquidator
25 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07

16 Sep 2016
Termination of appointment of Sanjay Shah as a director on 8 September 2016
...
... and 95 more events
21 Sep 2001
Director resigned
21 Sep 2001
New secretary appointed;new director appointed
21 Sep 2001
New director appointed
21 Sep 2001
Registered office changed on 21/09/01 from: 31 corsham street london N1 6DR
06 Aug 2001
Incorporation

DNG FINANCIAL SOLUTIONS LIMITED Charges

2 April 2009
Deed
Delivered: 3 April 2009
Status: Satisfied on 25 April 2015
Persons entitled: Partners of Dng Dove Naish
Description: A fixed and floating charge over the property, assets…