D & R DAMPCOURSING LIMITED
SHROPSHIRE SPEED 6841 LIMITED


Company number 03512252
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address 15 ROFT STREET, OSWESTRY, SHROPSHIRE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 17 February 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of D & R DAMPCOURSING LIMITED are www.drdampcoursing.co.uk, and www.d-r-dampcoursing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. D R Dampcoursing Limited is a Private Limited Company. The company registration number is 03512252. D R Dampcoursing Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of D R Dampcoursing Limited is 15 Roft Street Oswestry Shropshire. . GRIFFITH, Robert Anthony is a Secretary of the company. GRIFFITH, David Hugh is a Director of the company. GRIFFITH, Robert Anthony is a Director of the company. Secretary GRIFFITH, Linda Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRIFFITH, Robert Anthony
Appointed Date: 04 April 2007

Director
GRIFFITH, David Hugh
Appointed Date: 25 March 1998
68 years old

Director
GRIFFITH, Robert Anthony
Appointed Date: 04 April 2007
39 years old

Resigned Directors

Secretary
GRIFFITH, Linda Mary
Resigned: 04 April 2007
Appointed Date: 25 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 1998
Appointed Date: 17 February 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 1998
Appointed Date: 17 February 1998

Persons With Significant Control

Mr David Hugh Griffith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

D & R DAMPCOURSING LIMITED Events

23 May 2017
Compulsory strike-off action has been discontinued
22 May 2017
Confirmation statement made on 17 February 2017 with updates
09 May 2017
First Gazette notice for compulsory strike-off
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000

...
... and 48 more events
09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Company name changed speed 6841 LIMITED\certificate issued on 01/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Company name changed\certificate issued on 02/04/98
01 Apr 1998
Registered office changed on 01/04/98 from: 6-8 underwood street london N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Feb 1998
Incorporation

D & R DAMPCOURSING LIMITED Charges

6 November 1998
Debenture
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…