DESMO ENTERPRISES LIMITED
BELFAST


Company number NI035647
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address RSM NORTHERN IRELAND (UK), NUMBER ONE LANYON QUAY, BELFAST, NORTHERN IRELAND, BT1 3LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Mr William Banks Waring on 1 March 2017; Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 14 February 2017. The most likely internet sites of DESMO ENTERPRISES LIMITED are www.desmoenterprises.co.uk, and www.desmo-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Desmo Enterprises Limited is a Private Limited Company. The company registration number is NI035647. Desmo Enterprises Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Desmo Enterprises Limited is Rsm Northern Ireland Uk Number One Lanyon Quay Belfast Northern Ireland Bt1 3lg. . WARING, William Banks is a Secretary of the company. GRIBBON, Kathleen Mary is a Director of the company. KHOUJ, Fahad Matouq is a Director of the company. WARING, Simon Banks is a Director of the company. WARING, William Banks is a Director of the company. Secretary SMITH, Robert Peter has been resigned. Director CREIGHTON, David Andrew has been resigned. Director CREIGHTON, George has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director MILLAR, Frederick has been resigned. Director SMITH, Robert Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARING, William Banks
Appointed Date: 23 February 2012

Director
GRIBBON, Kathleen Mary
Appointed Date: 23 February 2016
52 years old

Director
KHOUJ, Fahad Matouq
Appointed Date: 23 February 2016
52 years old

Director
WARING, Simon Banks
Appointed Date: 16 April 2013
50 years old

Director
WARING, William Banks
Appointed Date: 12 March 1999
74 years old

Resigned Directors

Secretary
SMITH, Robert Peter
Resigned: 23 February 2012
Appointed Date: 22 February 1999

Director
CREIGHTON, David Andrew
Resigned: 29 March 2002
Appointed Date: 12 March 1999
64 years old

Director
CREIGHTON, George
Resigned: 19 February 2001
Appointed Date: 12 March 1999
69 years old

Director
KANE, Dorothy May
Resigned: 12 March 1999
Appointed Date: 22 February 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 12 March 1999
Appointed Date: 22 February 1999
65 years old

Director
MILLAR, Frederick
Resigned: 12 March 1999
Appointed Date: 12 March 1999
82 years old

Director
SMITH, Robert Peter
Resigned: 16 April 2013
Appointed Date: 03 December 2001
86 years old

Persons With Significant Control

Mr William Banks Waring
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fahad Matouq Kouj
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mhd Anas Alkasmi
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESMO ENTERPRISES LIMITED Events

13 Mar 2017
Confirmation statement made on 22 February 2017 with updates
13 Mar 2017
Director's details changed for Mr William Banks Waring on 1 March 2017
14 Feb 2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 14 February 2017
17 Oct 2016
Second filing of the annual return made up to 22 February 2016
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 67 more events
22 Feb 1999
Incorporation
22 Feb 1999
Memorandum
22 Feb 1999
Articles
22 Feb 1999
Pars re dirs/sit reg off
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.

22 Feb 1999
Decln complnce reg new co
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.