DOMINION MANAGED SERVICES UK LIMITED
ST HELIER


Company number FC025695
Status Active
Incorporation Date 8 November 2004
Company Type Other company type
Address PO BOX 603, CHARTER PLACE,, 23-27 SEATON PLACE,, ST HELIER, JERSEY, CHANNEL ISLANDS, JE4 0WH
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Jak Richard Stones as a director on 22 February 2016; Appointment of John Melvyn Doublard as a director on 21 September 2015; Termination of appointment of Brian Welsh as a director. The most likely internet sites of DOMINION MANAGED SERVICES UK LIMITED are www.dominionmanagedservicesuk.co.uk, and www.dominion-managed-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Dominion Managed Services Uk Limited is a Other company type. The company registration number is FC025695. Dominion Managed Services Uk Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Dominion Managed Services Uk Limited is Po Box 603 Charter Place 23 27 Seaton Place St Helier Jersey Channel Islands Je4 0wh. . DONINION FIDUCIARY SECRETARIES LIMITED is a Secretary of the company. DOUBLARD, John Melvyn is a Director of the company. WITHE, Stacy Mercedez is a Director of the company. Director BULL, Michael Henry has been resigned. Director DAVIES, Elsa Lorraine has been resigned. Director FULTON, Loraine Anne has been resigned. Director GUEGAN, Jackie has been resigned. Director HAMILTON, Mark John has been resigned. Director HARRIS, Paul has been resigned. Director JAGGON, John Joseph has been resigned. Director MONRO, Tina Louise has been resigned. Director PITCHER, Anthony Arthur has been resigned. Director QUINN, Peter John Michael has been resigned. Director STONES, Jak Richard has been resigned. Director STONES, Jak Richard has been resigned. Director TREHIOU, Gary has been resigned. Director WELSH, Brian William has been resigned.


Current Directors

Secretary
DONINION FIDUCIARY SECRETARIES LIMITED
Appointed Date: 07 January 2005

Director
DOUBLARD, John Melvyn
Appointed Date: 21 September 2015
48 years old

Director
WITHE, Stacy Mercedez
Appointed Date: 30 November 2010
49 years old

Resigned Directors

Director
BULL, Michael Henry
Resigned: 14 June 2007
Appointed Date: 22 June 2006
58 years old

Director
DAVIES, Elsa Lorraine
Resigned: 23 March 2007
Appointed Date: 16 November 2006
48 years old

Director
FULTON, Loraine Anne
Resigned: 07 June 2010
Appointed Date: 30 March 2009
62 years old

Director
GUEGAN, Jackie
Resigned: 25 January 2007
Appointed Date: 07 January 2005
63 years old

Director
HAMILTON, Mark John
Resigned: 05 September 2008
Appointed Date: 14 August 2007
53 years old

Director
HARRIS, Paul
Resigned: 16 June 2006
Appointed Date: 16 June 2006
60 years old

Director
JAGGON, John Joseph
Resigned: 23 March 2007
Appointed Date: 14 June 2006
57 years old

Director
MONRO, Tina Louise
Resigned: 30 March 2009
Appointed Date: 07 August 2007
55 years old

Director
PITCHER, Anthony Arthur
Resigned: 25 January 2011
Appointed Date: 16 July 2009
64 years old

Director
QUINN, Peter John Michael
Resigned: 29 June 2007
Appointed Date: 27 March 2007
69 years old

Director
STONES, Jak Richard
Resigned: 22 February 2016
Appointed Date: 07 May 2010
60 years old

Director
STONES, Jak Richard
Resigned: 16 July 2009
Appointed Date: 23 March 2007
60 years old

Director
TREHIOU, Gary
Resigned: 14 July 2006
Appointed Date: 07 January 2005
53 years old

Director
WELSH, Brian William
Resigned: 17 July 2006
Appointed Date: 14 June 2006
53 years old

DOMINION MANAGED SERVICES UK LIMITED Events

05 Apr 2016
Termination of appointment of Jak Richard Stones as a director on 22 February 2016
05 Apr 2016
Appointment of John Melvyn Doublard as a director on 21 September 2015
04 Jul 2011
Termination of appointment of Brian Welsh as a director
04 Jul 2011
Termination of appointment of Gary Trehiou as a director
04 Jul 2011
Termination of appointment of Anthony Pitcher as a director
...
... and 43 more events
28 Jun 2005
Particulars of mortgage/charge
07 Jan 2005
BR007973 pa appointed astley robert home: flat 15 3 market yard mews london SE1 3TJ
07 Jan 2005
BR007973 par appointed smith helen 65 wrights close south wonston winchester SO21 3HD
07 Jan 2005
BR007973 registered
07 Jan 2005
Initial branch registration

DOMINION MANAGED SERVICES UK LIMITED Charges

15 July 2009
Rent deposit deed
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: London Two Limited
Description: £90,536.40 plus interest and all other monies under the…
19 April 2006
Rent deposit deed
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: The Western Heritable Investment Company Limited
Description: The deposit account and all money from time to time…
19 April 2006
Rent deposit deed
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Western Heritable Investment Company Limited
Description: £39,959.41 together with vat.
22 June 2005
Rent deposit deed
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Western Heritable Investment Company Limited
Description: The interests of the company in the money deposited.
22 June 2005
Rent deposit deed
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Western Heritable Investment Company Limited
Description: £35,831.25 or one half of the annual rent and service…