D & R CONTRACT SERVICES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8EJ

Company number 02623785
Status Active
Incorporation Date 25 June 1991
Company Type Private Limited Company
Address UNIT 4 OPTICAL PARK, MIDDLEMORE LANE WEST ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8EJ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 50 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of D & R CONTRACT SERVICES LIMITED are www.drcontractservices.co.uk, and www.d-r-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. D R Contract Services Limited is a Private Limited Company. The company registration number is 02623785. D R Contract Services Limited has been working since 25 June 1991. The present status of the company is Active. The registered address of D R Contract Services Limited is Unit 4 Optical Park Middlemore Lane West Aldridge Walsall West Midlands Ws9 8ej. . DALE, Joanne Marie is a Secretary of the company. ROBINSON, Mark Stuart is a Director of the company. Secretary CLAYTON, Helen Louise has been resigned. Secretary DOWD, Eugene Joseph has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director DOWD, Eugene Joseph has been resigned. Director ROBINSON, Stanley has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Painting".


Current Directors

Secretary
DALE, Joanne Marie
Appointed Date: 31 July 2007

Director
ROBINSON, Mark Stuart
Appointed Date: 23 July 1991
65 years old

Resigned Directors

Secretary
CLAYTON, Helen Louise
Resigned: 31 July 2007
Appointed Date: 08 March 2006

Secretary
DOWD, Eugene Joseph
Resigned: 14 March 2006
Appointed Date: 08 July 1991

Nominee Secretary
SCOTT, Stephen John
Resigned: 08 July 1991
Appointed Date: 25 June 1991

Director
DOWD, Eugene Joseph
Resigned: 14 March 2006
Appointed Date: 08 July 1991
66 years old

Director
ROBINSON, Stanley
Resigned: 05 August 1991
Appointed Date: 08 July 1991
94 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 08 July 1991
Appointed Date: 25 June 1991
74 years old

D & R CONTRACT SERVICES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 July 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50

10 Nov 2015
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50

29 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
27 Aug 1991
New director appointed
27 Aug 1991
New director appointed

02 Aug 1991
Company name changed melstan LIMITED\certificate issued on 05/08/91

02 Aug 1991
Company name changed\certificate issued on 02/08/91
25 Jun 1991
Incorporation

D & R CONTRACT SERVICES LIMITED Charges

28 September 1992
Mortgage debenture
Delivered: 5 October 1992
Status: Satisfied on 22 July 2006
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…