D.A.P. SERVICES LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7NP

Company number 00998256
Status Active
Incorporation Date 28 December 1970
Company Type Private Limited Company
Address 8A HOLLOWAYS LANE, WELHAM GREEN, HATFIELD, HERTFORDSHIRE, AL9 7NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 . The most likely internet sites of D.A.P. SERVICES LIMITED are www.dapservices.co.uk, and www.d-a-p-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. D A P Services Limited is a Private Limited Company. The company registration number is 00998256. D A P Services Limited has been working since 28 December 1970. The present status of the company is Active. The registered address of D A P Services Limited is 8a Holloways Lane Welham Green Hatfield Hertfordshire Al9 7np. . MARI, Lucia Assunta Josephine is a Secretary of the company. MARI, Lucia Assunta Josephine is a Director of the company. MARI, Paul Vincent is a Director of the company. MARI HILL, Nicola Clare is a Director of the company. Director MARI, Alfredo Domenico has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARI, Lucia Assunta Josephine
Appointed Date: 28 December 1970

Director
MARI, Lucia Assunta Josephine
Appointed Date: 28 December 1970
95 years old

Director
MARI, Paul Vincent
Appointed Date: 18 March 2002
58 years old

Director
MARI HILL, Nicola Clare
Appointed Date: 18 March 2002
51 years old

Resigned Directors

Director
MARI, Alfredo Domenico
Resigned: 01 May 2003
Appointed Date: 28 December 1970
91 years old

Persons With Significant Control

Mr Paul Vincent Mari
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Clare Mari-Hill
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Simon Mari
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.A.P. SERVICES LIMITED Events

19 Apr 2017
Confirmation statement made on 17 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000

...
... and 80 more events
28 Jan 1987
Return made up to 17/11/86; full list of members

28 Jan 1987
Return made up to 31/12/84; full list of members

28 Jan 1987
Return made up to 24/06/85; full list of members

30 Oct 1986
Registered office changed on 30/10/86 from: 69 seven sisters rd london N15

10 Jun 1986
First gazette

D.A.P. SERVICES LIMITED Charges

5 September 2002
Charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 great slades potters bar herts t/no MX327744.
5 September 2002
Legal mortgage
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property known as 31 park house 314-322 seven…
10 June 1988
Legal charge
Delivered: 22 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 crouch hall road crouch end l/b of haringel) T.n mx…
15 December 1983
Legal charge
Delivered: 23 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 79 alkham road hackney, london N16 title no. 406993.
23 March 1983
Legal charge
Delivered: 23 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 scar borough road, hornsey, london borough of…