D W PROJECTS LIMITED
HATFIELD D.W. COMMUNICATIONS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9TQ

Company number 02863517
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address BELGRAVE HOUSE HATFIELD BUSINESS PARK, FROBISHER WAY, HATFIELD, AL10 9TQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 29 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 . The most likely internet sites of D W PROJECTS LIMITED are www.dwprojects.co.uk, and www.d-w-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Watford North Rail Station is 9 miles; to Stevenage Rail Station is 9 miles; to Watford Junction Rail Station is 9.8 miles; to Bushey Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D W Projects Limited is a Private Limited Company. The company registration number is 02863517. D W Projects Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of D W Projects Limited is Belgrave House Hatfield Business Park Frobisher Way Hatfield Al10 9tq. . PLUMLEY, Xavier Alexander is a Secretary of the company. PEEKE, Edward Michael is a Director of the company. Secretary CARR, David John has been resigned. Secretary ELLIS, Donald John has been resigned. Secretary GODWARD, Graham Lewin has been resigned. Secretary KOKOUGAN, Raphael has been resigned. Secretary RENAUD, Geoffroy-Romain Christian has been resigned. Secretary WOOD, Robert Miller has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARKER, John has been resigned. Director COOPER, Neil has been resigned. Director DERIPPE, Jean has been resigned. Director DESRUELLES, Gaetan Paul Henri has been resigned. Director ELLIS, Donald John has been resigned. Director GARDINER, Alan Edward has been resigned. Director GREEN, John William has been resigned. Director HALL, William Hemphill has been resigned. Director JORRO, Jean Paul has been resigned. Director LE HERISSIER, Jean-Marie has been resigned. Director PERCEAU, Gerard has been resigned. Director RICHARD, Bertrand has been resigned. Director THOMPSON, Robert Michael has been resigned. Director WATERHOUSE, Steven Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PLUMLEY, Xavier Alexander
Appointed Date: 04 November 2011

Director
PEEKE, Edward Michael
Appointed Date: 22 June 2010
51 years old

Resigned Directors

Secretary
CARR, David John
Resigned: 22 November 2007
Appointed Date: 01 June 2005

Secretary
ELLIS, Donald John
Resigned: 13 November 1997
Appointed Date: 19 October 1993

Secretary
GODWARD, Graham Lewin
Resigned: 31 May 2002
Appointed Date: 13 November 1997

Secretary
KOKOUGAN, Raphael
Resigned: 28 June 2010
Appointed Date: 09 February 2009

Secretary
RENAUD, Geoffroy-Romain Christian
Resigned: 22 January 2009
Appointed Date: 09 September 2005

Secretary
WOOD, Robert Miller
Resigned: 01 June 2005
Appointed Date: 01 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 October 1993
Appointed Date: 19 October 1993

Director
BARKER, John
Resigned: 28 March 2014
Appointed Date: 16 February 2004
75 years old

Director
COOPER, Neil
Resigned: 30 June 1997
Appointed Date: 19 October 1993
89 years old

Director
DERIPPE, Jean
Resigned: 24 February 2010
Appointed Date: 08 January 2009
70 years old

Director
DESRUELLES, Gaetan Paul Henri
Resigned: 06 February 2007
Appointed Date: 01 June 2005
69 years old

Director
ELLIS, Donald John
Resigned: 30 September 1998
Appointed Date: 19 October 1993
89 years old

Director
GARDINER, Alan Edward
Resigned: 06 October 2011
Appointed Date: 22 June 2010
63 years old

Director
GREEN, John William
Resigned: 01 June 2005
Appointed Date: 02 September 1998
82 years old

Director
HALL, William Hemphill
Resigned: 19 July 2001
Appointed Date: 19 October 1993
78 years old

Director
JORRO, Jean Paul
Resigned: 08 January 2009
Appointed Date: 01 June 2005
62 years old

Director
LE HERISSIER, Jean-Marie
Resigned: 07 May 2010
Appointed Date: 08 January 2009
57 years old

Director
PERCEAU, Gerard
Resigned: 30 April 2008
Appointed Date: 01 June 2005
69 years old

Director
RICHARD, Bertrand
Resigned: 17 March 2009
Appointed Date: 29 November 2005
70 years old

Director
THOMPSON, Robert Michael
Resigned: 15 July 2005
Appointed Date: 16 February 2004
67 years old

Director
WATERHOUSE, Steven Alexander
Resigned: 01 June 2005
Appointed Date: 16 February 2004
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 October 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Bouygues E&S Infrastructure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D W PROJECTS LIMITED Events

30 May 2017
Confirmation statement made on 29 May 2017 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

31 May 2016
Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU
29 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

...
... and 108 more events
22 Nov 1993
Ad 29/10/93--------- £ si 98@1=98 £ ic 2/100

07 Nov 1993
New director appointed

07 Nov 1993
Director resigned;new director appointed

07 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

19 Oct 1993
Incorporation

D W PROJECTS LIMITED Charges

9 June 2004
Debenture
Delivered: 11 June 2004
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…