DS+A LTD.
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 3WE

Company number 02923404
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address PROSPECT HOUSE, PEVERELL AVENUE EAST POUNDBURY, DORCHESTER, DORSET, DT1 3WE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DS+A LTD. are www.dsa.co.uk, and www.ds-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ds A Ltd is a Private Limited Company. The company registration number is 02923404. Ds A Ltd has been working since 27 April 1994. The present status of the company is Active. The registered address of Ds A Ltd is Prospect House Peverell Avenue East Poundbury Dorchester Dorset Dt1 3we. . BRODEN, Per is a Secretary of the company. BRODEN, Per is a Director of the company. SALKELD, Derek Campbell is a Director of the company. Secretary HOBBS, Kathleen has been resigned. Secretary SALKELD, Derek Campbell has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Philip Martin Harman has been resigned. Director CLARKE, Katherine Willa has been resigned. Director DOWNES, Julian, Dr has been resigned. Director DUNKERLEY, Neil has been resigned. Director MORRISON, Peter Landskroon has been resigned. Director NEWMAN, Russell Martin has been resigned. Director PEPLER, Deborah Janice has been resigned. Director PEPPER, Valerie Margaret has been resigned. Director SALKELD, Derek Campbell has been resigned. Director SAUSSIER, Sophie Lucile Marie-Louise has been resigned. Director WRIGHT, Peter James Chaning has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODEN, Per
Appointed Date: 31 March 2008

Director
BRODEN, Per
Appointed Date: 31 August 1999
53 years old

Director
SALKELD, Derek Campbell
Appointed Date: 11 March 2004
73 years old

Resigned Directors

Secretary
HOBBS, Kathleen
Resigned: 01 July 1998
Appointed Date: 27 April 1995

Secretary
SALKELD, Derek Campbell
Resigned: 31 March 2008
Appointed Date: 01 July 1998

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 27 April 1995
Appointed Date: 27 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
BROWN, Philip Martin Harman
Resigned: 10 August 2005
Appointed Date: 07 April 2003
55 years old

Director
CLARKE, Katherine Willa
Resigned: 30 November 2004
Appointed Date: 07 April 2003
50 years old

Director
DOWNES, Julian, Dr
Resigned: 31 March 2008
Appointed Date: 02 June 1997
66 years old

Director
DUNKERLEY, Neil
Resigned: 30 April 2004
Appointed Date: 07 April 2003
56 years old

Director
MORRISON, Peter Landskroon
Resigned: 31 August 1999
Appointed Date: 02 June 1997
84 years old

Director
NEWMAN, Russell Martin
Resigned: 30 November 2004
Appointed Date: 01 June 1999
65 years old

Director
PEPLER, Deborah Janice
Resigned: 31 December 2004
Appointed Date: 31 August 1999
57 years old

Director
PEPPER, Valerie Margaret
Resigned: 31 August 1999
Appointed Date: 02 June 1997
84 years old

Director
SALKELD, Derek Campbell
Resigned: 07 April 2003
Appointed Date: 27 April 1994
73 years old

Director
SAUSSIER, Sophie Lucile Marie-Louise
Resigned: 25 October 2005
Appointed Date: 01 June 1998
55 years old

Director
WRIGHT, Peter James Chaning
Resigned: 09 January 2004
Appointed Date: 07 April 2003
66 years old

DS+A LTD. Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000

20 May 2014
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20,000

...
... and 92 more events
24 Feb 1995
Auditor's resignation

22 Dec 1994
Accounting reference date notified as 31/12

18 May 1994
Secretary resigned

04 May 1994
Secretary resigned

27 Apr 1994
Incorporation