DERBY HOUSE RETAIL LIMITED
WIGAN DERBY HOUSE LIMITED DMWSL 374 LIMITED

Hellopages » Lancashire » West Lancashire » WN6 9RE

Company number 04417799
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address DERBY HOUSE MOSSY LEA ROAD, WRIGHTINGTON, WIGAN, LANCASHIRE, WN6 9RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 ; Director's details changed for Mr. Nigel Kenneth Cayzer on 31 October 2015. The most likely internet sites of DERBY HOUSE RETAIL LIMITED are www.derbyhouseretail.co.uk, and www.derby-house-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Derby House Retail Limited is a Private Limited Company. The company registration number is 04417799. Derby House Retail Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Derby House Retail Limited is Derby House Mossy Lea Road Wrightington Wigan Lancashire Wn6 9re. . CAYZER, Nigel Kenneth is a Director of the company. Secretary ALEXANDER, Morag has been resigned. Secretary BUTLER, Peter Mark has been resigned. Secretary STORR, Christopher has been resigned. Secretary TOUGH, David has been resigned. Secretary TOUGH, David has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BARTON, Andrew Firebrace has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


derby house retail Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CAYZER, Nigel Kenneth
Appointed Date: 16 August 2002
71 years old

Resigned Directors

Secretary
ALEXANDER, Morag
Resigned: 22 November 2002
Appointed Date: 16 August 2002

Secretary
BUTLER, Peter Mark
Resigned: 01 June 2006
Appointed Date: 01 April 2005

Secretary
STORR, Christopher
Resigned: 12 May 2014
Appointed Date: 09 June 2009

Secretary
TOUGH, David
Resigned: 09 June 2009
Appointed Date: 28 February 2007

Secretary
TOUGH, David
Resigned: 01 April 2005
Appointed Date: 22 November 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 April 2002

Director
BARTON, Andrew Firebrace
Resigned: 23 January 2008
Appointed Date: 16 August 2002
67 years old

Director
25 NOMINEES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 April 2002

DERBY HOUSE RETAIL LIMITED Events

05 May 2016
Accounts for a dormant company made up to 31 August 2015
05 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

05 May 2016
Director's details changed for Mr. Nigel Kenneth Cayzer on 31 October 2015
18 May 2015
Accounts for a dormant company made up to 31 August 2014
14 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

...
... and 45 more events
27 Aug 2002
New secretary appointed
27 Aug 2002
New director appointed
27 Aug 2002
New director appointed
21 Aug 2002
Company name changed dmwsl 374 LIMITED\certificate issued on 21/08/02
16 Apr 2002
Incorporation