DMS AGENCY SERVICES LTD
ORMSKIRK DMS MANAGEMENT SERVICES LIMITED

Hellopages » Lancashire » West Lancashire » L40 0SD

Company number 03762280
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address MARTLAND BUILDINGS, MART LANE BURSCOUGH, ORMSKIRK, LANCASHIRE, L40 0SD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 18 . The most likely internet sites of DMS AGENCY SERVICES LTD are www.dmsagencyservices.co.uk, and www.dms-agency-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Dms Agency Services Ltd is a Private Limited Company. The company registration number is 03762280. Dms Agency Services Ltd has been working since 28 April 1999. The present status of the company is Active. The registered address of Dms Agency Services Ltd is Martland Buildings Mart Lane Burscough Ormskirk Lancashire L40 0sd. The company`s financial liabilities are £17.58k. It is £-0.93k against last year. And the total assets are £55.46k, which is £-10.7k against last year. CORRIGAN, Sue is a Secretary of the company. CORRIGAN, Sue is a Director of the company. MATHER, James Stuart is a Director of the company. RHODES, Paul David is a Director of the company. TEGG, Gwendoline Joyce is a Director of the company. TEGG, John Christopher is a Director of the company. Secretary JONES, Janet has been resigned. Secretary TEGG, John Christopher has been resigned. Secretary TEGG, John Christopher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LAW, Martin Dennis has been resigned. Director MATHER, James Stuart has been resigned. Director RHODES, Paul David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


dms agency services Key Finiance

LIABILITIES £17.58k
-6%
CASH n/a
TOTAL ASSETS £55.46k
-17%
All Financial Figures

Current Directors

Secretary
CORRIGAN, Sue
Appointed Date: 18 January 2016

Director
CORRIGAN, Sue
Appointed Date: 01 January 2016
72 years old

Director
MATHER, James Stuart
Appointed Date: 01 January 2016
74 years old

Director
RHODES, Paul David
Appointed Date: 20 May 2011
65 years old

Director
TEGG, Gwendoline Joyce
Appointed Date: 28 April 1999
86 years old

Director
TEGG, John Christopher
Appointed Date: 28 April 1999
82 years old

Resigned Directors

Secretary
JONES, Janet
Resigned: 27 June 2002
Appointed Date: 01 April 2002

Secretary
TEGG, John Christopher
Resigned: 18 January 2016
Appointed Date: 27 June 2002

Secretary
TEGG, John Christopher
Resigned: 01 April 2002
Appointed Date: 28 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
LAW, Martin Dennis
Resigned: 30 November 2002
Appointed Date: 15 July 2002
61 years old

Director
MATHER, James Stuart
Resigned: 16 November 2015
Appointed Date: 01 June 2014
74 years old

Director
RHODES, Paul David
Resigned: 31 December 2009
Appointed Date: 01 April 2007
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

DMS AGENCY SERVICES LTD Events

13 Mar 2017
Micro company accounts made up to 31 December 2016
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 18

20 Jan 2016
Appointment of Mr James Stuart Mather as a director on 1 January 2016
20 Jan 2016
Appointment of Ms Sue Corrigan as a secretary on 18 January 2016
...
... and 60 more events
17 Jun 1999
Director resigned
17 Jun 1999
Secretary resigned
17 Jun 1999
New secretary appointed;new director appointed
17 Jun 1999
New director appointed
28 Apr 1999
Incorporation

DMS AGENCY SERVICES LTD Charges

2 October 2006
Debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…