DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED
LONDON SIDEHILL LIMITED

Hellopages » Greater London » Westminster » W1K 3HZ

Company number 03399006
Status Active
Incorporation Date 4 July 1997
Company Type Private Limited Company
Address 60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Appointment of Ms Saira Demmer as a director on 6 February 2017; Audit exemption subsidiary accounts made up to 27 December 2015. The most likely internet sites of DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED are www.danielwilliamsretailconsultants.co.uk, and www.daniel-williams-retail-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Daniel Williams Retail Consultants Limited is a Private Limited Company. The company registration number is 03399006. Daniel Williams Retail Consultants Limited has been working since 04 July 1997. The present status of the company is Active. The registered address of Daniel Williams Retail Consultants Limited is 60 Grosvenor Street London United Kingdom W1k 3hz. . DOLAN, Graham John Anthony is a Secretary of the company. BURTON, Matthew is a Director of the company. DEMMER, Saira is a Director of the company. JALAN, Deepak is a Director of the company. Secretary THOMSON, Karen Sylvia has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CANNING, Jeremy Leif has been resigned. Director LEDBURY, Christopher Paul has been resigned. Director MCLEAN-REID, David John has been resigned. Director MIX, Stephen Milton has been resigned. Director RAUBITSCHEK, Alexander Damian Vincent has been resigned. Director STUART-SMITH, Daniel has been resigned. Director THOMSON, Karen Sylvia has been resigned. Director THOMSON, Mark has been resigned. Director TOMEY, Sean Lee has been resigned. Director WATSON, Lauren has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 23 March 2012

Director
BURTON, Matthew
Appointed Date: 20 July 2015
50 years old

Director
DEMMER, Saira
Appointed Date: 06 February 2017
41 years old

Director
JALAN, Deepak
Appointed Date: 30 June 2013
51 years old

Resigned Directors

Secretary
THOMSON, Karen Sylvia
Resigned: 23 March 2012
Appointed Date: 04 July 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 04 July 1997
Appointed Date: 04 July 1997

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 04 July 1997
Appointed Date: 04 July 1997

Director
CANNING, Jeremy Leif
Resigned: 30 November 2013
Appointed Date: 04 June 2013
55 years old

Director
LEDBURY, Christopher Paul
Resigned: 14 March 2013
Appointed Date: 23 March 2012
63 years old

Director
MCLEAN-REID, David John
Resigned: 08 June 2015
Appointed Date: 25 February 2014
60 years old

Director
MIX, Stephen Milton
Resigned: 06 August 2015
Appointed Date: 23 March 2012
43 years old

Director
RAUBITSCHEK, Alexander Damian Vincent
Resigned: 30 June 2013
Appointed Date: 25 March 2013
54 years old

Director
STUART-SMITH, Daniel
Resigned: 30 September 2015
Appointed Date: 20 July 2015
47 years old

Director
THOMSON, Karen Sylvia
Resigned: 23 March 2012
Appointed Date: 04 July 1997
60 years old

Director
THOMSON, Mark
Resigned: 23 March 2012
Appointed Date: 04 July 1997
63 years old

Director
TOMEY, Sean Lee
Resigned: 19 October 2009
Appointed Date: 09 September 2006
58 years old

Director
WATSON, Lauren
Resigned: 15 February 2016
Appointed Date: 15 April 2015
41 years old

Persons With Significant Control

The Exsurgo Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Events

05 Apr 2017
Confirmation statement made on 26 March 2017 with updates
06 Feb 2017
Appointment of Ms Saira Demmer as a director on 6 February 2017
31 Oct 2016
Audit exemption subsidiary accounts made up to 27 December 2015
31 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 27/12/15
31 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 27/12/15
...
... and 95 more events
23 Oct 1997
Secretary resigned
23 Oct 1997
Director resigned
15 Jul 1997
Director resigned
15 Jul 1997
Secretary resigned
04 Jul 1997
Incorporation

DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Charges

16 February 2016
Charge code 0339 9006 0004
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
29 November 2012
All assets debenture
Delivered: 5 December 2012
Status: Satisfied on 26 May 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 25 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2009
Debenture
Delivered: 27 May 2009
Status: Satisfied on 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…