DSRM GROUP PLC

Hellopages » Greater London » Westminster » SW1P 4WY
Company number 02071703
Status Active
Incorporation Date 6 November 1986
Company Type Public Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DSRM GROUP PLC are www.dsrmgroup.co.uk, and www.dsrm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsrm Group Plc is a Public Limited Company. The company registration number is 02071703. Dsrm Group Plc has been working since 06 November 1986. The present status of the company is Active. The registered address of Dsrm Group Plc is 30 Millbank London Sw1p 4wy. . RUPANI, Lajwanti is a Secretary of the company. GIDWANI, Sharone Vanessa is a Director of the company. HARVEY, Colin Lloyd is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary MURPHY, John has been resigned. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Secretary SHAW, Malcolm has been resigned. Director BLAKE, David Joseph has been resigned. Director BROOKES, Douglas Roger has been resigned. Director CAIN, William John has been resigned. Director CLAYTON, John Brian has been resigned. Director CRAINE, George Henry has been resigned. Director DAVIES, Neil has been resigned. Director DAWSON, David has been resigned. Director DOHERTY, Shaun has been resigned. Director DOUGLAS, Raymond Arthur has been resigned. Director GILKS, Martin Peter has been resigned. Director HAMILTON, David William has been resigned. Director HARVEY, Cloin Lloyd has been resigned. Director HOOPER, Derek William has been resigned. Director MATE, Derek has been resigned. Director PRICE, Cheryl Joanne has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director SHAW, Malcolm has been resigned. Director STRICKLAND, Paul Roger has been resigned. Director WARD, Michael Daniel has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
RUPANI, Lajwanti
Appointed Date: 20 October 2014

Director
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012
54 years old

Director
HARVEY, Colin Lloyd
Appointed Date: 20 December 2012
59 years old

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 26 March 1998

Resigned Directors

Secretary
MURPHY, John
Resigned: 16 July 1992

Secretary
ROBINSON, Theresa Valerie
Resigned: 20 October 2014
Appointed Date: 11 February 2009

Secretary
SCANDRETT, Allison Leigh
Resigned: 11 February 2009
Appointed Date: 05 June 1996

Secretary
SHAW, Malcolm
Resigned: 05 June 1996

Director
BLAKE, David Joseph
Resigned: 12 August 1991
87 years old

Director
BROOKES, Douglas Roger
Resigned: 05 June 1996
80 years old

Director
CAIN, William John
Resigned: 01 February 1999
Appointed Date: 11 November 1996
87 years old

Director
CLAYTON, John Brian
Resigned: 05 June 1996
Appointed Date: 08 June 1994
93 years old

Director
CRAINE, George Henry
Resigned: 05 June 2006
Appointed Date: 01 February 1999
79 years old

Director
DAVIES, Neil
Resigned: 20 December 2012
Appointed Date: 01 December 2007
50 years old

Director
DAWSON, David
Resigned: 05 June 1996
Appointed Date: 11 September 1991
73 years old

Director
DOHERTY, Shaun
Resigned: 01 December 2007
Appointed Date: 05 June 2006
57 years old

Director
DOUGLAS, Raymond Arthur
Resigned: 11 June 1992
93 years old

Director
GILKS, Martin Peter
Resigned: 07 June 1991
75 years old

Director
HAMILTON, David William
Resigned: 29 March 1996
83 years old

Director
HARVEY, Cloin Lloyd
Resigned: 20 December 2012
Appointed Date: 20 December 2012
59 years old

Director
HOOPER, Derek William
Resigned: 06 July 1994
79 years old

Director
MATE, Derek
Resigned: 06 July 1994
99 years old

Director
PRICE, Cheryl Joanne
Resigned: 01 February 1999
Appointed Date: 11 November 1996
61 years old

Director
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 11 February 2009
73 years old

Director
SHAW, Malcolm
Resigned: 05 June 1996
69 years old

Director
STRICKLAND, Paul Roger
Resigned: 11 July 1991
74 years old

Director
WARD, Michael Daniel
Resigned: 12 July 1995
89 years old

Persons With Significant Control

British Steel Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tata Steel Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DSRM GROUP PLC Events

06 Oct 2016
Accounts for a dormant company made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000,000

20 Oct 2014
Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014
...
... and 143 more events
24 Mar 1987
Gazettable document

24 Mar 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

19 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Mar 1987
Registered office changed on 19/03/87 from: 47 brunswick place london N1 6EE

06 Nov 1986
Certificate of Incorporation