DGCC LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EN
Company number 03132811
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address WINDSOR HOUSE, VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Statement of capital following an allotment of shares on 7 March 2017 GBP 1,478,905 ; Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of DGCC LIMITED are www.dgcc.co.uk, and www.dgcc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Dgcc Limited is a Private Limited Company. The company registration number is 03132811. Dgcc Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Dgcc Limited is Windsor House Victoria Street Windsor Berkshire Sl4 1en. . HIGGINS, Christine Anne is a Secretary of the company. WEBB, Richard Allan is a Secretary of the company. DYKE, Gregory is a Director of the company. WALTERS, Anthony James is a Director of the company. WAUGH, James Frank is a Director of the company. WEBB, Richard Allan is a Director of the company. Secretary DAVIES, Christine Jennifer has been resigned. Secretary ROSE, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYKE, Ian has been resigned. Director JONES, Phillip Howard has been resigned. Director STEVEN, John Francis Ormond has been resigned. Director WALTER, Anthony James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HIGGINS, Christine Anne
Appointed Date: 07 September 2009

Secretary
WEBB, Richard Allan
Appointed Date: 27 February 1996

Director
DYKE, Gregory
Appointed Date: 22 February 1996
78 years old

Director
WALTERS, Anthony James
Appointed Date: 01 September 1997
70 years old

Director
WAUGH, James Frank
Appointed Date: 27 November 2006
67 years old

Director
WEBB, Richard Allan
Appointed Date: 22 February 1996
80 years old

Resigned Directors

Secretary
DAVIES, Christine Jennifer
Resigned: 27 February 1996
Appointed Date: 20 February 1996

Secretary
ROSE, Sandra
Resigned: 20 February 1996
Appointed Date: 23 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1996
Appointed Date: 30 November 1995

Director
DYKE, Ian
Resigned: 19 February 2002
Appointed Date: 01 August 1996
84 years old

Director
JONES, Phillip Howard
Resigned: 27 February 1996
Appointed Date: 20 February 1996
80 years old

Director
STEVEN, John Francis Ormond
Resigned: 08 May 2012
Appointed Date: 01 September 1997
70 years old

Director
WALTER, Anthony James
Resigned: 20 February 1996
Appointed Date: 23 January 1996
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 1996
Appointed Date: 30 November 1995

Persons With Significant Control

Mr Richard Allan Webb
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

DGCC LIMITED Events

07 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 1,478,905

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Oct 2016
Group of companies' accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,463,905

21 Oct 2015
Full accounts made up to 31 March 2015
...
... and 107 more events
12 Feb 1996
Director resigned
12 Feb 1996
New secretary appointed
12 Feb 1996
Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU
08 Feb 1996
Company name changed speedytoken LIMITED\certificate issued on 09/02/96
30 Nov 1995
Incorporation

DGCC LIMITED Charges

15 April 2013
Charge code 0313 2811 0005
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cottages 1,2,3,4,,5,6 & 7 dartmouth golf & country club…
28 April 1999
Legal mortgage
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H dartmouth golf & country club blackawton totnes devon…
28 April 1999
Legal mortgage
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H- dartmouth golf & country club blackawton totnes devon…
25 March 1999
Mortgage debenture
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 January 1997
Letter of charge
Delivered: 5 February 1997
Status: Satisfied on 19 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…