DMM CHAUFFEUR EXECUTIVE SERVICE LTD
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0LP

Company number 05773871
Status Active
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address 9 CROSSWAYS, LONDON ROAD SUNNINGDALE, ASCOT, BERKSHIRE, SL5 0LP
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Termination of appointment of Tracy Milivojevic as a director on 10 February 2016. The most likely internet sites of DMM CHAUFFEUR EXECUTIVE SERVICE LTD are www.dmmchauffeurexecutiveservice.co.uk, and www.dmm-chauffeur-executive-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Dmm Chauffeur Executive Service Ltd is a Private Limited Company. The company registration number is 05773871. Dmm Chauffeur Executive Service Ltd has been working since 07 April 2006. The present status of the company is Active. The registered address of Dmm Chauffeur Executive Service Ltd is 9 Crossways London Road Sunningdale Ascot Berkshire Sl5 0lp. . MILIVOJEVIC, Dusan is a Director of the company. Secretary ROMANANGEL LIMITED has been resigned. Director MILIVOJEVIC, Tracy has been resigned. The company operates in "Taxi operation".


Current Directors

Director
MILIVOJEVIC, Dusan
Appointed Date: 01 May 2014
66 years old

Resigned Directors

Secretary
ROMANANGEL LIMITED
Resigned: 19 February 2012
Appointed Date: 07 April 2006

Director
MILIVOJEVIC, Tracy
Resigned: 10 February 2016
Appointed Date: 07 April 2006
61 years old

DMM CHAUFFEUR EXECUTIVE SERVICE LTD Events

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

03 May 2016
Termination of appointment of Tracy Milivojevic as a director on 10 February 2016
09 Dec 2015
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

...
... and 23 more events
10 Apr 2007
Return made up to 07/04/07; full list of members
10 Apr 2007
Secretary's particulars changed
09 Feb 2007
Registered office changed on 09/02/07 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL
06 Jun 2006
Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2
07 Apr 2006
Incorporation