DP NEWCASTLE AND SUNDERLAND LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1SF

Company number 05490460
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address YORK HOUSE, 18 YORK ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1SF
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 June 2016; Second filing of the annual return made up to 24 June 2015; Appointment of Mr Haitham Alani as a director on 16 May 2016. The most likely internet sites of DP NEWCASTLE AND SUNDERLAND LIMITED are www.dpnewcastleandsunderland.co.uk, and www.dp-newcastle-and-sunderland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Dp Newcastle and Sunderland Limited is a Private Limited Company. The company registration number is 05490460. Dp Newcastle and Sunderland Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Dp Newcastle and Sunderland Limited is York House 18 York Road Maidenhead Berkshire England Sl6 1sf. . ALANI, Haitham is a Director of the company. Secretary GINSBERG, Lee Dale has been resigned. Secretary SMITH, Cheryl has been resigned. Director GINSBERG, Lee Dale has been resigned. Director HEMSLEY, Stephen Glen has been resigned. Director HOPE, Raymond John has been resigned. Director POTTS, Frank Lawrence Penman has been resigned. Director SMITH, Andrew John has been resigned. Director SMITH, Douglas Adam has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
ALANI, Haitham
Appointed Date: 16 May 2016
69 years old

Resigned Directors

Secretary
GINSBERG, Lee Dale
Resigned: 27 June 2007
Appointed Date: 24 June 2005

Secretary
SMITH, Cheryl
Resigned: 16 May 2016
Appointed Date: 27 June 2007

Director
GINSBERG, Lee Dale
Resigned: 27 June 2007
Appointed Date: 24 June 2005
68 years old

Director
HEMSLEY, Stephen Glen
Resigned: 27 June 2007
Appointed Date: 24 June 2005
68 years old

Director
HOPE, Raymond John
Resigned: 07 November 2006
Appointed Date: 26 August 2005
45 years old

Director
POTTS, Frank Lawrence Penman
Resigned: 07 November 2006
Appointed Date: 26 August 2005
61 years old

Director
SMITH, Andrew John
Resigned: 16 May 2016
Appointed Date: 27 June 2007
58 years old

Director
SMITH, Douglas Adam
Resigned: 16 May 2016
Appointed Date: 27 June 2007
61 years old

DP NEWCASTLE AND SUNDERLAND LIMITED Events

02 Mar 2017
Full accounts made up to 30 June 2016
08 Jul 2016
Second filing of the annual return made up to 24 June 2015
22 Jun 2016
Appointment of Mr Haitham Alani as a director on 16 May 2016
21 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 650,000

19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 650,000

...
... and 61 more events
14 Jun 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jan 2006
New director appointed
13 Jan 2006
New director appointed
24 Jun 2005
Incorporation

DP NEWCASTLE AND SUNDERLAND LIMITED Charges

3 October 2013
Charge code 0549 0460 0004
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2011
Debenture
Delivered: 2 November 2011
Status: Satisfied on 12 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2007
Debenture
Delivered: 1 September 2007
Status: Satisfied on 25 April 2014
Persons entitled: Dominos Pizza Group Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…