DX MCBRIDE LIMITED
SLOUGH HACKREMCO (NO. 2611) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9GL

Company number 07700880
Status Active
Incorporation Date 11 July 2011
Company Type Private Limited Company
Address DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, ENGLAND, SL3 9GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Dx House the Ridgeway Iver Buckinghamshire SL0 9JQ to Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL on 10 March 2017; Resolutions RES13 ‐ Amendment agreement, facilities agreement in commercial interest of company is approved 16/12/2016 ; Termination of appointment of Ian Richard Pain as a director on 31 October 2016. The most likely internet sites of DX MCBRIDE LIMITED are www.dxmcbride.co.uk, and www.dx-mcbride.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Dx Mcbride Limited is a Private Limited Company. The company registration number is 07700880. Dx Mcbride Limited has been working since 11 July 2011. The present status of the company is Active. The registered address of Dx Mcbride Limited is Ditton Park Riding Court Road Datchet Slough England Sl3 9gl. . PEPPER, Zoe Lesley is a Secretary of the company. BASI, Daljit Singh is a Director of the company. CVETKOVIC, Petar is a Director of the company. Secretary MCGRATH, Raquel has been resigned. Secretary WILKES, Sarita Kaur has been resigned. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director PAIN, Ian Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PEPPER, Zoe Lesley
Appointed Date: 31 October 2016

Director
BASI, Daljit Singh
Appointed Date: 31 October 2016
59 years old

Director
CVETKOVIC, Petar
Appointed Date: 07 February 2012
64 years old

Resigned Directors

Secretary
MCGRATH, Raquel
Resigned: 26 May 2016
Appointed Date: 07 February 2012

Secretary
WILKES, Sarita Kaur
Resigned: 31 October 2016
Appointed Date: 23 June 2016

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 07 February 2012
Appointed Date: 11 July 2011

Director
NEWCOMBE, Paul Alan
Resigned: 07 February 2012
Appointed Date: 11 July 2011
59 years old

Director
PAIN, Ian Richard
Resigned: 31 October 2016
Appointed Date: 07 February 2012
60 years old

Persons With Significant Control

Dx Network Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DX MCBRIDE LIMITED Events

10 Mar 2017
Registered office address changed from Dx House the Ridgeway Iver Buckinghamshire SL0 9JQ to Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL on 10 March 2017
24 Jan 2017
Resolutions
  • RES13 ‐ Amendment agreement, facilities agreement in commercial interest of company is approved 16/12/2016

01 Nov 2016
Termination of appointment of Ian Richard Pain as a director on 31 October 2016
01 Nov 2016
Termination of appointment of Sarita Kaur Wilkes as a secretary on 31 October 2016
01 Nov 2016
Appointment of Mrs Zoe Lesley Pepper as a secretary on 31 October 2016
...
... and 26 more events
07 Feb 2012
Termination of appointment of Hackwood Secretaries Limited as a secretary
07 Feb 2012
Termination of appointment of Paul Newcombe as a director
07 Feb 2012
Current accounting period shortened from 31 July 2012 to 30 June 2012
07 Feb 2012
Company name changed hackremco (no. 2611) LIMITED\certificate issued on 07/02/12
  • NM04 ‐ Change of name by provision in articles

11 Jul 2011
Incorporation

DX MCBRIDE LIMITED Charges

3 March 2014
Charge code 0770 0880 0003
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Notification of addition to or amendment of charge…
13 March 2012
Share charge
Delivered: 23 March 2012
Status: Satisfied on 10 June 2014
Persons entitled: Bank of Scotland PLC
Description: The 403,570,692 ordinary shares and the 1,000,000…
13 March 2012
Accession deed
Delivered: 23 March 2012
Status: Satisfied on 10 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…