DX SECURE MAIL LIMITED
SLOUGH MAIL ACQUISITIONS 1 LIMITED DE FACTO 1375 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9GL

Company number 05844344
Status Active
Incorporation Date 13 June 2006
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 eighty-nine events have happened. The last three records are Registered office address changed from Dx House 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 approved 16/12/2016 ; Appointment of Mrs Zoe Lesley Pepper as a secretary on 31 October 2016. The most likely internet sites of DX SECURE MAIL LIMITED are www.dxsecuremail.co.uk, and www.dx-secure-mail.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Dx Secure Mail Limited is a Private Limited Company. The company registration number is 05844344. Dx Secure Mail Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Dx Secure Mail 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 Ann has been resigned. Secretary O'FLYNN, Matthew Joseph has been resigned. Secretary PAIN, Ian Richard has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary PRATT, Elaine Margaret has been resigned. Secretary WARNER, Robert Edward has been resigned. Secretary WILKES, Sarita Kaur has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director GRAY, Ian James has been resigned. Director GREENBURY, James Brett has been resigned. Director PAIN, Ian Richard has been resigned. Director ROGERS, William Bowen Shepheard has been resigned. Director STONE, Michael Adrian has been resigned. Director WATFORD, Emma Judith Sophia has been resigned. Director WHELAN, Alan Francis has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED 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: 30 April 2010
64 years old

Resigned Directors

Secretary
MCGRATH, Raquel Ann
Resigned: 26 May 2016
Appointed Date: 08 April 2011

Secretary
O'FLYNN, Matthew Joseph
Resigned: 08 April 2011
Appointed Date: 27 February 2009

Secretary
PAIN, Ian Richard
Resigned: 27 February 2009
Appointed Date: 27 May 2008

Secretary
PEEL, Alistair Charles
Resigned: 25 September 2006
Appointed Date: 30 June 2006

Secretary
PRATT, Elaine Margaret
Resigned: 23 March 2007
Appointed Date: 25 September 2006

Secretary
WARNER, Robert Edward
Resigned: 27 May 2008
Appointed Date: 23 March 2007

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

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 September 2006
Appointed Date: 13 June 2006

Director
GRAY, Ian James
Resigned: 07 September 2009
Appointed Date: 30 June 2006
64 years old

Director
GREENBURY, James Brett
Resigned: 16 July 2008
Appointed Date: 30 June 2006
64 years old

Director
PAIN, Ian Richard
Resigned: 31 October 2016
Appointed Date: 21 December 2006
60 years old

Director
ROGERS, William Bowen Shepheard
Resigned: 06 July 2009
Appointed Date: 04 July 2006
51 years old

Director
STONE, Michael Adrian
Resigned: 30 April 2010
Appointed Date: 24 November 2006
65 years old

Director
WATFORD, Emma Judith Sophia
Resigned: 07 August 2009
Appointed Date: 04 July 2006
48 years old

Director
WHELAN, Alan Francis
Resigned: 18 July 2008
Appointed Date: 16 April 2007
64 years old

Director
TRAVERS SMITH LIMITED
Resigned: 30 June 2006
Appointed Date: 13 June 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 June 2006
Appointed Date: 13 June 2006

DX SECURE MAIL LIMITED Events

10 Mar 2017
Registered office address changed from Dx House 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 approved 16/12/2016

01 Nov 2016
Appointment of Mrs Zoe Lesley Pepper as a secretary on 31 October 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
...
... and 79 more events
14 Jul 2006
Director resigned
14 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jul 2006
Particulars of mortgage/charge
03 Jul 2006
Company name changed de facto 1375 LIMITED\certificate issued on 03/07/06
13 Jun 2006
Incorporation

DX SECURE MAIL LIMITED Charges

3 March 2014
Charge code 0584 4344 0002
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Notification of addition to or amendment of charge…
5 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland 'the Security Trustee'
Description: Fixed and floating charges over the undertaking and all…