DX SERVICES LIMITED
SLOUGH

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9GL
Company number 05146074
Status Active
Incorporation Date 4 June 2004
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 one hundred and forty-eight 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 interests 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 SERVICES LIMITED are www.dxservices.co.uk, and www.dx-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Dx Services Limited is a Private Limited Company. The company registration number is 05146074. Dx Services Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Dx Services 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 CARSWELL, Adam Peter has been resigned. Secretary MARTIN, John Walley has been resigned. Secretary MCGRATH, Raquel has been resigned. Secretary O'FLYNN, Matthew Joseph has been resigned. Secretary PAIN, Ian Richard has been resigned. Secretary PRATT, Elaine Margaret has been resigned. Secretary RAY, Richard Bardrick has been resigned. Secretary WARNER, Robert Edward has been resigned. Secretary WILKES, Sarita Kaur has been resigned. Director BROUGHAM, Peter David has been resigned. Director GREENBURY, James Brett has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director KEHOE, Paul has been resigned. Director LAWSON, Robert Arthur has been resigned. Director MARTIN, John Walley has been resigned. Director MAXWELL, John Hunter has been resigned. Director PAIN, Ian Richard has been resigned. Director SAUNDERS, Michael-John has been resigned. Director STONE, Michael Adrian has been resigned. Director WHELAN, Alan Francis has been resigned. Director WILLIAMS, David Gay 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
CARSWELL, Adam Peter
Resigned: 09 August 2004
Appointed Date: 10 June 2004

Secretary
MARTIN, John Walley
Resigned: 10 June 2004
Appointed Date: 04 June 2004

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

Secretary
RAY, Richard Bardrick
Resigned: 25 September 2006
Appointed Date: 09 August 2004

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

Director
BROUGHAM, Peter David
Resigned: 11 November 2005
Appointed Date: 19 July 2004
70 years old

Director
GREENBURY, James Brett
Resigned: 16 July 2008
Appointed Date: 23 August 2006
64 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 23 August 2006
Appointed Date: 09 August 2004
65 years old

Director
KEHOE, Paul
Resigned: 31 December 2006
Appointed Date: 14 November 2005
66 years old

Director
LAWSON, Robert Arthur
Resigned: 19 July 2004
Appointed Date: 04 June 2004
81 years old

Director
MARTIN, John Walley
Resigned: 19 July 2004
Appointed Date: 04 June 2004
59 years old

Director
MAXWELL, John Hunter
Resigned: 23 August 2006
Appointed Date: 12 July 2004
81 years old

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

Director
SAUNDERS, Michael-John
Resigned: 09 December 2005
Appointed Date: 19 July 2004
65 years old

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

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

Director
WILLIAMS, David Gay
Resigned: 23 August 2006
Appointed Date: 20 August 2004
79 years old

DX SERVICES 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 interests 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
Appointment of Mr Daljit Singh Basi as a director on 31 October 2016
...
... and 138 more events
23 Jul 2004
Director resigned
23 Jul 2004
Director resigned
22 Jun 2004
Secretary resigned
22 Jun 2004
New secretary appointed
04 Jun 2004
Incorporation

DX SERVICES LIMITED Charges

3 March 2014
Charge code 0514 6074 0003
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…
4 September 2006
Accession deed
Delivered: 20 September 2006
Status: Satisfied on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each of the Beneficiaires (The "Security Trustee")
Description: Rutland square edinburgh t/n MID71908. Fixed and floating…
10 November 2004
An omnibus guarantee and set off agreement
Delivered: 18 November 2004
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…