DMQ LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL12 0HL

Company number 04955215
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address MARFORD MILL, ROSSETT, WREXHAM, LL12 0HL
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Angela Dawn Davies as a secretary on 1 March 2016. The most likely internet sites of DMQ LIMITED are www.dmq.co.uk, and www.dmq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Chester Rail Station is 7 miles; to Bache Rail Station is 7.7 miles; to Shotton High Level Rail Station is 8.4 miles; to Ruabon Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmq Limited is a Private Limited Company. The company registration number is 04955215. Dmq Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Dmq Limited is Marford Mill Rossett Wrexham Ll12 0hl. . DAVIES, Angela Dawn is a Secretary of the company. GRIFFITH, Dominic is a Director of the company. Secretary BURSEY, Philippa Mary has been resigned. Secretary CUPPIN STREET SECRETARIES LIMITED has been resigned. Director COROERY, Jamie Charles has been resigned. Director CUPPIN STREET SERVICES LIMITED has been resigned. Director DAVENPORT, Nigel John has been resigned. Director HAMMANS, Paul James has been resigned. Director HOON, Andrew James, Brig has been resigned. Director LOFTHOUSE, Michael has been resigned. Director RINNING, Andrew has been resigned. Director THOMAS, John Edward has been resigned. The company operates in "Sports and recreation education".


Current Directors

Secretary
DAVIES, Angela Dawn
Appointed Date: 01 March 2016

Director
GRIFFITH, Dominic
Appointed Date: 06 May 2009
66 years old

Resigned Directors

Secretary
BURSEY, Philippa Mary
Resigned: 01 March 2016
Appointed Date: 02 December 2004

Secretary
CUPPIN STREET SECRETARIES LIMITED
Resigned: 02 December 2004
Appointed Date: 06 November 2003

Director
COROERY, Jamie Charles
Resigned: 20 November 2007
Appointed Date: 02 December 2004
69 years old

Director
CUPPIN STREET SERVICES LIMITED
Resigned: 02 December 2004
Appointed Date: 06 November 2003

Director
DAVENPORT, Nigel John
Resigned: 14 May 2007
Appointed Date: 02 December 2004
71 years old

Director
HAMMANS, Paul James
Resigned: 14 May 2007
Appointed Date: 02 December 2004
69 years old

Director
HOON, Andrew James, Brig
Resigned: 17 September 2015
Appointed Date: 02 December 2004
80 years old

Director
LOFTHOUSE, Michael
Resigned: 25 February 2005
Appointed Date: 02 December 2004
80 years old

Director
RINNING, Andrew
Resigned: 05 May 2010
Appointed Date: 02 December 2004
76 years old

Director
THOMAS, John Edward
Resigned: 06 May 2009
Appointed Date: 02 December 2004
85 years old

Persons With Significant Control

Deer Management Qualification Limitede
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DMQ LIMITED Events

16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Appointment of Mrs Angela Dawn Davies as a secretary on 1 March 2016
22 Mar 2016
Termination of appointment of Philippa Mary Bursey as a secretary on 1 March 2016
18 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4

...
... and 40 more events
16 Dec 2004
New director appointed
16 Dec 2004
New director appointed
16 Dec 2004
New director appointed
16 Dec 2004
New secretary appointed
06 Nov 2003
Incorporation