Company number 03517171
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address 1 HARRIER COURT, AIRFIELD BUSINESS PARK ELVINGTON YORK, YORK, NORTH YORKSHIRE, YO41 4EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 100
. The most likely internet sites of DGP INTELSIUS LIMITED are www.dgpintelsius.co.uk, and www.dgp-intelsius.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Selby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dgp Intelsius Limited is a Private Limited Company.
The company registration number is 03517171. Dgp Intelsius Limited has been working since 25 February 1998.
The present status of the company is Active. The registered address of Dgp Intelsius Limited is 1 Harrier Court Airfield Business Park Elvington York York North Yorkshire Yo41 4ea. . WALSH, David Patrick is a Director of the company. Secretary CARRIGAN, Peter has been resigned. Secretary SENIOR, Richard has been resigned. Secretary WALSH, David Patrick has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director CARRIGAN, Peter has been resigned. Director DICKINSON, Graham Russell has been resigned. Director MOORE, Peter Robert has been resigned. Director SMITH, Graham Desmond has been resigned. Director WALSH, Richard Jonathan has been resigned. Director WEATHERALL, Alan has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CARRIGAN, Peter
Resigned: 05 February 1999
Appointed Date: 25 February 1998
Secretary
SENIOR, Richard
Resigned: 26 January 2009
Appointed Date: 22 September 2007
Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 25 February 1998
Appointed Date: 25 February 1998
Director
CARRIGAN, Peter
Resigned: 05 February 1999
Appointed Date: 25 February 1998
64 years old
Director
WEATHERALL, Alan
Resigned: 05 February 1999
Appointed Date: 25 February 1998
75 years old
Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 25 February 1998
Appointed Date: 25 February 1998
Persons With Significant Control
Dgp Life Science Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DGP INTELSIUS LIMITED Events
10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
29 Dec 2016
Accounts for a small company made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
06 Jan 2016
Accounts for a small company made up to 31 March 2015
27 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 76 more events
26 Feb 1998
Registered office changed on 26/02/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
26 Feb 1998
New secretary appointed;new director appointed
26 Feb 1998
New director appointed
26 Feb 1998
New director appointed
25 Feb 1998
Incorporation
17 January 2013
Legal assignment of contract monies
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 November 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
14 September 2001
Debenture
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2000
Mortgage debenture
Delivered: 4 March 2000
Status: Satisfied
on 21 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…