London
E1W 1YZ
Secretary Name | Mr Andrew Graeme Willman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2007(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Antonio Ventrella |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Secretary Name | Miss Marina Brisigotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Farendon House Sutton Surrey SM2 5LN |
Director Name | Mr Philip Anthony Tempest |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1993) |
Role | Managing Director |
Correspondence Address | Mill Cottage Shottisham Woodbridge Suffolk |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1994) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lerryn Drive Bramhall Stockport Cheshire SK7 3LU |
Director Name | Neil Roberts Hannah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Pepperpot Cottage Rough Lane Broseley Salop TF12 5AL |
Director Name | Peter Murray Robertson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 9 Upper School Lane Blandford St Mary Dorset DT11 9QG |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 28 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Mr Colin John Sproston |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Morven Bradley Lane Hyde Lea Stafford Staffordshire ST18 9BQ |
Director Name | Jean-Pierre Murez |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | General Manager |
Correspondence Address | Schlumberger Langer Road Felixstowe Suffolk IP11 8ER |
Director Name | David Nicholas Scahill |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Willow Tree Cottage Slade Lane, Ash Aldershot Hampshire GU12 6DY |
Secretary Name | Thomas Andrew White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 1994) |
Role | Company Director |
Correspondence Address | 4 Hertford Close Old College Fields Wellington Telford Shropshire TF1 3PS |
Director Name | Andrew John Hind |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2003) |
Role | Managing Director |
Correspondence Address | 36 The Avenue Clevedon North Somerset BS21 7EA |
Secretary Name | Mr Colin John Sproston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1997) |
Role | Finance Director |
Country of Residence | GBR |
Correspondence Address | Morven Bradley Lane Hyde Lea Stafford Staffordshire ST18 9BQ |
Secretary Name | Mr Paul Warwick Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foppolo Rowan Lane, Ashley Heath Market Drayton Salop TF9 4PT |
Director Name | Mr John Antony Heathcock |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 67 Links Avenue Felixstowe Suffolk IP11 9HE |
Director Name | Dominic Michael Anthony Oughton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 60 Town Lane Charlesworth Glossop Derbyshire SK13 5HQ |
Director Name | Mr David John Clarke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Minnis End Stelling Minnis Canterbury Kent CT4 6AH |
Director Name | Mr Paul Warwick Buttery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Foppolo Rowan Lane, Ashley Heath Market Drayton Salop TF9 4PT |
Secretary Name | Dr Howard William Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2007) |
Role | Trade Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rosecroft Drive Watford Hertfordshire WD1 3JG |
Director Name | Mr Nigel Charles Butcher |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 53 High Road East Felixstowe Suffolk IP11 9JS |
Website | www.dlms.com |
---|
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL to Rotherwick House 3 Thomas More Street London E1W 1YZ on 12 April 2018 (1 page) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 4 October 2015 no member list (2 pages) |
12 October 2015 | Annual return made up to 4 October 2015 no member list (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 October 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
21 October 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
21 October 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
21 November 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
21 November 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 4 October 2012 no member list (2 pages) |
16 October 2012 | Annual return made up to 4 October 2012 no member list (2 pages) |
16 October 2012 | Annual return made up to 4 October 2012 no member list (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (2 pages) |
11 October 2011 | Secretary's details changed for Andrew Graeme Willman on 1 May 2011 (1 page) |
11 October 2011 | Director's details changed for Dr Howard William Porter on 1 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Andrew Graeme Willman on 1 May 2011 (1 page) |
11 October 2011 | Director's details changed for Dr Howard William Porter on 1 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Dr Howard William Porter on 1 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (2 pages) |
11 October 2011 | Secretary's details changed for Andrew Graeme Willman on 1 May 2011 (1 page) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
13 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
13 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Director's details changed for Dr Howard William Porter on 4 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 no member list (3 pages) |
13 October 2009 | Annual return made up to 4 October 2009 no member list (3 pages) |
13 October 2009 | Director's details changed for Dr Howard William Porter on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Howard William Porter on 4 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 no member list (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Annual return made up to 04/10/08 (2 pages) |
4 November 2008 | Annual return made up to 04/10/08 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
30 October 2007 | Annual return made up to 04/10/07 (2 pages) |
30 October 2007 | Annual return made up to 04/10/07 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Annual return made up to 04/10/06 (4 pages) |
13 October 2006 | Annual return made up to 04/10/06 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | Annual return made up to 04/10/05 (4 pages) |
13 October 2005 | Annual return made up to 04/10/05 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Annual return made up to 18/10/04 (4 pages) |
26 October 2004 | Annual return made up to 18/10/04 (4 pages) |
25 June 2004 | Annual return made up to 05/11/03
|
25 June 2004 | Annual return made up to 05/11/03
|
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: stonefield works oulton road stone staffordshire ST15 0RS (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: stonefield works oulton road stone staffordshire ST15 0RS (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
5 December 2002 | Annual return made up to 05/11/02 (5 pages) |
5 December 2002 | Annual return made up to 05/11/02 (5 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
6 December 2001 | Annual return made up to 05/11/01
|
6 December 2001 | Annual return made up to 05/11/01
|
23 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 December 2000 | Annual return made up to 05/11/00
|
5 December 2000 | Annual return made up to 05/11/00
|
24 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
23 November 1999 | Annual return made up to 05/11/99 (4 pages) |
23 November 1999 | Annual return made up to 05/11/99 (4 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 December 1998 | Annual return made up to 05/11/98 (6 pages) |
7 December 1998 | Annual return made up to 05/11/98 (6 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (6 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 November 1997 | Annual return made up to 05/11/97 (6 pages) |
21 November 1997 | Annual return made up to 05/11/97 (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 January 1997 | Annual return made up to 05/11/96 (4 pages) |
6 January 1997 | Annual return made up to 05/11/96 (4 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
30 August 1996 | Annual return made up to 05/11/95
|
30 August 1996 | Annual return made up to 05/11/94 (6 pages) |
30 August 1996 | Annual return made up to 05/11/94 (6 pages) |
30 August 1996 | Annual return made up to 05/11/95
|
22 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 8 leicester street london WC2H 7BN (1 page) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 8 leicester street london WC2H 7BN (1 page) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
12 December 1991 | Resolutions
|
12 December 1991 | Resolutions
|
5 November 1991 | Incorporation (14 pages) |
5 November 1991 | Incorporation (14 pages) |