Dmwsl 110 Limited CHESTERFIELD


Dmwsl 110 started in year 1992 as Private Limited Company with registration number 02738318. The Dmwsl 110 company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Chesterfield at C/o United Cast Bar (uk) Limited. Postal code: S41 0EX. Since July 9, 2008 Dmwsl 110 Limited is no longer carrying the name Pullman International.

The company has one director. Eloy C., appointed on 15 March 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dmwsl 110 Limited Address / Contact

Office Address C/o United Cast Bar (uk) Limited
Office Address2 Spital Lane
Town Chesterfield
Post code S41 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738318
Date of Incorporation Fri, 7th Aug 1992
Industry Non-trading company
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Eloy C.

Position: Director

Appointed: 15 March 2019

Mark P.

Position: Director

Appointed: 27 February 2017

Resigned: 15 March 2019

Duncan M.

Position: Director

Appointed: 30 June 2011

Resigned: 30 September 2014

Alan R.

Position: Director

Appointed: 29 September 2010

Resigned: 28 February 2017

Merrick T.

Position: Director

Appointed: 29 September 2010

Resigned: 30 June 2011

Bi Secretariat Limited

Position: Corporate Director

Appointed: 02 March 2005

Resigned: 30 September 2010

Bi Nominees Limited

Position: Corporate Secretary

Appointed: 24 February 2005

Resigned: 30 September 2010

Bi Nominees Limited

Position: Corporate Director

Appointed: 22 February 2005

Resigned: 30 September 2010

Stephen W.

Position: Director

Appointed: 14 December 1999

Resigned: 02 March 2005

Tracy M.

Position: Secretary

Appointed: 12 November 1999

Resigned: 24 February 2005

Robert T.

Position: Director

Appointed: 19 October 1998

Resigned: 31 August 2001

Duncan M.

Position: Director

Appointed: 11 December 1996

Resigned: 26 January 2000

Michael S.

Position: Director

Appointed: 20 October 1994

Resigned: 11 March 1996

Bijan S.

Position: Director

Appointed: 02 September 1994

Resigned: 26 January 2000

Stephen W.

Position: Secretary

Appointed: 02 September 1994

Resigned: 12 November 1999

Stephen H.

Position: Director

Appointed: 02 September 1994

Resigned: 10 March 2004

Philip S.

Position: Director

Appointed: 20 September 1993

Resigned: 02 September 1994

Daniel S.

Position: Director

Appointed: 20 September 1993

Resigned: 02 September 1994

Paul D.

Position: Director

Appointed: 13 July 1993

Resigned: 02 September 1994

Graham S.

Position: Secretary

Appointed: 05 July 1993

Resigned: 02 September 1994

Derek B.

Position: Director

Appointed: 05 July 1993

Resigned: 31 July 2000

Derek B.

Position: Secretary

Appointed: 22 April 1993

Resigned: 05 July 1993

John D.

Position: Director

Appointed: 28 October 1992

Resigned: 22 February 2005

Michael B.

Position: Nominee Director

Appointed: 07 August 1992

Resigned: 28 October 1992

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1992

Resigned: 22 April 1993

Alan M.

Position: Nominee Director

Appointed: 07 August 1992

Resigned: 28 October 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Bi Group Limited from Chesterfield, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Bi Group Limited

C/O United Cast Bar Spital Lane, Chesterfield, Derbyshire, S41 0EX, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 August 2016
Nature of control: 50,01-75% shares

Company previous names

Pullman International July 9, 2008
Medin December 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to November 30, 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements