D G METAL PRODUCTS LIMITED - HULL
Company Profile | Company Filings |
Overview
D G METAL PRODUCTS LIMITED is a Private Limited Company from HULL and has the status: Dissolved - no longer trading.
D G METAL PRODUCTS LIMITED was incorporated 67 years ago on 27/09/1956 and has the registered number: 00572082. The accounts status is DORMANT.
D G METAL PRODUCTS LIMITED was incorporated 67 years ago on 27/09/1956 and has the registered number: 00572082. The accounts status is DORMANT.
D G METAL PRODUCTS LIMITED - HULL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
UNIT 8B MARINA COURT
HULL
HU1 1TJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2021 | 24/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ALBERT HUNTER | Nov 1978 | British | Director | 2022-06-24 | CURRENT |
MR IVOR ASHLEY BARTON | Sep 1959 | British | Secretary | 2006-01-03 UNTIL 2014-07-28 | RESIGNED |
ANTHONY DENIS EDWARD TROTT | Jul 1956 | British | Director | 1993-11-22 UNTIL 1993-12-17 | RESIGNED |
MR GRAHAM NEIL SPRATLING | Apr 1967 | British | Director | 2010-07-15 UNTIL 2017-03-31 | RESIGNED |
MARTIN DAVID WARNER | Nov 1947 | British | Director | RESIGNED | |
MR DAVID BARRY PEARSON | May 1968 | British | Director | 2017-05-23 UNTIL 2017-08-18 | RESIGNED |
MR RUSSELL ANDREW OWEN | Oct 1961 | British | Director | RESIGNED | |
CHRISTOPHER HOUSEMAN | Apr 1955 | British | Director | RESIGNED | |
THOMAS SHAW ROONEY | Sep 1960 | British | Director | 1993-09-11 UNTIL 1996-06-27 | RESIGNED |
MR NEIL JOHN ALFRED TSAPPIS | Nov 1964 | British | Director | 1999-09-07 UNTIL 2001-03-02 | RESIGNED |
MR NOEL JOHN HAYES | Nov 1953 | Irish | Secretary | RESIGNED | |
MR NEIL JOHN ALFRED TSAPPIS | Nov 1964 | British | Secretary | 1999-09-07 UNTIL 2001-03-02 | RESIGNED |
PHILIP JAMES GRAVETT | Jul 1952 | British | Secretary | 1995-01-24 UNTIL 1998-12-18 | RESIGNED |
NIGEL ANTONY HOPKINS | Feb 1961 | British | Secretary | 2001-03-02 UNTIL 2001-06-04 | RESIGNED |
LAURENCE NIGEL HOLDCROFT | Mar 1964 | Secretary | 2001-06-04 UNTIL 2006-01-03 | RESIGNED | |
MR NOEL JOHN HAYES | Nov 1953 | Irish | Secretary | RESIGNED | |
MR DONALD EVERITT | Jun 1958 | Secretary | 1994-02-17 UNTIL 1995-01-24 | RESIGNED | |
ELECO DIRECTORS LIMITED | Corporate Director | 2014-07-28 UNTIL 2021-06-15 | RESIGNED | ||
LAURENCE NIGEL HOLDCROFT | Mar 1964 | Director | 2001-06-04 UNTIL 2006-01-03 | RESIGNED | |
MR CHRISTOPHER PAUL WELSH | Jan 1957 | British | Director | 1993-09-11 UNTIL 1996-06-27 | RESIGNED |
NIGEL ANTONY HOPKINS | Feb 1961 | British | Director | 2001-03-02 UNTIL 2001-06-04 | RESIGNED |
MR DONALD EVERITT | Jun 1958 | Director | 1982-10-19 UNTIL 1995-01-24 | RESIGNED | |
MR NOEL JOHN HAYES | Nov 1953 | Irish | Director | RESIGNED | |
MR NOEL JOHN HAYES | Nov 1953 | Irish | Director | RESIGNED | |
MR MUHAMMAD OMAR MOHSIN HAMID | Aug 1982 | British | Director | 2018-05-31 UNTIL 2022-06-24 | RESIGNED |
JOE GOMEZ | Jun 1950 | British | Director | 1996-01-22 UNTIL 1996-06-27 | RESIGNED |
MR DAVID STEPHEN DANNHAUSER | Dec 1954 | British | Director | 1999-02-22 UNTIL 2010-07-15 | RESIGNED |
MR TERENCE HENRY CRAMPHORN | Jun 1956 | British | Director | RESIGNED | |
MR TERENCE HENRY CRAMPHORN | Jun 1956 | British | Director | 1995-12-01 UNTIL 1997-01-29 | RESIGNED |
MR PETER WILLIAM CALLAGHAN | Jun 1951 | British | Director | 1993-09-09 UNTIL 1997-01-29 | RESIGNED |
DAVID BEALES | Oct 1957 | British | Director | RESIGNED | |
DAVID BEALES | Oct 1957 | British | Director | 1992-03-02 UNTIL 1993-12-17 | RESIGNED |
MR IVOR ASHLEY BARTON | Sep 1959 | British | Director | 2006-01-03 UNTIL 2014-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eleco Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |