D P PUBLICATIONS LIMITED - BRISTOL
Overview
D P PUBLICATIONS LIMITED is a Private Limited Company from BRISTOL and has the status: Dissolved - no longer trading.
D P PUBLICATIONS LIMITED was incorporated 44 years ago on 04/05/1979 and has the registered number: 01417703. The accounts status is DORMANT.
D P PUBLICATIONS LIMITED was incorporated 44 years ago on 04/05/1979 and has the registered number: 01417703. The accounts status is DORMANT.
D P PUBLICATIONS LIMITED - BRISTOL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH
BRISTOL
BS1 4RW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROXBURGH MILKINS LIMITED | Corporate Secretary | 2016-06-27 | CURRENT | ||
MR GREGOR STANLEY WATSON | Apr 1965 | British | Director | 2013-09-02 | CURRENT |
MR ROBERT DARGUE | Nov 1975 | British | Director | 2009-08-01 | CURRENT |
DAVID RICHARD HOLLAND | Sep 1972 | Australian | Director | 2006-04-25 UNTIL 2007-06-29 | RESIGNED |
DAVID RICHARD HOLLAND | Sep 1972 | Australian | Secretary | 2006-04-25 UNTIL 2007-06-29 | RESIGNED |
GAIL ANN ROOK | Oct 1963 | Secretary | 1999-09-02 UNTIL 2001-06-01 | RESIGNED | |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 2001-06-01 UNTIL 2006-04-25 | RESIGNED |
SARAH LOUISE HABGOOD | Apr 1971 | British | Secretary | 1999-05-24 UNTIL 1999-09-02 | RESIGNED |
MRS ELEANOR KATE IRVING | Jul 1966 | British | Secretary | 2002-12-03 UNTIL 2006-04-25 | RESIGNED |
MR DOMINIC LESLIE RICHARDSON | Jan 1958 | British | Director | 2007-06-29 UNTIL 2009-08-01 | RESIGNED |
DAVID JOHN SMITH | Oct 1949 | British | Director | 2007-06-29 UNTIL 2009-08-01 | RESIGNED |
MS LYNN ANGHARAD CHANDLER | Apr 1961 | British | Secretary | RESIGNED | |
RICHARD RALPH PRICE | Aug 1944 | British | Director | RESIGNED | |
MARCO SODI | Oct 1958 | Italian | Director | 2006-04-25 UNTIL 2007-06-29 | RESIGNED |
CATHERINE ELIZABETH TILLEY | Jun 1963 | British | Director | RESIGNED | |
ROXBURGH MILKINS LLP | Corporate Secretary | 2009-05-06 UNTIL 2016-06-27 | RESIGNED | ||
MR NIGEL MAURICE WARD | Feb 1962 | British | Director | 1999-09-02 UNTIL 2006-12-31 | RESIGNED |
LEE WARREN | May 1960 | British | Director | 1999-09-02 UNTIL 2007-01-21 | RESIGNED |
PHILIPPA CHARLOTTE BANNER | Jul 1964 | British | Director | 1991-11-01 UNTIL 1995-11-08 | RESIGNED |
ELIZABETH ELWIN | Feb 1966 | British | Director | 1991-11-01 UNTIL 1994-02-28 | RESIGNED |
RICHARD JAMES CHAPMAN | Dec 1941 | British | Director | RESIGNED | |
MR ADRIAN EAGLESTONE | Oct 1969 | British | Director | 2009-08-01 UNTIL 2013-09-02 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2007-06-11 UNTIL 2009-05-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gl Education (No. 2) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |