DAI GLOBAL UK LTD - APSLEY


Company Profile Company Filings

Overview

DAI GLOBAL UK LTD is a Private Limited Company from APSLEY ENGLAND and has the status: Active.
DAI GLOBAL UK LTD was incorporated 39 years ago on 26/10/1984 and has the registered number: 01858644. The accounts status is GROUP and accounts are next due on 30/09/2024.

DAI GLOBAL UK LTD - APSLEY

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR, BLOCK C WESTSIDE
APSLEY
HP3 9TD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DAI EUROPE LTD (until 26/06/2020)
BANNOCK CONSULTING LIMITED (until 01/06/2006)

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HELLE WEEKE Secretary 2023-03-31 CURRENT
MR JAMES JOHN BOOMGARD Sep 1954 American Director 2006-03-01 CURRENT
MR JOHN PANTELIS MARIS May 1976 British Director 2023-09-01 CURRENT
TREVOR JOHN ROBINSON Aug 1948 British Director 2006-01-01 UNTIL 2007-03-09 RESIGNED
MR KEITH DARREN SMITH Feb 1974 British Director 2019-10-21 UNTIL 2023-09-01 RESIGNED
NEIL RAMSDEN Sep 1963 British Director 2001-02-23 UNTIL 2004-01-12 RESIGNED
ADAM SAFFER Jan 1959 American Director 2003-02-07 UNTIL 2004-05-31 RESIGNED
KENT PIPER May 1967 American Director 2012-10-08 UNTIL 2014-06-25 RESIGNED
JOAN PARKER Aug 1961 Usa Director 2006-03-01 UNTIL 2007-03-21 RESIGNED
MR NEIL PARISON May 1957 British Director 2004-11-15 UNTIL 2007-06-07 RESIGNED
MR DAVID NORMAN MILLER May 1940 British Director 2000-06-16 UNTIL 2003-02-03 RESIGNED
MR CHRISTOPHER DAVID ALISTAIR LOCKETT Sep 1963 British Director 2014-06-25 UNTIL 2016-12-01 RESIGNED
JAMES ROBERT HENRY PRINGLE Aug 1939 British Director RESIGNED
NICOLA KEEBLE Secretary 1997-06-30 UNTIL 2000-07-24 RESIGNED
MR GARY BARKER Secretary 2015-01-01 UNTIL 2016-12-01 RESIGNED
MS ERIN CERPA Secretary 2016-12-01 UNTIL 2023-03-31 RESIGNED
LYNDA COOK Dec 1953 Secretary 1993-06-16 UNTIL 1995-09-29 RESIGNED
RACHEL LOUISE LEE Secretary 1995-09-29 UNTIL 1997-01-24 RESIGNED
JOHN STEPHEN YEO Secretary 2002-03-19 UNTIL 2003-08-28 RESIGNED
PB SECRETARIES LIMITED Secretary 2000-07-24 UNTIL 2002-03-19 RESIGNED
DENISE VALERIE RHODEN Secretary 1997-01-24 UNTIL 1997-06-30 RESIGNED
CHRISTOPHER WATTS Dec 1967 Secretary 2007-11-01 UNTIL 2014-12-31 RESIGNED
KAREN FIONA WEBSTER Mar 1962 Secretary 2003-08-28 UNTIL 2007-10-31 RESIGNED
GLENYS MARJORIE MCVITIE Secretary RESIGNED
ALBERT HAMPTON BARCLAY Dec 1945 American Director 1996-02-01 UNTIL 2008-07-10 RESIGNED
KEVIN HAGGERTY Feb 1951 Usa Director 2007-03-06 UNTIL 2012-10-08 RESIGNED
MR MALCOLM SPENCER GREEN Oct 1950 Uk Director 1997-07-08 UNTIL 2003-02-03 RESIGNED
DR MATTHEW SIMON GAMSER Sep 1956 American Director 1996-02-01 UNTIL 2004-12-31 RESIGNED
ROBERT DRESSEN Aug 1950 American Director 2008-07-10 UNTIL 2011-04-20 RESIGNED
SUSAN GAIL BUYSKE May 1954 American Director 2006-01-01 UNTIL 2007-03-14 RESIGNED
JONATHAN STANLEY HUGGETT Mar 1957 British Director 2004-03-01 UNTIL 2005-11-18 RESIGNED
DOCTOR JONATHAN BURNS Aug 1958 British Irish Director 2006-07-17 UNTIL 2007-12-07 RESIGNED
PETER JOHN BROOKE Jan 1949 British Director 1998-12-01 UNTIL 2007-04-02 RESIGNED
BRIAN BREWER Jul 1952 British Director 2007-05-16 UNTIL 2007-11-06 RESIGNED
MR GARY JOHN BARKER Oct 1972 British Director 2016-12-01 UNTIL 2018-02-01 RESIGNED
DR DEREK BRIAN SMITH Feb 1946 British Director 1999-06-17 UNTIL 1999-11-30 RESIGNED
GRAHAM BERTRAM BANNOCK Jul 1932 British Director RESIGNED
GRETA BULL Jul 1965 American Director 2003-06-25 UNTIL 2006-06-13 RESIGNED
MR MICHAEL JAMES JAKOBOWSKI Dec 1960 American Director 2014-06-25 UNTIL 2020-06-30 RESIGNED
ALAN JEFFREY DORAN Aug 1950 British Director RESIGNED
MR CHRISTOPHER LOCKETT Sep 1963 British Director 2018-02-01 UNTIL 2019-08-01 RESIGNED
ROBERT STEPHENSON Jan 1956 British Director 2007-01-29 UNTIL 2007-11-17 RESIGNED
DR JULIAN PETER LOB-LEVYT Oct 1956 British Director 2011-04-20 UNTIL 2014-06-25 RESIGNED
PHILIP JOHN SPENCE Nov 1964 British Director 2004-06-14 UNTIL 2006-10-06 RESIGNED
DAVID LESLIE WRIGHT Nov 1939 British Director 2002-09-13 UNTIL 2007-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dai Global Llc 2016-04-06 Bethesda   Maryland Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SERVICE HOTELS LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
STEPHEN COURT RESIDENTS ASSOCIATION LIMITED OXFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
CENTRAL BANKING PUBLICATIONS LIMITED Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
VICTORIA COURT (OXFORD) LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
RIPA INTERNATIONAL LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CAMBRIDGE POSITIONING SYSTEMS LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
WENDOVER HOUSE MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LANSDOWNE PLACE PROPERTY MANAGEMENT LIMITED WINCANTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DOLORGAN ASSOCIATES LIMITED WINCANTON Active MICRO ENTITY 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
MENTER SIABOD LIMITED DOLWYDDELAN Active MICRO ENTITY 96040 - Physical well-being activities
TROPICAL HEALTH AND EDUCATION TRUST LONDON ENGLAND Active SMALL 86900 - Other human health activities
HTSPE LIMITED APSLEY ENGLAND Active FILING EXEMPTION SUBS 70229 - Management consultancy activities other than financial management
DAI MAGISTER LIMITED LONDON UNITED KINGDOM Active SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
LOCAL CONTENT SOLUTIONS LTD APSLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TORNAC CONSULTING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE MENTORING FOUNDATION LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PIA & GUNNAR LIMITED LONDON Dissolved... 47290 - Other retail sale of food in specialised stores
SERVICE HOTELS 2 LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SERVICE HOTELS 3 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TCR PROPERTIES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAWK INCENTIVES HOLDINGS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
HAWK INCENTIVES TRUST COMPANY LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BLACKHAWK NETWORK EMEA LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE GIFT VOUCHER SHOP LIMITED HEMEL HEMPSTEAD Active SMALL 46900 - Non-specialised wholesale trade
CHOICE CARD LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SAMBA DAYS UK LTD HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 46190 - Agents involved in the sale of a variety of goods
THRIVE HOMES FINANCE PLC HEMEL HEMPSTEAD ENGLAND Active FULL 64991 - Security dealing on own account
MOTHERCARE GLOBAL BRAND LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THRIVE PLACES LIMITED HEMEL HEMPSTEAD Active FULL 68209 - Other letting and operating of own or leased real estate