DTP FINANCE NUMBER 1 LIMITED - ROMFORD
Company Profile | Company Filings |
Overview
DTP FINANCE NUMBER 1 LIMITED is a Private Limited Company from ROMFORD UNITED KINGDOM and has the status: Active.
DTP FINANCE NUMBER 1 LIMITED was incorporated 19 years ago on 18/01/2005 and has the registered number: 05335775. The accounts status is FULL and accounts are next due on 30/09/2024.
DTP FINANCE NUMBER 1 LIMITED was incorporated 19 years ago on 18/01/2005 and has the registered number: 05335775. The accounts status is FULL and accounts are next due on 30/09/2024.
DTP FINANCE NUMBER 1 LIMITED - ROMFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
ST. JAMES HOUSE 3RD FLOOR, SOUTH WING
ROMFORD
ESSEX
RM1 3NH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BPH FINANCE NUMBER 1 LIMITED (until 20/12/2019)
BPH FINANCE NUMBER 1 LIMITED (until 20/12/2019)
QMH FINANCE NUMBER 1 LIMITED (until 16/10/2014)
QUEENS MOAT HOUSES FINANCE NUMBER 1 LIMITED (until 18/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2023 | 01/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS WARUNYA PUNAWAKUL | Sep 1965 | Thai | Director | 2019-12-10 | CURRENT |
MR HANSA SUSAYAN | Jul 1955 | Thai | Director | 2019-12-10 | CURRENT |
MS WANIDA SUKSUWAN | Jun 1977 | Thai | Director | 2019-12-10 | CURRENT |
MR FADI KABALAN | Nov 1979 | British | Director | 2008-09-29 UNTIL 2008-12-10 | RESIGNED |
TRACY JOANNE CHRISTIAN | Sep 1965 | Secretary | 2005-01-18 UNTIL 2005-09-16 | RESIGNED | |
SALLY ANN COUGHLAN | Oct 1966 | British | Secretary | 2005-09-20 UNTIL 2014-08-08 | RESIGNED |
MR CHRISTOPHER ANDRE KULA | May 1983 | British | Director | 2017-05-23 UNTIL 2019-12-10 | RESIGNED |
MATTHEW ALEXANDER ROSENBERG | Jan 1977 | British | Director | 2008-11-11 UNTIL 2014-04-01 | RESIGNED |
MR SIMON MICHAEL TEASDALE | Apr 1965 | British | Director | 2013-10-10 UNTIL 2014-08-08 | RESIGNED |
ERWIN JOSEPH RIECK | Apr 1943 | German | Director | 2005-10-21 UNTIL 2013-09-30 | RESIGNED |
MARTIN QUINN | Aug 1964 | Irish | Director | 2014-04-01 UNTIL 2014-08-08 | RESIGNED |
KATHRYN OGDEN | May 1980 | American | Director | 2006-07-13 UNTIL 2009-09-11 | RESIGNED |
MR RICHARD JOHN MOORE | Jan 1965 | British | Director | 2005-01-18 UNTIL 2009-02-25 | RESIGNED |
HEATHER LOUISE MULAHASANI | Mar 1978 | British | Director | 2009-02-23 UNTIL 2010-06-15 | RESIGNED |
MS VERONIQUE PASCALE DOMINIQUE MENARD | Oct 1973 | French | Director | 2009-09-14 UNTIL 2010-06-15 | RESIGNED |
W2001 TWO CV | Corporate Director | 2010-06-15 UNTIL 2013-01-31 | RESIGNED | ||
RUSSELL TODD GOIN | Oct 1970 | American | Director | 2005-10-21 UNTIL 2006-07-13 | RESIGNED |
BRIAN CHARLES COLLYER | Jul 1961 | Canadian | Director | 2005-01-18 UNTIL 2005-10-21 | RESIGNED |
ALAN CLIFFORD COLES | Mar 1961 | British | Director | 2005-01-18 UNTIL 2008-10-31 | RESIGNED |
MR JONATHAN BRAIDLEY | Nov 1965 | British | Director | 2014-08-08 UNTIL 2019-12-10 | RESIGNED |
MR DAVID ARZI | May 1962 | American | Director | 2014-08-08 UNTIL 2017-05-23 | RESIGNED |
HEATHER LOUISE ALLSOP | Mar 1978 | British | Director | 2005-01-18 UNTIL 2008-09-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-01-18 UNTIL 2005-01-18 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-01-18 UNTIL 2005-01-18 | RESIGNED | ||
KESSEL SARL | Corporate Director | 2011-06-06 UNTIL 2014-08-08 | RESIGNED | ||
PAPINE HOLDING BV | Corporate Director | 2005-10-21 UNTIL 2011-06-06 | RESIGNED | ||
QMH LIMITED | Corporate Director | 2013-05-24 UNTIL 2014-08-08 | RESIGNED | ||
W2001 BRITANNIA LLC | Corporate Director | 2010-06-15 UNTIL 2013-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dtp Subholdco Limited | 2017-11-23 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |