DLA SECRETARIAL SERVICES LIMITED - SHEFFIELD

DLA SECRETARIAL SERVICES LIMITED - SHEFFIELD

.

Overview

DLA SECRETARIAL SERVICES LIMITED is a company officer from Sheffield. This company officer is, or was, associated with at least 2,095 company roles.
Their most recent appointment, in our records, was to BSI PROPERTIES LIMITED on 2005-01-04, from which they resigned on 2005-03-02.

Address

Fountain Precinct
Balm Green
Sheffield
S1 1RZ

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
BSI PROPERTIES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-01-04 until 2005-03-02 RESIGNED £22,407 equity
BSI PROPERTIES LIMITED Dissolved - no longer trading Corporate Nominee Director 2005-01-04 until 2005-03-02 RESIGNED £22,407 equity
NORTHERN TECHNOLOGY INVESTMENTS LIMITED Dissolved - no longer trading Corporate Nominee Director 2005-01-04 until 2005-03-11 RESIGNED £-3,752,339 equity
NORTHERN TECHNOLOGY INVESTMENTS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-01-04 until 2005-03-11 RESIGNED £-3,752,339 equity
EXCEPTION GROUP LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-12-30 until 2005-02-09 RESIGNED
CLAYTON GLASS LIMITED Active Corporate Nominee Secretary 2004-12-30 until 2005-02-10 RESIGNED
CLAYTON GLASS LIMITED Active Corporate Nominee Director 2004-12-30 until 2005-02-10 RESIGNED
POTTER'S WASTE MANAGEMENT LIMITED Active Corporate Nominee Director 2004-12-30 until 2005-03-08 RESIGNED £890,272 cash, £16,351,223 equity
POTTER'S WASTE MANAGEMENT LIMITED Active Corporate Nominee Secretary 2004-12-30 until 2005-03-08 RESIGNED £890,272 cash, £16,351,223 equity
EXCEPTION GROUP LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-12-30 until 2005-02-09 RESIGNED
FUSION COURT (MANAGEMENT) LIMITED Dissolved - no longer trading or on registry Corporate Nominee Director 2004-11-30 until 2005-10-14 RESIGNED
FUSION COURT (MANAGEMENT) LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2004-11-30 until 2005-10-14 RESIGNED
FUSION POINT (MANAGEMENT) LIMITED Dissolved - no longer trading or on registry Corporate Nominee Director 2004-11-30 until 2005-10-14 RESIGNED
FUSION POINT (MANAGEMENT) LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2004-11-30 until 2005-10-14 RESIGNED
PARK ROYAL HOTEL LIMITED Liquidation Corporate Nominee Director 2004-11-30 until 2005-01-14 RESIGNED
PARK ROYAL HOTEL LIMITED Liquidation Corporate Nominee Secretary 2004-11-30 until 2005-01-14 RESIGNED
PILKINGTON UK (NO. 2) UNLIMITED Active Corporate Nominee Director 2004-11-29 until 2004-12-21 RESIGNED
PILKINGTON UK (NO. 2) UNLIMITED Active Corporate Nominee Secretary 2004-11-29 until 2004-12-21 RESIGNED
POWERWAVE OVERSEAS HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-11-29 until 2005-01-31 RESIGNED
POWERWAVE OVERSEAS HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-11-29 until 2005-01-31 RESIGNED
PRIZE BRAND LIMITED Active Corporate Nominee Director 2004-11-29 until 2005-01-11 RESIGNED £29,326 cash, £27,184 equity
PRIZE BRAND LIMITED Active Corporate Nominee Secretary 2004-11-29 until 2005-01-11 RESIGNED £29,326 cash, £27,184 equity
TOOMEY OPTICAR LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-11-29 until 2005-01-12 RESIGNED
TOOMEY OPTICAR LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-11-29 until 2005-01-12 RESIGNED
VULCAN II LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-11-29 until 2005-01-26 RESIGNED
VULCAN PROPERTY II LIMITED Active Corporate Nominee Secretary 2004-11-29 until 2005-01-26 RESIGNED £979,241 cash
VULCAN PROPERTY II LIMITED Active Corporate Nominee Director 2004-11-29 until 2005-01-26 RESIGNED £979,241 cash
VULCAN II LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-11-29 until 2005-01-26 RESIGNED
ST MELLION PROPERTY LIMITED Active Corporate Nominee Secretary 2004-11-29 until 2004-12-16 RESIGNED £415,487 cash, £2,596,146 equity
ST MELLION PROPERTY LIMITED Active Corporate Nominee Director 2004-11-29 until 2004-12-16 RESIGNED £415,487 cash, £2,596,146 equity
HOLGATE LIMITED Active Corporate Nominee Director 2004-11-29 until 2004-12-30 RESIGNED £1 cash, £1 equity
HOLGATE LIMITED Active Corporate Nominee Secretary 2004-11-29 until 2004-12-30 RESIGNED £1 cash, £1 equity
HOLGATE LAND LIMITED Active Corporate Nominee Director 2004-11-29 until 2004-12-30 RESIGNED £1 cash, £1 equity
HOLGATE LAND LIMITED Active Corporate Nominee Secretary 2004-11-29 until 2004-12-30 RESIGNED £1 cash, £1 equity
HOMEFAST PROPERTY SERVICES LIMITED Active Corporate Nominee Secretary 2004-11-29 until 2005-01-18 RESIGNED
HOMEFAST PROPERTY SERVICES LIMITED Active Corporate Nominee Director 2004-11-29 until 2005-01-18 RESIGNED
BLE SMOKE AND FIRE CURTAINS LIMITED Active Corporate Nominee Secretary 2004-11-29 until 2005-03-31 RESIGNED
BLE SMOKE AND FIRE CURTAINS LIMITED Active Corporate Nominee Director 2004-11-29 until 2005-03-31 RESIGNED
AUDIBLE LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2005-02-07 RESIGNED
CROWN GOLF PROPERTY LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2004-12-06 RESIGNED £2,050 cash, £-10,642 equity
BROOMCO (3602) LIMITED Active Corporate Nominee Director 2004-11-09 until 2005-01-26 RESIGNED
BROOMCO (3602) LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2005-01-26 RESIGNED
CHATHAM PLACE (BUILDING 1) MANCO LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2006-05-19 RESIGNED £211 cash, £211 equity
CHATHAM PLACE (BUILDING 1) MANCO LIMITED Active Corporate Nominee Director 2004-11-09 until 2006-05-19 RESIGNED £211 cash, £211 equity
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2006-05-19 RESIGNED £100 cash, £100 equity
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Active Corporate Nominee Director 2004-11-09 until 2006-05-19 RESIGNED £100 cash, £100 equity
CITIES UK LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2005-05-03 RESIGNED
PIMS (SERVICES) HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-11-09 until 2004-11-26 RESIGNED
PIMS (SERVICES) HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-11-09 until 2004-11-26 RESIGNED
PIMS GROUP LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-11-09 until 2004-11-26 RESIGNED
PIMS GROUP LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-11-09 until 2004-11-26 RESIGNED
TCS PROPERTY MANAGEMENT LIMITED Active Corporate Nominee Director 2004-11-09 until 2004-12-10 RESIGNED
TCS PROPERTY MANAGEMENT LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2004-12-10 RESIGNED
HOLGATE GROUP LIMITED Active Corporate Nominee Director 2004-11-09 until 2004-12-30 RESIGNED £1 cash, £1 equity
HOLGATE GROUP LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2004-12-30 RESIGNED £1 cash, £1 equity
COGNITA HOLDINGS LIMITED Active Corporate Nominee Director 2004-11-09 until 2004-11-26 RESIGNED
COGNITA HOLDINGS LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2004-11-26 RESIGNED
COGNITA LIMITED Active Corporate Nominee Director 2004-11-09 until 2004-11-26 RESIGNED
COGNITA LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2004-11-26 RESIGNED
CRH GROUP LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2005-05-03 RESIGNED
CITIES UK LIMITED Active Corporate Nominee Director 2004-11-09 until 2005-05-03 RESIGNED
ELPIZO LIMITED Active Corporate Nominee Director 2004-11-09 until 2004-12-06 RESIGNED £33,891 cash, £43,178 equity
ELPIZO LIMITED Active Corporate Nominee Secretary 2004-11-09 until 2004-12-06 RESIGNED £33,891 cash, £43,178 equity
CRH GROUP LIMITED Active Corporate Nominee Director 2004-11-09 until 2005-05-03 RESIGNED
AUDIBLE LIMITED Active Corporate Nominee Director 2004-11-09 until 2005-02-07 RESIGNED
CROWN GOLF PROPERTY LIMITED Active Corporate Nominee Director 2004-11-09 until 2004-12-06 RESIGNED £2,050 cash, £-10,642 equity
LYNX GROUP INTERNATIONAL LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-10-14 until 2004-12-01 RESIGNED £601 cash, £-414,202 equity
MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Active Corporate Nominee Director 2004-10-14 until 2005-04-28 RESIGNED
MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Active Corporate Nominee Secretary 2004-10-14 until 2005-04-28 RESIGNED
MODERN SCHOOLS (BARNSLEY) LIMITED Active Corporate Nominee Director 2004-10-14 until 2005-04-28 RESIGNED
MODERN SCHOOLS (BARNSLEY) LIMITED Active Corporate Nominee Secretary 2004-10-14 until 2005-04-28 RESIGNED
ARRIVAL HOTEL RESERVATIONS LTD Dissolved - no longer trading Corporate Nominee Secretary 2004-10-14 until 2004-11-05 RESIGNED £7,981 cash, £79,337 equity
BROOMCO (3598) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-10-14 until 2004-11-05 RESIGNED
WHITEHOUSE HOTELS (2005) LTD Dissolved - no longer trading Corporate Nominee Director 2004-10-14 until 2004-11-05 RESIGNED
WHITEHOUSE HOTELS (2005) LTD Dissolved - no longer trading Corporate Nominee Secretary 2004-10-14 until 2004-11-05 RESIGNED
ARRIVAL HOTEL RESERVATIONS LTD Dissolved - no longer trading Corporate Nominee Director 2004-10-14 until 2004-11-05 RESIGNED £7,981 cash, £79,337 equity
LYNX GROUP INTERNATIONAL LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-10-14 until 2004-12-01 RESIGNED £601 cash, £-414,202 equity
SOUTHBOURNE LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-10-14 until 2004-11-15 RESIGNED
BROOMCO (3598) LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-10-14 until 2004-11-05 RESIGNED
SOUTHBOURNE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-10-14 until 2005-03-02 RESIGNED
TENSIL HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-10-14 until 2004-11-08 RESIGNED
TENSIL HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-10-14 until 2004-11-08 RESIGNED
ALLNEX INDUSTRIES UK LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-09-20 until 2004-10-20 RESIGNED
ALLNEX INDUSTRIES UK LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-09-20 until 2004-10-20 RESIGNED
ALLNEX RESINS UK LIMITED Active Corporate Nominee Director 2004-09-20 until 2004-10-20 RESIGNED
ALLNEX RESINS UK LIMITED Active Corporate Nominee Secretary 2004-09-20 until 2004-10-20 RESIGNED
FOX IT LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-09-17 until 2004-09-30 RESIGNED
CAPARO PRECISION STRIP LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-09-17 until 2004-10-14 RESIGNED
BROOMCO (3555) LIMITED Active Corporate Nominee Director 2004-09-17 until 2004-10-08 RESIGNED
BROOMCO (3554) LIMITED Active Corporate Nominee Director 2004-09-17 until 2004-10-08 RESIGNED
BROOMCO (3554) LIMITED Active Corporate Nominee Secretary 2004-09-17 until 2004-10-08 RESIGNED
BROOMCO (3555) LIMITED Active Corporate Nominee Secretary 2004-09-17 until 2004-10-08 RESIGNED
CBC COMPUTER SYSTEMS (SHEFFIELD) LIMITED Active Corporate Nominee Director 2004-09-17 until 2004-09-29 RESIGNED £230,651 equity
CBC COMPUTER SYSTEMS (SHEFFIELD) LIMITED Active Corporate Nominee Secretary 2004-09-17 until 2004-10-06 RESIGNED £230,651 equity
SILVERTOWN LAND HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-09-17 until 2004-10-20 RESIGNED
SILVERTOWN LAND HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-09-17 until 2004-10-20 RESIGNED
T G MANAGEMENT LIMITED Active Corporate Nominee Director 2004-09-17 until 2004-11-25 RESIGNED £10 equity
T G MANAGEMENT LIMITED Active Corporate Nominee Secretary 2004-09-17 until 2004-11-25 RESIGNED £10 equity
TAPTON (NEW ALBION) LIMITED Dissolved - no longer trading Corporate Nominee Director 2004-09-17 until 2004-10-19 RESIGNED £685 equity
TAPTON (NEW ALBION) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-09-17 until 2004-10-19 RESIGNED £685 equity


Related People

Name Occupation Address No of Appointments
JOSEPH MCNICHOLAS Chief Executive Officer Burton On Trent, United Kingdom 10
MR DAVID CHRISTOPHER ROBINSON Marketing Director Burton On Trent 3
DR IVAN JOSEPH BOLTON Company Secretary Hyde, England 252
MR KEITH CHAPMAN Company Director Skipton, United Kingdom 134
CHARLES NIGEL CLARK Consultant Doncaster, England 14
MR DAVID BARRY HIDSON Interim Finance Director Brackley, United Kingdom 21
MR CHRISTOPHER DAVID HINTON Company Director Altrincham, England 79
MR PATRICK EDMUND JOLLY Director Bury Lancashire 143
MR BERNARD JOHN KUMETA Chartered Accountant Uttoxeter, United Kingdom 23
MR STEPHEN MCNALLY None Aberford 10
LOUISA SEEKINS Director Bingley 4
MR MATTHEW SIMON SHARP None Bingley 66
MR PHILIP BINNS MAUDSLEY Director Keighley, United Kingdom 151
MR JOHN ALLEN GRETKIEREWICZ CRABLE Director Bloomfield Hills, Usa 14
ANTHONY LEE DAVEY Accountant Burton In Kendal 9
MR PAUL BIALY Accountant Cwmbran 1
VERNON GRAHAM BAKER General Counsel, Meritor Inc Troy, United States 1
MR HUW DAVID JAMES Director Accounting And Financial Shared Services Cwmbran, United Kingdom 14
MR JOSE RAMOS Director Cwmbran, United Kingdom 15
ANTHONY JAMES CALVERT . Gwent 5

Nearby People

Name Occupation Address No of Appointments
DLA SECRETARIAL SERVICES LIMITED SHEFFIELD 0
DLA NOMINEES LIMITED Sheffield 1,050
DLA SECRETARIAL SERVICES LIMITED SHEFFIELD 0
DLA NOMINEES LIMITED Sheffield 285
DLA SECRETARIAL SERVICES LIMITED Sheffield 635
BROOMCO SECRETARIAL SERVICES LIMITED Sheffield 2