This company is commonly known as Dtm's Life & Pensions Limited. The company was founded 36 years ago and was given the registration number 02191878. The firm's registered office is in BERKSHIRE. You can find them at 179a Oxford Road, Reading, Berkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DTM'S LIFE & PENSIONS LIMITED |
---|---|---|
Company Number | : | 02191878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1987 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 179a Oxford Road, Reading, Berkshire, RG1 7UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Secretary | 27 May 2003 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 18 December 2000 | Active |
5 Vicarage Wood Way, Long Lane Tilehurst, Reading, RG3 6ZX | Secretary | 18 December 2000 | Active |
Jay Cottage Littlestead Green, Dunsden, Reading, RG4 9PS | Secretary | - | Active |
26 Norries Drive, Wallingford, OX10 8JU | Secretary | 13 June 2002 | Active |
31 Van Diemans Lane, Littlemore, Oxford, OX4 3QB | Director | - | Active |
17 Watermans Way, Wargrave, Reading, RG10 8HR | Director | - | Active |
5 Vicarage Wood Way, Long Lane Tilehurst, Reading, RG3 6ZX | Director | - | Active |
Jay Cottage Littlestead Green, Dunsden, Reading, RG4 9PS | Director | - | Active |
26 Herriard Way, Tadley, United Kingdom, RG26 3UG | Director | 06 April 2017 | Active |
9 Woodpecker Close, Basingstoke, RG22 5QH | Director | 01 June 2006 | Active |
Mr David Thomas Moffat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person secretary company with change date. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-09 | Officers | Change person director company with change date. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.