DSRM GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02071703. The registration start date is November 6, 1986. The current status is Liquidation.
Company Number | 02071703 |
Company Name | DSRM GROUP LIMITED |
Registered Address |
30 Millbank London SW1P 4WY |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1986-11-06 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2020-09-30 |
Accounts Last Update | 2018-03-31 |
Returns Due Date | 2016-08-09 |
Returns Last Update | 2015-07-12 |
Confirmation Statement Due Date | 2020-08-22 |
Confirmation Statement Last Update | 2019-07-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
20130 | Manufacture of other inorganic basic chemicals |
Address |
30 MILLBANK LONDON |
Post Code | SW1P 4WY |
Entity Name | Office Address |
---|---|
EPR 2000 LIMITED | 30 Millbank, London, SW1P 4DU |
CLADDING AND DECKING UK LIMITED | 30 Millbank, London, SW1P 4WY |
EPR MODEL-MAKING LIMITED | 30 Millbank, London, SW1P 4DU |
HOOGOVENS (U K) LIMITED | 30 Millbank, London, SW1P 4WY |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RUPANI, Lajwanti | Secretary (Active) | 30 Millbank, London, SW1P 4WY | / 20 October 2014 |
/ |
|
GIDWANI, Sharone Vanessa | Director (Active) | 30 Millbank, London, SW1P 4WY | May 1971 / 1 December 2012 |
British / England |
Solicitor / Secretary |
HARVEY, Colin Lloyd | Director (Active) | Tata Steel Financial Shared Services, Tata Steel, P O Box 42, Port Talbot, South Wales, Wales, SA13 2NG | January 1967 / 20 December 2012 |
British / United Kingdom |
Chartered Accountant |
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director (Active) | 30 Millbank, London, England, SW1P 4WY | / 26 March 1998 |
/ |
|
MURPHY, John | Secretary (Resigned) | 9 Kneeton Park, Middleton Tyas, Richmond, North Yorkshire, DL10 6SB | / |
/ |
|
ROBINSON, Theresa Valerie | Secretary (Resigned) | 30 Millbank, London, SW1P 4WY | / 11 February 2009 |
/ |
|
SCANDRETT, Allison Leigh | Secretary (Resigned) | 67 Warren Road, Colliers Wood, London, SW19 2HY | / 5 June 1996 |
/ |
|
SHAW, Malcolm | Secretary (Resigned) | 57 Baydale Road, Darlington, County Durham, DL3 8JT | / |
/ |
|
BLAKE, David Joseph | Director (Resigned) | New England, 56 Alderford Street, Sible Hedingham, Essex, CO9 3HY | February 1939 / |
British / England |
Company Director |
BROOKES, Douglas Roger | Director (Resigned) | Drift House North Street, West Rainton, Houghton Le Spring, Tyne And Wear, DH4 6NU | January 1946 / |
British / |
Managing Director |
CAIN, William John | Director (Resigned) | 30 George Lane, Hayes, Bromley, Kent, BR2 7LQ | February 1939 / 11 November 1996 |
British / United Kingdom |
Chartered Accountant |
CLAYTON, John Brian | Director (Resigned) | Littlesway, Wreay, Carlisle, Cumbria, CA4 0RL | November 1932 / 8 June 1994 |
British / |
Chairman |
CRAINE, George Henry | Director (Resigned) | Swn Y Coed 35 Grange Park, St Arvans, Chepstow, Monmouthshire, NP16 6EA | June 1946 / 1 February 1999 |
British / |
Accountant |
DAVIES, Neil | Director (Resigned) | 20 Lowfield Drive, Thornhill, Cardiff, South Glamorgan, CF14 9HT | November 1975 / 1 December 2007 |
British / Wales |
Group Finance Controller |
DAWSON, David | Director (Resigned) | 1 Oughton Close, Spittleflat, Yarm, Cleveland, TS15 9SZ | November 1952 / 11 September 1991 |
British / |
Manager - Admin And Accounting |
DOHERTY, Shaun | Director (Resigned) | Sunnybank Cottage, Hill Top, Cwmbran, Gwent, NP44 3NY | October 1968 / 5 June 2006 |
British / England |
Chartered Accountant |
DOUGLAS, Raymond Arthur | Director (Resigned) | 2 Oakholme Mews, Broomhill, Sheffield, South Yorkshire, S10 3FX | September 1932 / |
British / |
Commercial Director |
GILKS, Martin Peter | Director (Resigned) | 60 Abbots Close, Knowle, Solihull, West Midlands, B93 9PP | February 1951 / |
British / |
Sales & Marketing Director |
HAMILTON, David William | Director (Resigned) | Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG | January 1943 / |
British / United Kingdom |
Company Secretary/Legal Adviso |
HARVEY, Cloin Lloyd | Director (Resigned) | Tata Steel Financial Shared Services, Tata Steel, P O Box 42, Port Talbot, South Wales, Wales, SA13 2NG | January 1967 / 20 December 2012 |
British / Wales |
Chartered Accountant |
HOOPER, Derek William | Director (Resigned) | 5 Marlowe Way, Colchester, Essex, CO3 4JP | May 1946 / |
British / United Kingdom |
Accountant |
MATE, Derek | Director (Resigned) | Fir Tree Cottage, Crathorne, Yarm, Cleveland, TS15 0BA | December 1926 / |
British / |
Company Director |
PRICE, Cheryl Joanne | Director (Resigned) | 9 Johnston Close, Durand Gardens, London, SW9 0QS | December 1964 / 11 November 1996 |
British / |
Chartered Sec |
SCANDRETT, Allison Leigh | Director (Resigned) | 67 Warren Road, Colliers Wood, London, SW19 2HY | October 1952 / 11 February 2009 |
British / England |
Chartered Secretary |
SHAW, Malcolm | Director (Resigned) | 57 Baydale Road, Darlington, County Durham, DL3 8JT | March 1956 / |
British / United Kingdom |
Finance Director |
STRICKLAND, Paul Roger | Director (Resigned) | 21 Lambton Road, West Wimbledon, London, SW20 0LW | August 1951 / |
British / |
Company Director |
WARD, Michael Daniel | Director (Resigned) | 14 Manor Drive, Hilton Yarm, Cleveland, TS15 9LE | October 1936 / |
British / |
Company Director |
Post Code | SW1P 4WY |
SIC Code | 20130 - Manufacture of other inorganic basic chemicals |
Please provide details on DSRM GROUP LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.