DSRM GROUP LIMITED

Address:
30 Millbank, London, SW1P 4WY

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
20130 Manufacture of other inorganic basic chemicals

Office Location

Address 30 MILLBANK
LONDON
Post Code SW1P 4WY

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Code SW1P 4WY
SIC Code 20130 - Manufacture of other inorganic basic chemicals

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches