DBI INDUSTRIAL SERVICES LIMITED

Address:
Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

DBI INDUSTRIAL SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02275744. The registration start date is July 8, 1988. The current status is Active.

Company Overview

Company Number 02275744
Company Name DBI INDUSTRIAL SERVICES LIMITED
Registered Address Building 2, Fields End Business Park Davey Road
Thurnscoe
Goldthorpe
Rotherham
S63 0JF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-07-08
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-10-29
Returns Last Update 2015-10-01
Confirmation Statement Due Date 2021-10-23
Confirmation Statement Last Update 2020-10-09
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD
THURNSCOE
Post Town GOLDTHORPE
County ROTHERHAM
Post Code S63 0JF
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTITUDE SCAFFOLDING LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
WOODLANDS PARK PROPERTY LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE HOLDCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE (GROUP SERVICES) LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE UK HOLDINGS NEWCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
MOTHERWELL BRIDGE LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
DBI-ENDECON LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GEORGE, Victoria Anne Director (Active) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS May 1977 /
10 October 2008
British /
England
Chartered Tax Adviser
HOOPER, Mark Director (Active) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS December 1967 /
3 December 2013
British /
United Kingdom
Company Director
ALLAN, Richard Friend Secretary (Resigned) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS /
1 October 2013
/
BYRNE, Matthew Philip Secretary (Resigned) 14 Daniel Street, Bath, BA2 6NB /
12 March 1993
/
CRAIGIE, Claire Louise Secretary (Resigned) 4 Hill Top, Ilkley, West Yorkshire, LS29 9RS /
30 May 2007
/
DURAND DELACRE, Sophie Secretary (Resigned) 2 Rue Pasteur, 92300 Levallois Perret, France, FOREIGN /
/
GORMAN, Jeremy Philip Secretary (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW /
31 March 2011
/
JUDD, Christopher Francis Secretary (Resigned) Apartment 09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192 /
23 May 2012
/
RHODES, Jeremy Secretary (Resigned) Kelmscott, Grevel Lane, Chipping Campden, Gloucestershire, GL55 6HS /
31 July 2008
/
TURNER, Lucy Finch Secretary (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW /
6 October 2008
/
WHITWORTH, Benjamin Warwick Secretary (Resigned) The Lodge, Tockwith, York, North Yorkshire, YO26 7PY /
18 October 2006
/
ALLAN, Richard Friend Director (Resigned) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS October 1964 /
3 December 2013
British /
United Kingdom
Company Secretary
AMEY, Rachel Nancye Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW July 1978 /
10 October 2008
British /
United Kingdom
Chartered Accountant
BINGHAM, Richard Keith Director (Resigned) Beechcroft, Church Road, Brasted, Westerham, Kent, TN16 1HZ May 1962 /
1 June 2008
British /
Accountant
BYRNE, Matthew Philip Director (Resigned) 14 Daniel Street, Bath, BA2 6NB February 1965 /
12 March 1993
British /
United Kingdom
Company Director
DESNOS, Patrick Director (Resigned) 16 Rue Leon De Kersaini, France 95450 Us, FOREIGN February 1952 /
French /
Company Director
FABRY, Alain Charles Director (Resigned) Bell House 26 Graham Terrace, London, SW1W 8JH February 1945 /
French /
Company Director
GILESPIE, Andrew Director (Resigned) 5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT May 1969 /
18 October 2006
British /
Chartered Accountant
HANDOVER, Nicholas Frank Harry Director (Resigned) Glebe Farm, Barnsley, Cirencester, Gloucestershire, GL7 5DY October 1941 /
12 March 1993
British /
United Kingdom
Company Director
MACKAY, Gordon Alexander Director (Resigned) Inverkyles, Toward Point, Dunoon, Argyll, United Kingdom, PA23 7UB July 1963 /
18 June 2008
British /
Scotland
Company Director
MCCABE, David Owen Director (Resigned) 3 Cliffbank Hamlet, Waterfoot, Rossendale, Lancashire, BB4 9QR September 1965 /
18 June 2008
British /
England
Accountant
OLLIVIER, Joel Director (Resigned) 124 Avenue De Lane Grange, 91230 Montgeron, France September 1937 /
12 March 1992
French /
Company Director
RAPPENEAU, Philippe Director (Resigned) 97 Rue Anatole France, Levallois Perret, 92 300, France, FOREIGN May 1935 /
French /
Company Director
SHUTTLEWORTH, Richard Peter Director (Resigned) 50 East Street, Holly Bank Grange, Huddersfield, West Yorkshire, HD3 3NG June 1961 /
18 June 2008
British /
England
Company Director
SKIPP, Richard John Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS December 1968 /
8 March 2013
British /
England
Company Director
THIBAULT, Jean-Claude Director (Resigned) 29 Allee Des Grand Vergers, 78630 Orgeval, France December 1947 /
2 November 1992
French /
Company Director
UNDERWOOD, Philip John Director (Resigned) 2 Braunstone Court, Menston, Yorkshire, LS29 6QH July 1953 /
8 December 2008
British /
Manager
WALKER, Alan Simon Richard Director (Resigned) 55 Dyer Street, Cirencester, Gloucestershire, GL7 2PP July 1950 /
12 March 1993
British /
Solicitor
WHITWORTH, Benjamin Warwick Director (Resigned) Sam House Farm, Raskelf, York, YO61 3LW August 1965 /
18 October 2006
British /
England
Solicitor
CAPE CORPORATE DIRECTOR LIMITED Director (Resigned) Cape House, 3, Red Hall Avenue, Wakefield, West Yorkshire, United Kingdom, WF1 2UL /
1 June 2008
/

Competitor

Search similar business entities

Post Town GOLDTHORPE
Post Code S63 0JF
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on DBI INDUSTRIAL SERVICES 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