D.I. DEVELOPMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02846759. The registration start date is August 23, 1993. The current status is Active.
Company Number | 02846759 |
Company Name | D.I. DEVELOPMENT LIMITED |
Registered Address |
163 Tower Bridge Road London SE1 3LW England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1993-08-23 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-07-28 |
Returns Last Update | 2015-06-30 |
Confirmation Statement Due Date | 2021-07-14 |
Confirmation Statement Last Update | 2020-06-30 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
163 TOWER BRIDGE ROAD |
Post Town | LONDON |
Post Code | SE1 3LW |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
D.I. DESIGN & DEVELOPMENT CONSULTANTS (U.K.) LIMITED | 163 Tower Bridge Road, London, SE1 3LW, England |
Entity Name | Office Address |
---|---|
BERMONDS RESTAURANTS LTD | 153 & 157 Bermonds Locke, Ground Floor, Tower Bridge Road, London, SE1 3LW, England |
ENDPOINT HOLDINGS LIMITED | 165 Tower Bridge Road, London, SE1 3LW |
ENDPOINT. LIMITED | 165 Tower Bridge Road, London, SE1 3LW |
ROCKWELL WINTON LTD | Rockwell Winton Ltd 153 Tower Bridge Road, London, London, SE1 3LW, England |
STAGE FRIGHT FILMS LTD. | 505 153 Tower Bridge Rd, London, SE1 3LW, United Kingdom |
JBIGHTS LIMITED | 105/153 Tower Bridge Road, London, SE1 3LW, United Kingdom |
FAPACADEMY LTD | Appartment 701, 153, Tower Bridge Road, London, SE1 3LW |
Entity Name | Office Address |
---|---|
27 HALLSWELLE ROAD LIMITED | 27a Hallswelle Road, London, NW11 0DH, United Kingdom |
2RADO & CO LTD | 225a Woodhouse Road, London, N12 9BD, England |
312 FILMS LTD | 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom |
444 SPACE LTD | 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom |
75 COMMERCIAL LTD | 75 Commercial Street, London, E1 6BD, England |
84 MONSTERS LIMITED | 7 Eaton Close, London, SW1W 8JX, United Kingdom |
A TO Z BUILDING MAINTENANCE AND SERVICES LTD | Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England |
A.T.A ACCOUNTS & MANAGEMENT LIMITED | 165 Kensington Avenue, London, E12 6NL, England |
A.T.D. CONSTRUCTION SERVICES LTD | 11 Hallam Road, London, N15 3RE, England |
A4A LOGISTIC LTD | Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MOLLE, Paul Alexander Brooks | Secretary (Active) | Walgrave Lodge, Newland Road, Walgrave, Northampton, Northamptonshire, United Kingdom, NN6 9PZ | / 10 April 2006 |
/ |
|
PADOA, Davide Gabriele | Secretary (Active) | 19 Bromar Road, London, SE5 8DL | / 31 October 2002 |
Italian / |
Architect |
PADOA, Davide Gabriele | Director (Active) | 19 Bromar Road, London, SE5 8DL | August 1970 / 31 October 2002 |
Italian / England |
Architect |
DATASEARCH CORPORATE SECRETARIES LIMITED | Nominee Secretary (Resigned) | 18a Queen Square, Bath, BA1 2HR | / 23 August 1993 |
/ |
|
MARSHALL, Mark Edward | Secretary (Resigned) | 890 Sheppard Avenue West, Apartment 614, Toronto, Ontario M3h 6bg, Canada | / 31 October 2002 |
/ |
|
MOLLE, Paul Alexander Brooks | Secretary (Resigned) | 26 Langler Road, London, NW10 5TL | / 23 August 1993 |
/ |
|
BURROWS, John Derrick | Director (Resigned) | 60 Romilly Road, London, N4 2QX | April 1956 / 15 December 1993 |
British / United Kingdom |
Architect |
DATASEARCH NOMINEES LIMITED | Nominee Director (Resigned) | 18a Queen Square, Bath, BA1 2HR | / 23 August 1993 |
/ |
|
MARSHALL, Mark Edward | Director (Resigned) | 890 Sheppard Avenue West, Apartment 614, Toronto, Ontario M3h 6bg, Canada | June 1970 / 31 October 2002 |
Canadian / |
Company Director |
MOLLE, Paul Alexander Brooks | Director (Resigned) | 26 Langler Road, London, NW10 5TL | September 1940 / 23 August 1993 |
British / |
Designer |
STEPHENS, Colin Charles | Director (Resigned) | Rr 4, PO BOX 54, Flesherton, Ontario, Canada, NOC 1EO | February 1931 / 23 August 1993 |
British / |
Designer |
Post Town | LONDON |
Post Code | SE1 3LW |
SIC Code | 99999 - Dormant Company |
Please provide details on D.I. DEVELOPMENT 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.