D.I. DEVELOPMENT LIMITED

Address:
163 Tower Bridge Road, London, SE1 3LW, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 163 TOWER BRIDGE ROAD
Post Town LONDON
Post Code SE1 3LW
Country ENGLAND

Companies with the same location

Entity Name Office Address
D.I. DESIGN & DEVELOPMENT CONSULTANTS (U.K.) LIMITED 163 Tower Bridge Road, London, SE1 3LW, England

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 3LW
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

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

Trending Searches