DSDMP LIMITED

Address:
Queen Insurance Buildings, 24 Queen Avenue, Liverpool, L2 4TZ

DSDMP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03668178. The registration start date is November 16, 1998. The current status is Active.

Company Overview

Company Number 03668178
Company Name DSDMP LIMITED
Registered Address c/o ADDITIONS ACCOUNTANTS LIMITED
Queen Insurance Buildings
24 Queen Avenue
Liverpool
L2 4TZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-11-16
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-12-14
Returns Last Update 2015-11-16
Confirmation Statement Due Date 2020-12-28
Confirmation Statement Last Update 2019-11-16
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address QUEEN INSURANCE BUILDINGS
24 QUEEN AVENUE
Post Town LIVERPOOL
Post Code L2 4TZ

Companies with the same location

Entity Name Office Address
HH TOPCO LIMITED Queen Insurance Buildings, Dale Street, Liverpool, L2 4TZ

Companies with the same post code

Entity Name Office Address
WE ARE JUNO CIC 3 A Queen Insurance Building, 24 Queen Ave, Liverpool, L2 4TZ, United Kingdom
T HARDY PROPERTY MANAGEMENT LTD Additions Accountants Limited, Ground Floor 24 Queen Avenue, Queen Insurance Buildings, Liverpool, Merseyside, L2 4TZ, England
FLUID VENTURES LTD Plus Partner Services, 24 Dale Street, Queen Avenue, Liverpool, Merseyside, L2 4TZ, United Kingdom
RJOWS LIMITED 24 Queen Avenue, Queen Insurance Buildings, Dale Street, Liverpool, L2 4TZ, England
APPOINT18 LTD C/o Additions, 24 Queen Avenue, Dale Street, Liverpol, L2 4TZ, England
ARK BUILDING & CIVILS LIMITED C/o Additions, 24 Queen Avenue, Dale Street, Liverpool, L2 4TZ, England
TIGER AND TUX LTD 22b Queen Avenue, Liverpool, L2 4TZ, England
INTEGRATED BRAND DELIVERY LTD Additions Accountants Ltd, Ground Floor 24 Queen Avenue, Queen Insurance Buildings, Liverpool, L2 4TZ, England
8210 QUEENS LTD 8 - 10 Queen Ave, Queens Insurance Business, Liverpool, Merseyside, L2 4TZ, England
CHARBEL BLINDS LTD. 24 Queen Avenue Queen Insurance Buildings, Dale Street, Liverpool, L2 4TZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOWSON, Charles Director (Active) Additions Accountants Limited, Queen, Insurance Buildings, 24 Queen Avenue, Liverpool, United Kingdom, L2 4TZ April 1966 /
17 September 2004
British /
England
Director
ARMITAGE, Edward John Secretary (Resigned) Flat 2 Woodbank, Lynton Lane, Alderly Edge, Cheshire, SK9 7NP /
18 December 2007
/
BLAND, Andrew Mark Secretary (Resigned) 7 Hampstead Drive, Whitefield, Manchester, M45 7YA /
28 April 2008
/
CAMPBELL, Ian Peter Secretary (Resigned) 15 Beech Walk, Adel, Leeds, West Yorkshire, LS16 8NY /
6 February 2007
/
DUDLEY, Alan Robert Secretary (Resigned) 2 Chapel Mews, Stockport, Cheshire, SK9 5JF /
16 November 1998
/
HOWSON, Charles Secretary (Resigned) 15 Regency Court, Grove Lane, Hale, Cheshire, WA15 8RF /
17 September 2004
/
PEMBERTON, Anna Secretary (Resigned) Jutland Cottage, Warford Hall Drive, Alderley Edge, Cheshire, SK9 7TR /
20 November 2000
/
POOLE, Samantha Secretary (Resigned) 3 Sheridan Way, Chadderton, Oldham, Lancashire, OL9 9UY /
31 December 2004
/
THE SECRETARY LIMITED Secretary (Resigned) 10 Bean Leach Drive, Offerton, Stockport, Cheshire, SK2 5HZ /
16 November 1998
/
ARMITAGE, Edward John Director (Resigned) Flat 2 Woodbank, Lynton Lane, Alderly Edge, Cheshire, SK9 7NP December 1974 /
7 January 2008
British /
Accountant
BENJAMIN, Robert Charles Director (Resigned) 14 Barwell Road, Sale, Cheshire, M33 5FN May 1962 /
17 September 2004
British /
England
Director
BLAND, Andrew Mark Director (Resigned) 7 Hampstead Drive, Whitefield, Manchester, M45 7YA May 1971 /
24 June 2008
British /
England
Chartered Accountant
CAMPBELL, Ian Peter Director (Resigned) 15 Beech Walk, Adel, Leeds, West Yorkshire, LS16 8NY April 1961 /
6 February 2007
British /
England
Accountant
HARTLEY, James Matthew Director (Resigned) Additions Accountants Limited, Queen, Insurance Buildings, 24 Queen Avenue, Liverpool, United Kingdom, L2 4TZ February 1975 /
15 July 2010
British /
United Kingdom
Chartered Accountant
NIVEN, Graham John Director (Resigned) 5th Floor, Trafford Plaza, Seymour Grove, Manchester, M16 0LD July 1960 /
3 February 2010
British /
United Kingdom
Director
PEMBERTON, Fraser Director (Resigned) Jutland Cottage, Warford Hall Drive, Alderley Edge, Cheshire, SK9 7TR December 1969 /
16 November 1998
British /
England
Director
THE DIRECTOR LIMITED Director (Resigned) 10 Bean Leach Drive, Offerton, Stockport, Cheshire, SK2 5HZ March 1995 /
16 November 1998
/

Competitor

Search similar business entities

Post Town LIVERPOOL
Post Code L2 4TZ
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on DSDMP 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