DCA TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03734614. The registration start date is March 17, 1999. The current status is Active.
Company Number | 03734614 |
Company Name | DCA TRUSTEES LIMITED |
Registered Address |
19 Church Street Warwick CV34 4AB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-03-17 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-05-31 |
Returns Due Date | 2017-03-01 |
Returns Last Update | 2016-02-01 |
Confirmation Statement Due Date | 2021-03-15 |
Confirmation Statement Last Update | 2020-02-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
19 CHURCH STREET WARWICK |
Post Code | CV34 4AB |
Entity Name | Office Address |
---|---|
03977079 LIMITED | 12a Church Street, Warwick, CV34 4AB |
COTSWOLD PROPERTIES LTD. | St Marys Chambers, 1 Church Street, Warwick, CV34 4AB |
BROOMCO (875) LIMITED | The Old Library, 12 Church Street, Warwick, CV34 4AB |
DAVID ROBOTHAM LIMITED | The Old Library, 12 Church Street, Warwick, Warwickshire, CV34 4AB |
PIGBENCH LTD | Flat E, 2 Church Street, Warwick, CV34 4AB, England |
WARWICKSHIRE PROPERTIES LIMITED | St Mary's Chambers, 1 Church Street, Warwick, CV34 4AB |
PAPER TIGER CREATIVE SOLUTIONS & PRINT LIMITED | Sovereign House, 4 Church Street, Warwick, CV34 4AB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BASSIL, Robert | Director (Active) | Leverton 8 Lillington Road, Leamington Spa, Warwickshire, CV32 5YR | July 1963 / 17 March 1999 |
British / England |
Engineer |
WOOLSTON, Robert | Director (Active) | Hunters Hill, Church Road, Claverdon, Warwickshire, United Kingdom, CV35 8PB | December 1964 / 1 June 2001 |
British / England |
Designer |
DURRANT, Zoe Vivienne | Secretary (Resigned) | Beehive Cottage, Radford Road, Rous Lench, Evesham, Worcestershire, WR11 4UL | / 31 March 2006 |
/ |
|
SUTTON, Christine Elizabeth | Secretary (Resigned) | Avon Cottage, 1 Old Milverton Village, Leamington Spa, Warwickshire, CV32 6SA | / 17 March 1999 |
/ |
|
DALY, John William | Director (Resigned) | 50 Strathearn Road, Leamington Spa, Warwickshire, CV32 5NW | June 1953 / 17 March 1999 |
British / England |
Designer |
GROVES, Michael Howard | Director (Resigned) | The Hollies, Oxhill, Warwickshire, CV35 OQR | September 1944 / 17 March 1999 |
British / |
Designer |
L & A REGISTRARS LIMITED | Nominee Director (Resigned) | 31 Corsham Street, London, N1 6DR | / 17 March 1999 |
/ |
Post Code | CV34 4AB |
SIC Code | 74990 - Non-trading company |
Please provide details on DCA TRUSTEES 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.