DMWSL 567 LIMITED

Address:
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

DMWSL 567 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06248455. The registration start date is May 15, 2007. The current status is Liquidation.

Company Overview

Company Number 06248455
Company Name DMWSL 567 LIMITED
Registered Address The Blue Building Fulham Island
40 Vanston Place
London
SW6 1AX
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2007-05-15
Account Category GROUP
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2019-03-31
Accounts Last Update 2016-12-31
Returns Due Date 2017-06-12
Returns Last Update 2016-05-15
Confirmation Statement Due Date 2019-05-29
Confirmation Statement Last Update 2018-05-15
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
73110 Advertising agencies

Office Location

Address THE BLUE BUILDING FULHAM ISLAND
40 VANSTON PLACE
Post Town LONDON
Post Code SW6 1AX

Companies with the same post code

Entity Name Office Address
QUOTA MEDIA LIMITED 1 Albion House, Vanston Place, London, SW6 1AX, United Kingdom
CURVE365 LIMITED Flat 2, Albion House, 34 Vanston Place, London, SW6 1AX, United Kingdom
WORK IN STARTUPS LTD 40 Vanston Place, London, SW6 1AX, United Kingdom
ADHUNTER LIMITED 1st Floor 40 Vanston Place, Fulham, London, SW6 1AX, England
VENTUNO21 LIMITED Flat 2 Albion House, 34 Vanston Place, London, SW6 1AX, England
ICAPI LIMITED Flat 2, Albion House 34 Vanston Place, Fulham, London, SW6 1AX, United Kingdom
THE THINKING BRANDS AGENCY LIMITED 40 Vanston Place, London, SW6 1AX

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
COLLINS, Matthew Howard Director (Active) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX May 1960 /
27 January 2011
British /
England
Partner
HOWELL, Rupert Cortlandt Spencer Director (Active) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX February 1957 /
12 October 2012
British /
United Kingdom
Consultant
VARNEY, Hugo Daniel Edward Director (Active) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX March 1971 /
19 July 2012
British /
England
Investment
CARTMELL, Paul James Secretary (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX /
19 September 2007
/
DM COMPANY SERVICES LIMITED Nominee Secretary (Resigned) 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF /
15 May 2007
/
AZIZ, Haseeb Ahmed Director (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX January 1969 /
24 January 2012
British /
United Kingdom
Investment Manager
BILLINGTON, Ian Timothy Director (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX July 1959 /
19 September 2007
British /
United Kingdom
Director
CARTMELL, Paul James Director (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX November 1958 /
19 September 2007
British /
United Kingdom
Director
DAVID, Edward Director (Resigned) 448b Kings Road, London, SW10 0LQ October 1977 /
7 September 2007
British /
England
Director
GELLETT, John Arthur James Director (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX September 1960 /
12 October 2012
British /
United Kingdom
Director
HOOPER, Matthew John Director (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX January 1964 /
12 October 2012
British /
United Kingdom
Company Director
MARSHALL, Simon William Director (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX February 1961 /
23 January 2014
British /
England
Chief Executive
MORROW, Timothy Edward Director (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX December 1974 /
1 April 2015
British /
England
Director
NICHOLAS, Jason Roger Director (Resigned) The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX October 1965 /
19 September 2007
British /
England
Managing Director
VARNEY, Hugo Daniel Edward Director (Resigned) 49 Kings Avenue, London, N10 1PA March 1971 /
7 September 2007
British /
England
Director
25 NOMINEES LIMITED Director (Resigned) Royal London House, 22-25 Finsbury Square, London, EC2A 1DX /
15 May 2007
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW6 1AX
SIC Code 73110 - Advertising agencies

Improve Information

Please provide details on DMWSL 567 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