DSGLJP DESIGN LTD

Address:
15 Cecil Square, Margate, Kent, CT9 1BD, England

DSGLJP DESIGN LTD is a business entity registered at Companies House, UK, with entity identifier is 06562573. The registration start date is April 11, 2008. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06562573
Company Name DSGLJP DESIGN LTD
Registered Address 15 Cecil Square
Margate
Kent
CT9 1BD
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2008-04-11
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2018-01-31
Accounts Last Update 2016-04-30
Returns Due Date 2016-12-23
Returns Last Update 2015-11-25
Confirmation Statement Due Date 2019-12-09
Confirmation Statement Last Update 2016-11-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56302 Public houses and bars

Office Location

Address 15 CECIL SQUARE
Post Town MARGATE
County KENT
Post Code CT9 1BD
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CITTA CARE LTD 6-7 Cecil Sqaure, Margate, Kent, CT9 1BD, United Kingdom
THANET MORTGAGES LIMITED 3 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom
A & E APARTMENTS LTD 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom
OPTIONS SERVICES KENT LTD 6-7 Cecil Square, Kent, Margate, CT9 1BD, England
HAWKINGE CATERING LTD 6-7 Cecil Square Margate, Margate, CT9 1BD, United Kingdom
COMMUNITY AD PUBLISHING LTD 1st Floor, 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom
UNION CRESCENT LIMITED 2 Cecil Square, Margate, CT9 1BD, England
CREATE PLUMBING AND HEATING LTD 6-7 Cecil Square, Kent, Margate, CT9 1BD, England
BHAKTA XAVIER LIMITED 6 - 7 Cecil Square, Margate, CT9 1BD, England
IN A GLAZE LIMITED 6 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOODING, Dayne Stephen Director (Active) 146 Northdown Road, Cliftonville, Margate, Kent, United Kingdom, CT9 2QN August 1986 /
11 April 2008
British /
United Kingdom
Estate Agent Director
PARRY, Luke Secretary (Resigned) 52 Approach Road, Cliftonville, Margate, Kent, CT9 2AS /
11 April 2008
British /
BRAGG, Daniel Director (Resigned) 7 Cornwall Road, Herne Bay, Kent, CT6 7SY May 1981 /
11 April 2008
British /
Architect
GROOM, Stephen Director (Resigned) Sandybank, 4 Princess Close, Minnis Bay, Kent, CT7 9PD May 1974 /
1 October 2008
English /
England
Developer
NUNES, Clive Neville Director (Resigned) Robin-Wood, Plough Road, Smallfield, Horley, Surrey, RH6 9JL February 1968 /
26 August 2008
British /
Property
PARRY, Luke Director (Resigned) 52 Approach Road, Cliftonville, Margate, Kent, CT9 2AS July 1987 /
11 April 2008
British /
Estate Agent
WILLIAMS, James John Director (Resigned) 13 Beaumont Street, Herne Bay, Kent, CT6 8LX May 1985 /
11 April 2008
British /
United Kingdom
Architect

Competitor

Search similar business entities

Post Town MARGATE
Post Code CT9 1BD
Category design
SIC Code 56302 - Public houses and bars
Category + Posttown design + MARGATE

Improve Information

Please provide details on DSGLJP DESIGN LTD 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