DOMINION MANAGED SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

DOMINION MANAGED SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025695

Incorporation date

08/11/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

PO BOX 603, Charter Place,, 23-27 Seaton Place,, St Helier, Jersey JE4 0WHCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon03/01/2024
Closure of UK establishment(s) BR007973 and overseas company FC025695 on 2023-11-21
dot icon20/07/2021
Appointment of Benjamin Nicholas Stephen Cooke as a director on 2017-04-05
dot icon30/06/2021
Details changed for a UK establishment - BR007973 Address Change First floor, 10 charles ii street, st james's, london, SW1Y 4AA,2019-05-17
dot icon30/06/2021
Termination of appointment of Stacy Mercedez Withe as a director on 2017-02-23
dot icon30/06/2021
Termination of appointment of John Melvyn Doublard as a director on 2017-12-14
dot icon05/04/2016
Termination of appointment of Jak Richard Stones as a director on 2016-02-22
dot icon05/04/2016
Appointment of John Melvyn Doublard as a director on 2015-09-21
dot icon04/07/2011
Termination of appointment of Brian Welsh as a director
dot icon04/07/2011
Termination of appointment of Gary Trehiou as a director
dot icon04/07/2011
Termination of appointment of Anthony Pitcher as a director
dot icon04/07/2011
Termination of appointment of Peter Quinn as a director
dot icon04/07/2011
Appointment of a director
dot icon26/04/2011
Full accounts made up to 2010-06-30
dot icon26/04/2011
Full accounts made up to 2009-06-30
dot icon11/11/2010
Termination of appointment of Loraine Fulton as a director
dot icon17/06/2010
Appointment of a director
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/07/2009
Appointment terminated director jak stones
dot icon22/07/2009
Director appointed anthony pitcher
dot icon22/07/2009
Oversea company change of directors or secretary or of their particulars.
dot icon13/07/2009
Full accounts made up to 2008-06-30
dot icon06/04/2009
Director appointed loraine fulton
dot icon06/04/2009
Appointment terminated director tina monro
dot icon06/04/2009
Oversea company change of directors or secretary or of their particulars.
dot icon10/09/2008
Appointment terminated director mark hamilton
dot icon06/09/2007
Dir appointed 14/08/07 hamilton mark john jersey channel islands
dot icon16/08/2007
Dir appointed 07/08/07 mono tina louise 4 windsor villas st helier jersey
dot icon14/08/2007
Full accounts made up to 2006-06-30
dot icon18/07/2007
Dir resigned 14/06/07 bull michael
dot icon24/04/2007
Dir resigned 23/03/07 jaggon john joseph
dot icon24/04/2007
Dir appointed 27/03/07 quinn peter john michael 3RD floor charter place st helier jersey JE4 0WH
dot icon19/04/2007
Dir resigned 23/03/07 davis elsa lorraine
dot icon19/04/2007
Dir appointed 23/03/07 stones jak richard jersey channel islands
dot icon22/03/2007
Dir resigned 25/01/07 guegan jackie laurens
dot icon06/12/2006
Dir appointed 16/11/06 davies elsa lorraine fleet hampshire
dot icon08/09/2006
BR007973 name change 10/07/06 dominion fiduciary employment uk LIMITED
dot icon08/09/2006
Change of name 10/07/06 dominion
dot icon04/07/2006
BR007973 par appointed 14/06/06 jaggon john joseph 18 grant road wainscott rocester kent ME3 8EE
dot icon04/07/2006
BR007973 par terminated 14/06/06 james aidan
dot icon22/06/2006
Dir resigned 14/06/06 harris paul
dot icon22/06/2006
Dir appointed 14/06/06 bull michael henry selby north yorkshire
dot icon22/06/2006
Dir appointed 14/06/06 welsh brian william st lawrence jersey
dot icon22/06/2006
Dir resigned 14/06/06 james aidan
dot icon22/06/2006
Dir appointed 14/06/06 jaggon john joseph rochester kent
dot icon16/06/2006
Dir appointed 13/10/05 harris paul st helier jersey
dot icon16/06/2006
Sec change in partic 12/04/06 dominion fiduciary secretaries l
dot icon23/05/2006
BR007973 address change 04/05/06 8 clifford street mayfair london W1S 2LQ
dot icon23/05/2006
Change of address 12/04/06 47 es
dot icon27/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon27/02/2006
Full accounts made up to 2005-06-30
dot icon22/02/2006
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon29/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon07/01/2005
BR007973 pa appointed astley robert home: flat 15 3 market yard mews london SE1 3TJ
dot icon07/01/2005
BR007973 par appointed smith helen 65 wrights close south wonston winchester SO21 3HD
dot icon07/01/2005
BR007973 registered
dot icon07/01/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMINION MANAGED SERVICES UK LIMITED

DOMINION MANAGED SERVICES UK LIMITED is an(a) Converted / Closed company incorporated on 08/11/2004 with the registered office located at PO BOX 603, Charter Place,, 23-27 Seaton Place,, St Helier, Jersey JE4 0WH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMINION MANAGED SERVICES UK LIMITED?

toggle

DOMINION MANAGED SERVICES UK LIMITED is currently Converted / Closed. It was registered on 08/11/2004 and dissolved on 03/01/2024.

Where is DOMINION MANAGED SERVICES UK LIMITED located?

toggle

DOMINION MANAGED SERVICES UK LIMITED is registered at PO BOX 603, Charter Place,, 23-27 Seaton Place,, St Helier, Jersey JE4 0WH.

What is the latest filing for DOMINION MANAGED SERVICES UK LIMITED?

toggle

The latest filing was on 03/01/2024: Closure of UK establishment(s) BR007973 and overseas company FC025695 on 2023-11-21.