DX SERVICES LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
DX SERVICES LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Active.
DX SERVICES LIMITED was incorporated 20 years ago on 04/06/2004 and has the registered number: 05146074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2025.
DX SERVICES LIMITED was incorporated 20 years ago on 04/06/2004 and has the registered number: 05146074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2025.
DX SERVICES LIMITED - SLOUGH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 01/07/2023 | 31/03/2025 |
Registered Office
DITTON PARK RIDING COURT ROAD
SLOUGH
SL3 9GL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID KEVIN MULLIGAN | Nov 1969 | British | Director | 2018-04-09 | CURRENT |
MR SIMON NICHOLAS BLUNT | Mar 1970 | British | Director | 2024-01-29 | CURRENT |
MR DAVID GAY WILLIAMS | Dec 1946 | British | Director | 2004-08-20 UNTIL 2006-08-23 | RESIGNED |
MR PETAR CVETKOVIC | Sep 1961 | British | Director | 2010-04-30 UNTIL 2017-07-14 | RESIGNED |
MR DALJIT SINGH BASI | Mar 1966 | British | Director | 2016-10-31 UNTIL 2017-07-14 | RESIGNED |
PETER DAVID BROUGHAM | Nov 1955 | British | Director | 2004-07-19 UNTIL 2005-11-11 | RESIGNED |
RICHARD BARDRICK RAY | Aug 1961 | British | Secretary | 2004-08-09 UNTIL 2006-09-25 | RESIGNED |
MR ADAM PETER CARSWELL | Mar 1968 | British | Secretary | 2004-06-10 UNTIL 2004-08-09 | RESIGNED |
JOHN WALLEY MARTIN | Apr 1966 | British | Secretary | 2004-06-04 UNTIL 2004-06-10 | RESIGNED |
MS RAQUEL MCGRATH | Secretary | 2011-04-08 UNTIL 2016-05-26 | RESIGNED | ||
MR MATTHEW JOSEPH O'FLYNN | British | Secretary | 2009-02-27 UNTIL 2011-04-08 | RESIGNED | |
MR IAN RICHARD PAIN | Jan 1965 | British | Secretary | 2008-05-27 UNTIL 2009-02-27 | RESIGNED |
MRS ZOE LESLEY PEPPER | Secretary | 2016-10-31 UNTIL 2018-04-17 | RESIGNED | ||
ELAINE MARGARET PRATT | British | Secretary | 2006-09-25 UNTIL 2007-03-23 | RESIGNED | |
MR ROBERT EDWARD WARNER | British | Secretary | 2007-03-23 UNTIL 2008-05-27 | RESIGNED | |
MRS SARITA KAUR WILKES | Secretary | 2016-06-23 UNTIL 2016-10-31 | RESIGNED | ||
MR MICHAEL-JOHN SAUNDERS | Nov 1960 | British | Director | 2004-07-19 UNTIL 2005-12-09 | RESIGNED |
MR IAN RICHARD PAIN | Jan 1965 | British | Director | 2006-12-21 UNTIL 2016-10-31 | RESIGNED |
MRS ZOE LESLEY PEPPER | Dec 1981 | British | Director | 2017-07-14 UNTIL 2017-11-13 | RESIGNED |
MR RONALD CHARLES SERIES | Aug 1951 | British | Director | 2017-11-13 UNTIL 2022-11-15 | RESIGNED |
MR MICHAEL ADRIAN STONE | Jun 1960 | Irish | Director | 2006-11-24 UNTIL 2010-04-30 | RESIGNED |
MR ALAN FRANCIS WHELAN | Jun 1961 | British | Director | 2007-04-16 UNTIL 2008-07-18 | RESIGNED |
JOHN HUNTER MAXWELL | Sep 1944 | British | Director | 2004-07-12 UNTIL 2006-08-23 | RESIGNED |
MR HUGH OWENS | Jan 1970 | Scottish | Director | 2017-07-14 UNTIL 2018-04-17 | RESIGNED |
JAMES BRETT GREENBURY | Apr 1961 | British | Director | 2006-08-23 UNTIL 2008-07-16 | RESIGNED |
JOHN WALLEY MARTIN | Apr 1966 | British | Director | 2004-06-04 UNTIL 2004-07-19 | RESIGNED |
ROBERT ARTHUR LAWSON | Dec 1944 | British | Director | 2004-06-04 UNTIL 2004-07-19 | RESIGNED |
MR PAUL KEHOE | Apr 1959 | British | Director | 2005-11-14 UNTIL 2006-12-31 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 2004-08-09 UNTIL 2006-08-23 | RESIGNED |
MR MARK HAMMOND | Feb 1968 | British | Director | 2023-01-26 UNTIL 2024-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dx (Group) Plc | 2016-04-06 | Datchet Slough | Ownership of shares 75 to 100 percent |