About

Registered Number: 02254203
Date of Incorporation: 09/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 15 Mountfield, Faversham, Kent, ME13 8SZ

 

D2 Management Services Ltd was founded on 09 May 1988 and has its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the D2 Management Services Ltd. Theaker, Jacqueline Suzanne, Headley, Roger Vincent, Theaker, George Malcolm Barnshaw, Doherty, James Steven, Goldspark Trading Limited, Westbere Properties Limited, S B D Fabrications Limited are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADLEY, Roger Vincent N/A - 1
THEAKER, George Malcolm Barnshaw N/A - 1
DOHERTY, James Steven N/A 30 June 2011 1
GOLDSPARK TRADING LIMITED N/A 24 March 2004 1
WESTBERE PROPERTIES LIMITED N/A 31 October 2001 1
S B D FABRICATIONS LIMITED N/A 31 May 2009 1
Secretary Name Appointed Resigned Total Appointments
THEAKER, Jacqueline Suzanne N/A - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 29 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 28 August 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 29 August 2011
CH01 - Change of particulars for director 29 August 2011
AA - Annual Accounts 18 August 2011
TM01 - Termination of appointment of director 12 August 2011
AR01 - Annual Return 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 15 August 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 31 August 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 02 September 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 30 August 2001
287 - Change in situation or address of Registered Office 18 June 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 05 September 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 15 September 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 18 August 1993
363s - Annual Return 28 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1992
AA - Annual Accounts 15 October 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
AUD - Auditor's letter of resignation 03 December 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1990
288 - N/A 18 July 1990
288 - N/A 18 July 1990
288 - N/A 01 May 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
287 - Change in situation or address of Registered Office 24 August 1989
RESOLUTIONS - N/A 09 August 1988
287 - Change in situation or address of Registered Office 20 May 1988
288 - N/A 20 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.