About

Registered Number: 04716140
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire, BS35 3QH

 

Dama Uk Ltd was setup in 2003, it has a status of "Active". The current directors of Dama Uk Ltd are listed as Askham, Nicola Simone, Bradley, Christopher Michael, Corcoran, Stephen Andrew, Humphries, Mark George, Russell, Susan Mary, Turner, Nigel Howard, Cook, Denise Michelle, Dawe, Christopher Edward, Doherty, Patrick, Dr, Dunford, Simon, Edwards, Lee, Evans, David Ronald, Gaythorpe, Dagna Mary, Gordon, Keith Francis, Lt Col, Hall, Jeremy, Harvey, Neil, Jones, Graham Dennis, Lark, Leyton Harold Leslie, Maynard, Christopher Rupert, Murray, Katharine Mary, Sinclair, Ian Andrew, Voysey, Andrew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKHAM, Nicola Simone 17 December 2009 - 1
BRADLEY, Christopher Michael 17 December 2009 - 1
CORCORAN, Stephen Andrew 05 April 2016 - 1
HUMPHRIES, Mark George 05 April 2016 - 1
RUSSELL, Susan Mary 01 September 2018 - 1
TURNER, Nigel Howard 01 June 2011 - 1
COOK, Denise Michelle 05 April 2016 01 May 2018 1
DAWE, Christopher Edward 18 March 2011 11 December 2012 1
DOHERTY, Patrick, Dr 17 December 2009 05 September 2013 1
DUNFORD, Simon 28 March 2003 01 January 2005 1
EDWARDS, Lee 18 April 2008 28 March 2017 1
EVANS, David Ronald 28 March 2003 22 February 2012 1
GAYTHORPE, Dagna Mary 06 December 2005 06 April 2016 1
GORDON, Keith Francis, Lt Col 28 March 2003 11 December 2012 1
HALL, Jeremy 28 March 2003 06 December 2006 1
HARVEY, Neil 01 November 2010 31 December 2017 1
JONES, Graham Dennis 28 March 2003 01 October 2009 1
LARK, Leyton Harold Leslie 13 August 2008 23 January 2014 1
MAYNARD, Christopher Rupert 24 April 2008 11 December 2012 1
MURRAY, Katharine Mary 01 August 2003 30 November 2003 1
SINCLAIR, Ian Andrew 28 October 2003 17 December 2009 1
VOYSEY, Andrew 01 September 2005 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 02 April 2020
PSC08 - N/A 26 July 2019
PSC09 - N/A 26 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 06 September 2018
PSC08 - N/A 01 August 2018
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 13 April 2018
PSC09 - N/A 12 March 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
CH01 - Change of particulars for director 19 September 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 09 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 31 January 2010
TM01 - Termination of appointment of director 18 January 2010
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AAMD - Amended Accounts 26 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 15 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 05 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.