About

Registered Number: 02970963
Date of Incorporation: 23/09/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: Snape House, Risedon Road, Wadhurst, East Sussex, TN5 6NS

 

Dragon Management International Services Ltd was registered on 23 September 1994 with its registered office in Wadhurst in East Sussex, it's status is listed as "Active". Potts, Mary Theresa, Kennedy, William Gilbert are listed as directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, William Gilbert 22 January 1996 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Mary Theresa 01 December 1994 13 October 1995 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 February 2016
CH01 - Change of particulars for director 17 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 13 February 2015
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 05 November 2013
MR01 - N/A 25 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 16 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 04 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 20 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 01 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2001
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 18 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 27 October 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 23 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 29 July 1996
AA - Annual Accounts 16 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1996
288 - N/A 01 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
363s - Annual Return 24 October 1995
CERTNM - Change of name certificate 16 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
287 - Change in situation or address of Registered Office 01 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1995
287 - Change in situation or address of Registered Office 21 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
288 - N/A 10 October 1994
287 - Change in situation or address of Registered Office 10 October 1994
NEWINC - New incorporation documents 23 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.