ABOUT THE DMW GROUP LIMITED
We are committed to CSR, giving all staff 2 days per year to dedicate to charity or CSR projects. Since we began our programme in 2010 we’ve worked with a variety of charity partners. Here’s a flavour of some of the projects we’ve been involved with:
We are proud to partner with MIND in 2017/18 and to support their fantastic campaign that provides advice and support to empower anyone experiencing a mental health problem.
MIND are a registered charity in England (no. 219830) and a registered company (no. 424348) in England and Wales.
we ensure all business air travel is offset with approved carbon-neutral schemes, where this is not already done by our clients.
we procure all stationery from ‘Commercial’ – a “green angel” company – the first in the stationery sector to be carbon neutral.
KEY FINANCES
Year
2013
Assets
£3927.51k
▲ £967.19k (32.67 %)
Cash
£1372.35k
▲ £453.14k (49.30 %)
Liabilities
£3206.09k
▲ £435.61k (15.72 %)
Net Worth
£721.42k
▲ £531.58k (280.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- THE DMW GROUP LIMITED
- Company number
- 02387340
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 May 1989
Age - 36 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.dmwgroup.com
- Phones
-
+44 (0)2074 042 233
+44 (0)2079 306 776
02074 042 233
02079 306 776
- Registered Address
- 13 CHARLES II STREET,
LONDON,
ENGLAND,
SW1Y 4QU
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 17 Mar 2017
- Termination of appointment of Simon John Williams as a director on 21 February 2017
- 17 Mar 2017
- Cancellation of shares. Statement of capital on 20 February 2017
GBP 69,230.00
- 17 Mar 2017
- Purchase of own shares.
CHARGES
-
18 March 1991
- Status
- Satisfied
on 21 February 1996
- Delivered
- 8 April 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THE DMW GROUP LIMITED DIRECTORS
Simon Nicholas Greenhalgh
Acting
- Appointed
- 01 January 2014
- Role
- Secretary
- Address
- 13 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Name
- GREENHALGH, Simon Nicholas
Andrew Buckroyd
Acting
- Appointed
- 14 January 2016
- Occupation
- Consultant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 13 Charles Ii Street, London, England, SW1Y 4QU
- Country Of Residence
- United Kingdom
- Name
- BUCKROYD, Andrew
Jonathan Philip Lindsay Davis
Acting
- Appointed
- 08 October 2015
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- Uk
- Address
- 13 Charles Ii Street, London, England, SW1Y 4QU
- Country Of Residence
- United Kingdom
- Name
- DAVIS, Jonathan Philip Lindsay
Christopher Alexander Dean
Acting
- Appointed
- 17 June 1994
- Occupation
- Management Consultant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 126 Clarence Road, St Albans, Hertfordshire, AL2 4NW
- Name
- DEAN, Christopher Alexander
Dowthwaite John Curtiss Dr
Acting
- Appointed
- 03 March 1995
- Occupation
- Management Consultant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Shawford Cottage, Bridge Lane, Shawford, Hampshire, SO21 2DL
- Name
- DOWTHWAITE, John Curtiss, Dr
Simon Nicholas Greenhalgh
Acting
- Appointed
- 24 February 2015
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 13 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Country Of Residence
- United Kingdom
- Name
- GREENHALGH, Simon Nicholas
Jeremy Neal Olsen
Acting
- Appointed
- 13 February 2014
- Occupation
- Management Consultant
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 13 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Country Of Residence
- England
- Name
- OLSEN, Jeremy Neal
Angus Ridgway
Acting
- Appointed
- 01 February 2015
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 13 Charles Ii Street, London, England, SW1Y 4QU
- Country Of Residence
- England
- Name
- RIDGWAY, Angus
Jane Scott
Acting
- Appointed
- 10 March 2016
- Occupation
- Cio
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 13 Charles Ii Street, London, England, SW1Y 4QU
- Country Of Residence
- United Kingdom
- Name
- SCOTT, Jane
David Vivian Elwen
Resigned
- Appointed
- 27 June 1995
- Resigned
- 01 January 2014
- Role
- Secretary
- Address
- 18 Queens Grove, St Johns Wood, London, NW8 6EL
- Name
- ELWEN, David Vivian
John Adrian Varcoe Grimshaw
Resigned
- Resigned
- 27 June 1995
- Role
- Secretary
- Address
- 32 Alwyn Avenue, Chiswick, London, W4 4PB
- Name
- GRIMSHAW, John Adrian Varcoe
Malcolm David Coster
Resigned
- Appointed
- 28 October 2005
- Resigned
- 30 June 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ
- Country Of Residence
- England
- Name
- COSTER, Malcolm David
David Vivian Elwen
Resigned
- Appointed
- 17 June 1994
- Resigned
- 30 April 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 18 Queens Grove, St Johns Wood, London, NW8 6EL
- Country Of Residence
- United Kingdom
- Name
- ELWEN, David Vivian
John Fotheringham
Resigned
- Resigned
- 01 May 1992
- Occupation
- Business Consultant
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 5 Florian Road, Putney, London, SW15 2NL
- Name
- FOTHERINGHAM, John
Brian Gannon
Resigned
- Resigned
- 22 October 1994
- Occupation
- Business Consultant
- Role
- Director
- Age
- 66
- Nationality
- Irish
- Address
- 63 Lothrop Street, London, W10 4JD
- Name
- GANNON, Brian
John Adrian Varcoe Grimshaw
Resigned
- Appointed
- 17 June 1994
- Resigned
- 11 January 1995
- Occupation
- Management Consultant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 32 Alwyn Avenue, Chiswick, London, W4 4PB
- Name
- GRIMSHAW, John Adrian Varcoe
Timothy Parlett
Resigned
- Resigned
- 22 October 1994
- Occupation
- Business Consultant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 47 Essendine Road, London, W9 2LX
- Name
- PARLETT, Timothy
Michael Oliver Pitts
Resigned
- Appointed
- 13 February 2014
- Resigned
- 11 October 2016
- Occupation
- It Consultant
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 13 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Country Of Residence
- United Kingdom
- Name
- PITTS, Michael Oliver
James Martin Prout
Resigned
- Appointed
- 27 May 1991
- Resigned
- 17 January 1994
- Occupation
- Business Consultant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 42 Manor Drive, Ewell, Epsom, Surrey, KT19 0ET
- Name
- PROUT, James Martin
Michael John Ward
Resigned
- Appointed
- 01 May 2003
- Resigned
- 02 October 2005
- Occupation
- Consultant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Manor Lodge, Manor Park Road, Chislehurst, Kent, BR7 5PY
- Country Of Residence
- Uk
- Name
- WARD, Michael John
Sydney Munroe Wilkinson
Resigned
- Appointed
- 17 June 1994
- Resigned
- 30 April 1999
- Occupation
- Management Consultant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 34 Arlington Gardens, Chiswick, London, W4 4EY
- Country Of Residence
- England
- Name
- WILKINSON, Sydney Munroe
Simon John Williams
Resigned
- Appointed
- 16 March 1997
- Resigned
- 21 February 2017
- Occupation
- Management Consultant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Rectory Lodge, 2a Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QL
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Simon John
REVIEWS
Check The Company
Excellent according to the company’s financial health.