Check the

DEFENCE SUPPORT INTERNATIONAL LIMITED

Company
DEFENCE SUPPORT INTERNATIONAL LIMITED (02774285)

DEFENCE SUPPORT INTERNATIONAL

Phone: 07738 714 296
B⁺ rating

ABOUT DEFENCE SUPPORT INTERNATIONAL LIMITED

We work for you. So we are not finished until you are 100% satisfied and the job is complete.

We dont use Technical terms to confuse you. We are clear, straight forward and to the point.

We are available 24 Hours a day, 7 days a week, 365 days a year

He is always easy to get in contact with, he never says he can’t do something and he understands the importance of making our system as straightforward for the user as possible even if it means more work for him. He offers a great service!

– Defence Support International Limited

KEY FINANCES

Year
2016
Assets
£533.32k ▼ £-42.55k (-7.39 %)
Cash
£41.63k ▲ £39.56k (1,910.19 %)
Liabilities
£294.06k ▼ £-229.6k (-43.85 %)
Net Worth
£239.26k ▲ £187.04k (358.19 %)

REGISTRATION INFO

Company name
DEFENCE SUPPORT INTERNATIONAL LIMITED
Company number
02774285
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.ddsharpit.co.uk
Phones
07738 714 296
01638 482 053
Registered Address
RAVENSWORTH HOUSE,
KNOWL PIECE,
HITCHIN,
HERTFORDSHIRE,
SG4 0TY

ECONOMIC ACTIVITIES

84220
Defence activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

02 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 Jan 2017
Cancellation of shares. Statement of capital on 9 December 2016 GBP 8,580
20 Jan 2017
Purchase of own shares.

CHARGES

24 July 2012
Status
Satisfied on 27 September 2016
Delivered
26 July 2012
Persons entitled
Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description
The l/h property known as unit C3 pierson court, knowl…

21 July 2002
Status
Outstanding
Delivered
10 August 2002
Persons entitled
National Westminster Bank PLC
Description
The property k/a unit B1, knowl piece business park, knowl…

29 June 2001
Status
Satisfied on 12 August 2005
Delivered
4 July 2001
Persons entitled
National Westminster Bank PLC
Description
The sum of £45,108 together with interest accrued now or to…

28 June 2001
Status
Satisfied on 12 August 2005
Delivered
4 July 2001
Persons entitled
National Westminster Bank PLC
Description
The sum of £45,554 together with interest accrued now or to…

5 December 1996
Status
Satisfied on 12 July 2001
Delivered
11 December 1996
Persons entitled
National Westminster Bank PLC
Description
The sum of £6,765 together with interest accrued now or to…

5 October 1996
Status
Outstanding
Delivered
10 October 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

4 October 1996
Status
Satisfied on 12 July 2001
Delivered
11 October 1996
Persons entitled
National Westminster Bank PLC
Description
The sum of £8,700 together with interes accrued now or to…

16 January 1996
Status
Satisfied on 12 July 2001
Delivered
22 January 1996
Persons entitled
National Westminster Bank PLC
Description
The sum of £8,500 together with interest accrued now or to…

20 July 1995
Status
Satisfied on 12 July 2001
Delivered
26 July 1995
Persons entitled
Barclays Bank PLC
Description
Fixed charge over the deposit(s) being all sums of money in…

20 July 1995
Status
Satisfied on 10 October 1996
Delivered
26 July 1995
Persons entitled
Barclays Bank PLC
Description
Including trade fixtures. Fixed and floating charges over…

26 October 1993
Status
Satisfied on 12 July 2001
Delivered
3 November 1993
Persons entitled
National Westminster Bank PLC
Description
The sum of £2,000 together with interest accrued now or to…

See Also


Last update 2018

DEFENCE SUPPORT INTERNATIONAL LIMITED DIRECTORS

Stanley Jobson

  Acting
Appointed
08 June 1993
Role
Secretary
Nationality
British
Address
39 Willian Road, Hitchin, Hertfordshire, SG4 0LN
Name
JOBSON, Stanley

Stanley Jobson

  Acting PSC
Appointed
15 December 1992
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
39 Willian Road, Hitchin, Hertfordshire, SG4 0LN
Country Of Residence
England
Name
JOBSON, Stanley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Peter John Cannell

  Resigned
Appointed
15 December 1992
Resigned
08 June 1993
Role
Secretary
Address
3 Cashio Lane, Letchworth, Hertfordshire, SG6 1AY
Name
CANNELL, Peter John

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
11 December 1992
Resigned
11 December 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Peter John Cannell

  Resigned
Appointed
15 December 1992
Resigned
08 June 1993
Occupation
Director
Role
Director
Age
96
Nationality
British
Address
3 Cashio Lane, Letchworth, Hertfordshire, SG6 1AY
Name
CANNELL, Peter John

Anthony Chantler

  Resigned
Appointed
08 June 1993
Resigned
11 January 1994
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
4 Munts Meadow, Weston, Hitchin, Hertfordshire, SG4 7AE
Name
CHANTLER, Anthony

Edward Coates

  Resigned
Appointed
23 November 2005
Resigned
20 January 2012
Occupation
Customer Support Manager
Role
Director
Age
81
Nationality
British
Address
43 Redhoods Way East, Letchworth, Hertfordshire, SG6 4DF
Country Of Residence
England
Name
COATES, Edward

Peter Eric Dawes

  Resigned
Appointed
08 June 1993
Resigned
23 November 2005
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
24 Astwick Road, Stotfold, Hitchin, Hertfordshire, SG5 4AT
Country Of Residence
United Kingdom
Name
DAWES, Peter Eric

Antonio Emilio Deus

  Resigned
Appointed
23 December 1992
Resigned
08 June 1993
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
9 Presburg Road, New Malden, Surrey, KT3 5AH
Name
DEUS, Antonio Emilio

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
11 December 1992
Resigned
11 December 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Paul Starling

  Resigned
Appointed
20 January 2012
Resigned
15 April 2015
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
5 Whitechurch Gardens, Letchworth, Hertfordshire, United Kingdom, SG6 2AU
Country Of Residence
United Kingdom
Name
STARLING, Paul

REVIEWS


Check The Company
Very good according to the company’s financial health.