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
-
Check the company
-
UK
-
North Hertfordshire
- Company name
- DEFENCE SUPPORT INTERNATIONAL LIMITED
- Company number
- 02774285
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Dec 1992
Age - 33 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
- 78
- 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
- 97
- 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
- 92
- 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
- 82
- 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
- 77
- 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
- 87
- 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
- 59
- 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.