DANDO DRILLING INTERNATIONAL LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5DD
Company number 01770124
Status Active
Incorporation Date 15 November 1983
Company Type Private Limited Company
Address OLD CUSTOMS HOUSE, WHARF ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5DD
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Termination of appointment of Erik George Dalley as a director on 13 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of DANDO DRILLING INTERNATIONAL LIMITED are www.dandodrillinginternational.co.uk, and www.dando-drilling-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Angmering Rail Station is 2.7 miles; to Barnham Rail Station is 4.2 miles; to Durrington-on-Sea Rail Station is 6.1 miles; to Pulborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dando Drilling International Limited is a Private Limited Company. The company registration number is 01770124. Dando Drilling International Limited has been working since 15 November 1983. The present status of the company is Active. The registered address of Dando Drilling International Limited is Old Customs House Wharf Road Littlehampton West Sussex Bn17 5dd. . HAYLER, Gabriela is a Secretary of the company. DAVIDSON, Frederick William is a Director of the company. RAYMER, Wolfram Kurt Hans is a Director of the company. RODRIGO, Nicolas Facundo is a Director of the company. Secretary FITCH ROY, Martin Terence has been resigned. Secretary HOLMES, Simon has been resigned. Secretary SHAW, Kenneth Robert has been resigned. Secretary SPIERS, Michael David has been resigned. Director DALLEY, Erik George has been resigned. Director FITCH-ROY, Gina Mary has been resigned. Director FITCH-ROY, Martin Terence has been resigned. Director FOSKETT, Colin has been resigned. Director GEIER, Craig Allan has been resigned. Director HOCKENHULL, Neil has been resigned. Director HOLMES, Simon has been resigned. Director SHAW, Kenneth Robert has been resigned. Director SPIERS, Michael David has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Secretary
HAYLER, Gabriela
Appointed Date: 20 July 2011

Director
DAVIDSON, Frederick William
Appointed Date: 14 January 2011
78 years old

Director
RAYMER, Wolfram Kurt Hans
Appointed Date: 17 September 2016
79 years old

Director
RODRIGO, Nicolas Facundo
Appointed Date: 04 May 2013
52 years old

Resigned Directors

Secretary
FITCH ROY, Martin Terence
Resigned: 20 July 2011
Appointed Date: 14 January 2011

Secretary
HOLMES, Simon
Resigned: 05 November 2010
Appointed Date: 16 January 2009

Secretary
SHAW, Kenneth Robert
Resigned: 16 January 2009
Appointed Date: 31 October 2000

Secretary
SPIERS, Michael David
Resigned: 24 October 2000

Director
DALLEY, Erik George
Resigned: 13 April 2017
Appointed Date: 04 November 2008
50 years old

Director
FITCH-ROY, Gina Mary
Resigned: 30 September 2012
Appointed Date: 04 November 2008
69 years old

Director
FITCH-ROY, Martin Terence
Resigned: 02 December 2016
75 years old

Director
FOSKETT, Colin
Resigned: 14 May 1993
83 years old

Director
GEIER, Craig Allan
Resigned: 04 May 2013
Appointed Date: 14 January 2011
67 years old

Director
HOCKENHULL, Neil
Resigned: 23 October 2008
Appointed Date: 21 April 2008
62 years old

Director
HOLMES, Simon
Resigned: 05 November 2010
Appointed Date: 01 January 2009
58 years old

Director
SHAW, Kenneth Robert
Resigned: 14 January 2011
81 years old

Director
SPIERS, Michael David
Resigned: 24 October 2000
76 years old

DANDO DRILLING INTERNATIONAL LIMITED Events

18 Apr 2017
Termination of appointment of Erik George Dalley as a director on 13 April 2017
13 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
21 Dec 2016
Termination of appointment of Martin Terence Fitch-Roy as a director on 2 December 2016
21 Dec 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 7,267,289

...
... and 144 more events
24 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1986
Director resigned

07 May 1986
Secretary resigned;new secretary appointed

11 May 1984
Company name changed\certificate issued on 11/05/84
15 Nov 1983
Certificate of incorporation

DANDO DRILLING INTERNATIONAL LIMITED Charges

24 June 2009
Legal assignment
Delivered: 26 June 2009
Status: Satisfied on 4 December 2014
Persons entitled: Hsbc Bank PLC
Description: Any discounting allowance and the benefit of all the other…
17 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 21 August 2007
Status: Satisfied on 3 January 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 August 2007
Floating charge
Delivered: 21 August 2007
Status: Satisfied on 3 January 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
2 August 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 4 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2003
Debenture
Delivered: 24 July 2003
Status: Satisfied on 18 September 2007
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
13 November 2000
Charge over credit balances
Delivered: 27 November 2000
Status: Satisfied on 27 April 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of $435386.70 together with interest accrued now or…
10 November 1994
Charge over credit balances
Delivered: 17 November 1994
Status: Satisfied on 27 April 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £45,000 together with interest accrued now or to…
18 August 1992
Mortgage debenture
Delivered: 2 February 1992
Status: Satisfied on 27 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 August 1991
Fixed and floating charge
Delivered: 16 August 1991
Status: Satisfied on 9 May 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1984
Debenture
Delivered: 31 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…