DICELOAD LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EL

Company number 02846459
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address 120 HIGH STREET, EDGWARE, MIDDLESEX, UNITED KINGDOM, HA8 7EL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Statement of capital following an allotment of shares on 27 February 2017 GBP 500 ; Satisfaction of charge 028464590004 in full; Satisfaction of charge 028464590006 in full. The most likely internet sites of DICELOAD LIMITED are www.diceload.co.uk, and www.diceload.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Diceload Limited is a Private Limited Company. The company registration number is 02846459. Diceload Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Diceload Limited is 120 High Street Edgware Middlesex United Kingdom Ha8 7el. . ROSENBAUM, Jeffrey Lionel is a Director of the company. ROSENBAUM, Joshua Da Silva is a Director of the company. JEFFREY MANAGEMENT LIMITED is a Director of the company. Secretary MANDERS, Brian David Richard has been resigned. Nominee Secretary STERFORD CORPORATE SERVICES LIMITED has been resigned. Secretary JEFFREY MANAGEMENT LIMITED has been resigned. Director HENDON, Ronald has been resigned. Director MANDERS, Brian David Richard has been resigned. Director ROSENBAUM, Jeffrey Lionel has been resigned. Director SANGHVI, Jayantkumar Bhagwanji has been resigned. Nominee Director STERFORD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ROSENBAUM, Jeffrey Lionel
Appointed Date: 13 January 2010
85 years old

Director
ROSENBAUM, Joshua Da Silva
Appointed Date: 27 April 2015
39 years old

Director
JEFFREY MANAGEMENT LIMITED
Appointed Date: 01 June 2001

Resigned Directors

Secretary
MANDERS, Brian David Richard
Resigned: 03 March 2008
Appointed Date: 01 July 2004

Nominee Secretary
STERFORD CORPORATE SERVICES LIMITED
Resigned: 08 September 1993
Appointed Date: 20 August 1993

Secretary
JEFFREY MANAGEMENT LIMITED
Resigned: 01 July 2004
Appointed Date: 08 September 1993

Director
HENDON, Ronald
Resigned: 27 September 2002
Appointed Date: 08 September 1993
85 years old

Director
MANDERS, Brian David Richard
Resigned: 03 March 2008
Appointed Date: 02 February 2007
78 years old

Director
ROSENBAUM, Jeffrey Lionel
Resigned: 01 June 2001
Appointed Date: 08 September 1993
85 years old

Director
SANGHVI, Jayantkumar Bhagwanji
Resigned: 31 August 2001
Appointed Date: 12 September 1995
72 years old

Nominee Director
STERFORD NOMINEES LIMITED
Resigned: 08 September 1993
Appointed Date: 20 August 1993

DICELOAD LIMITED Events

14 Mar 2017
Statement of capital following an allotment of shares on 27 February 2017
  • GBP 500

07 Mar 2017
Satisfaction of charge 028464590004 in full
07 Mar 2017
Satisfaction of charge 028464590006 in full
07 Mar 2017
Satisfaction of charge 3 in full
07 Mar 2017
Satisfaction of charge 028464590005 in full
...
... and 95 more events
29 Sep 1993
Memorandum and Articles of Association
29 Sep 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

29 Sep 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Aug 1993
Incorporation

DICELOAD LIMITED Charges

4 October 2013
Charge code 0284 6459 0004
Delivered: 14 October 2013
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0284 6459 0006
Delivered: 14 October 2013
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0284 6459 0005
Delivered: 14 October 2013
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 September 2009
Quota charge agreement
Delivered: 17 September 2009
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: The quota being one hundred per cent (100%) of the quota in…
18 June 2009
Quota charge agreement
Delivered: 24 June 2009
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: The quota being 100% of the quota in agromarin…
31 July 2008
Debenture
Delivered: 13 August 2008
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…