DALE SCAFFOLDING CO. LTD
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 7PT

Company number 02346333
Status Active
Incorporation Date 10 February 1989
Company Type Private Limited Company
Address 885A WAKEFIELD ROAD, BRADFORD, WEST YORKSHIRE, BD4 7PT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Hazel Tattersall as a secretary on 25 August 2016; Termination of appointment of Eileen Watson as a secretary on 25 August 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of DALE SCAFFOLDING CO. LTD are www.dalescaffoldingco.co.uk, and www.dale-scaffolding-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Dale Scaffolding Co Ltd is a Private Limited Company. The company registration number is 02346333. Dale Scaffolding Co Ltd has been working since 10 February 1989. The present status of the company is Active. The registered address of Dale Scaffolding Co Ltd is 885a Wakefield Road Bradford West Yorkshire Bd4 7pt. . TATTERSALL, Hazel is a Secretary of the company. TATTERSALL, Alan is a Director of the company. Secretary WATSON, Eileen has been resigned. Secretary WRIGHTON, Glenn John has been resigned. Secretary GLENN J WRIGHTON & CO has been resigned. Director BARDSLEY, Gary Keith has been resigned. Director BARDSLEY, Janice Winifred has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TATTERSALL, Hazel
Appointed Date: 25 August 2016

Director
TATTERSALL, Alan

69 years old

Resigned Directors

Secretary
WATSON, Eileen
Resigned: 25 August 2016
Appointed Date: 08 June 2005

Secretary
WRIGHTON, Glenn John
Resigned: 08 June 2005
Appointed Date: 16 July 1991

Secretary
GLENN J WRIGHTON & CO
Resigned: 01 June 2005

Director
BARDSLEY, Gary Keith
Resigned: 31 December 1998
73 years old

Director
BARDSLEY, Janice Winifred
Resigned: 29 October 1993
70 years old

Persons With Significant Control

Mr Alan Tattersall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DALE SCAFFOLDING CO. LTD Events

03 Apr 2017
Appointment of Hazel Tattersall as a secretary on 25 August 2016
03 Apr 2017
Termination of appointment of Eileen Watson as a secretary on 25 August 2016
18 Aug 2016
Confirmation statement made on 16 July 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Change of share class name or designation
...
... and 87 more events
21 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1989
Registered office changed on 21/04/89 from: 61 fairview ave wigmore gillingham kent ME8 0QP

14 Apr 1989
Nc inc already adjusted

14 Apr 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Feb 1989
Incorporation

DALE SCAFFOLDING CO. LTD Charges

3 February 1994
Single debenture
Delivered: 7 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1994
Legal charge
Delivered: 7 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being…
7 September 1990
Legal charge
Delivered: 18 September 1990
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of pottery street…
17 August 1990
Mortgage deed
Delivered: 24 August 1990
Status: Satisfied on 16 April 1999
Persons entitled: Nationwide Anglia Building Society
Description: Land west side of pottery street whitwood mere castleford…
17 August 1990
Mortgage debenture
Delivered: 24 August 1990
Status: Satisfied on 16 April 1999
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge. Undertaking and all property and assets.
25 July 1989
Debenture
Delivered: 11 August 1989
Status: Satisfied on 10 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…