T L DALLAS & CO LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD12 0HF

Company number 00645405
Status Active
Incorporation Date 23 December 1959
Company Type Private Limited Company
Address DALLAS HOUSE, LOW MOOR, BRADFORD, WEST YORKSHIRE, BD12 0HF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 35,000 ; Appointment of Mr Jonathan William Hollowood as a secretary on 31 May 2016. The most likely internet sites of T L DALLAS & CO LIMITED are www.tldallasco.co.uk, and www.t-l-dallas-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Bradford Forster Square Rail Station is 2.8 miles; to Bingley Rail Station is 7 miles; to Huddersfield Rail Station is 7.6 miles; to Crossflatts Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T L Dallas Co Limited is a Private Limited Company. The company registration number is 00645405. T L Dallas Co Limited has been working since 23 December 1959. The present status of the company is Active. The registered address of T L Dallas Co Limited is Dallas House Low Moor Bradford West Yorkshire Bd12 0hf. . HOLLOWOOD, Jonathan William is a Secretary of the company. BATTERSBY, Barry is a Director of the company. BUTTERWORTH, John Derek is a Director of the company. MAIN, Douglas is a Director of the company. MARTIN, Michael Peter is a Director of the company. STAVELEY, Polly Eleanor Olivia is a Director of the company. Secretary BUTTERWORTH, John Derek has been resigned. Secretary HALEY, Richard has been resigned. Secretary HUDSON, Christopher Mark has been resigned. Secretary TOWEY, Paul Matthew has been resigned. Director BATTERSBY, Barry has been resigned. Director BOLTON, Ronald Haley has been resigned. Director DALLAS, Colin Mackenzie has been resigned. Director DALLAS, Ian Mackenzie has been resigned. Director GEAR, John William has been resigned. Director GUDGEON, Leslie has been resigned. Director GUDGEON, Leslie has been resigned. Director HUDSON, Christopher Mark has been resigned. Director MCCABE, Ian Stuart has been resigned. Director MCCABE, Ian Stuart has been resigned. Director PRICE, Richard Keith has been resigned. Director PRICE, Richard Keith has been resigned. Director TOWEY, Paul Matthew has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HOLLOWOOD, Jonathan William
Appointed Date: 31 May 2016

Director
BATTERSBY, Barry
Appointed Date: 19 August 1994
77 years old

Director

Director
MAIN, Douglas
Appointed Date: 01 October 2004
69 years old

Director
MARTIN, Michael Peter
Appointed Date: 01 October 2002
64 years old

Director
STAVELEY, Polly Eleanor Olivia
Appointed Date: 01 June 2011
50 years old

Resigned Directors

Secretary
BUTTERWORTH, John Derek
Resigned: 24 November 1998
Appointed Date: 07 August 1997

Secretary
HALEY, Richard
Resigned: 01 July 1991

Secretary
HUDSON, Christopher Mark
Resigned: 31 May 2016
Appointed Date: 24 November 1998

Secretary
TOWEY, Paul Matthew
Resigned: 05 August 1997
Appointed Date: 01 July 1991

Director
BATTERSBY, Barry
Resigned: 14 May 1993
77 years old

Director
BOLTON, Ronald Haley
Resigned: 13 September 1991
95 years old

Director
DALLAS, Colin Mackenzie
Resigned: 13 May 2012
77 years old

Director
DALLAS, Ian Mackenzie
Resigned: 31 August 2005
105 years old

Director
GEAR, John William
Resigned: 01 July 2009
Appointed Date: 01 October 2002
74 years old

Director
GUDGEON, Leslie
Resigned: 05 August 2013
Appointed Date: 19 August 1994
74 years old

Director
GUDGEON, Leslie
Resigned: 14 May 1993
74 years old

Director
HUDSON, Christopher Mark
Resigned: 31 May 2016
Appointed Date: 22 September 2006
67 years old

Director
MCCABE, Ian Stuart
Resigned: 01 October 2004
Appointed Date: 19 August 1994
81 years old

Director
MCCABE, Ian Stuart
Resigned: 14 May 1993
81 years old

Director
PRICE, Richard Keith
Resigned: 31 March 2004
Appointed Date: 19 August 1994
86 years old

Director
PRICE, Richard Keith
Resigned: 14 May 1993
86 years old

Director
TOWEY, Paul Matthew
Resigned: 05 August 1997
69 years old

T L DALLAS & CO LIMITED Events

09 Jun 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 35,000

07 Jun 2016
Appointment of Mr Jonathan William Hollowood as a secretary on 31 May 2016
07 Jun 2016
Termination of appointment of Christopher Mark Hudson as a secretary on 31 May 2016
07 Jun 2016
Termination of appointment of Christopher Mark Hudson as a director on 31 May 2016
...
... and 108 more events
24 Sep 1987
Return made up to 24/02/87; full list of members

26 Sep 1986
Full accounts made up to 31 December 1985

26 Sep 1986
Return made up to 03/03/86; full list of members

08 Sep 1986
Company name changed T.L. dallas & company LIMITED\certificate issued on 08/09/86
23 Dec 1959
Incorporation

T L DALLAS & CO LIMITED Charges

2 February 1990
Debenture
Delivered: 15 February 1990
Status: Satisfied on 17 July 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…